Red C Mobile Ltd

DataGardener
live
Micro

Red C Mobile Ltd

03476303Private Limited With Share Capital

The American Barns Banbury Road, Lighthorne, Warwick, CV350AE
Incorporated

04/12/1997

Company Age

28 years

Directors

2

Employees

1

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Red C Mobile Ltd (03476303) is a private limited with share capital incorporated on 04/12/1997 (28 years old) and registered in warwick, CV350AE. The company operates under SIC code 62012 and is classified as Micro.

Red c is an award-winning app development agency based in central london.mobile apps are at the heart of what we do. we design and build custom-made mobile apps and web systems that make a difference. our consultative approach provides impartial, strategic advice that will enhance and grow your busi...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 04/12/1997
CV350AE
1 employees

Financial Overview

Total Assets

£669.1K

Liabilities

£189.1K

Net Assets

£480.0K

Est. Turnover

£1.82M

AI Estimated
Unreported
Cash

£109.5K

Key Metrics

1

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2021
Capital Cancellation Shares
Category:Capital
Date:11-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2020
Resolution
Category:Resolution
Date:19-08-2020
Capital Return Purchase Own Shares
Category:Capital
Date:14-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2017
Resolution
Category:Resolution
Date:31-03-2017
Capital Allotment Shares
Category:Capital
Date:28-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Resolution
Category:Resolution
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Resolution
Category:Resolution
Date:02-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:31-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-09-2013
Resolution
Category:Resolution
Date:20-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:18-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-09-2013
Termination Secretary Company With Name
Category:Officers
Date:17-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2013
Termination Director Company With Name
Category:Officers
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Capital Allotment Shares
Category:Capital
Date:01-07-2011
Capital Alter Shares Subdivision
Category:Capital
Date:18-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:07-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-10-2009
Legacy
Category:Annual Return
Date:06-01-2009
Legacy
Category:Annual Return
Date:08-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2007
Legacy
Category:Annual Return
Date:30-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2006
Legacy
Category:Annual Return
Date:09-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2005
Resolution
Category:Resolution
Date:12-05-2005
Legacy
Category:Capital
Date:12-05-2005
Legacy
Category:Officers
Date:12-05-2005
Legacy
Category:Annual Return
Date:07-02-2005

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date16/07/2025
Latest Accounts31/12/2024

Trading Addresses

1St Floor, Moor Place, 1 Fore Street Avenue, London, EC2Y9DT
The American Barns, Banbury Road, Lighthorne, Warwick, CV350AERegistered

Contact

02033979028
used@red-c.co.uk
red-c.co.uk
The American Barns Banbury Road, Lighthorne, Warwick, CV350AE