Red Eye International Limited

DataGardener
live
Small

Red Eye International Limited

04035064Private Limited With Share Capital

3 The Billings, Walnut Tree Close, Guildford, GU14UL
Incorporated

17/07/2000

Company Age

25 years

Directors

2

Employees

55

SIC Code

63110

Risk

low risk

Company Overview

Registration, classification & business activity

Red Eye International Limited (04035064) is a private limited with share capital incorporated on 17/07/2000 (25 years old) and registered in guildford, GU14UL. The company operates under SIC code 63110 and is classified as Small.

Private Limited With Share Capital
SIC: 63110
Small
Incorporated 17/07/2000
GU14UL
55 employees

Financial Overview

Total Assets

£1.80M

Liabilities

£841.4K

Net Assets

£963.6K

Est. Turnover

£3.63M

AI Estimated
Unreported
Cash

£322.7K

Key Metrics

55

Employees

2

Directors

1

Shareholders

1

Patents

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2026
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2025
Memorandum Articles
Category:Incorporation
Date:14-08-2025
Resolution
Category:Resolution
Date:14-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:10-07-2025
Appoint Corporate Director Company With Name Date
Category:Officers
Date:20-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2024
Memorandum Articles
Category:Incorporation
Date:12-08-2024
Resolution
Category:Resolution
Date:12-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2024
Capital Allotment Shares
Category:Capital
Date:26-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2023
Capital Allotment Shares
Category:Capital
Date:31-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2022
Accounts With Accounts Type Group
Category:Accounts
Date:24-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2022
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2021
Capital Allotment Shares
Category:Capital
Date:21-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2021
Resolution
Category:Resolution
Date:23-04-2021
Resolution
Category:Resolution
Date:04-02-2021
Resolution
Category:Resolution
Date:19-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2020
Resolution
Category:Resolution
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:26-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2019
Legacy
Category:Miscellaneous
Date:16-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2019
Capital Allotment Shares
Category:Capital
Date:02-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-07-2019
Confirmation Statement
Category:Confirmation Statement
Date:04-07-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2018
Capital Allotment Shares
Category:Capital
Date:24-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:19-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2017
Capital Allotment Shares
Category:Capital
Date:26-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:10-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:23-04-2014
Termination Director Company With Name
Category:Officers
Date:23-04-2014
Termination Secretary Company With Name
Category:Officers
Date:23-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:11-02-2014
Termination Secretary Company With Name
Category:Officers
Date:11-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2013
Auditors Resignation Company
Category:Auditors
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-07-2013
Auditors Resignation Company
Category:Auditors
Date:08-05-2013
Legacy
Category:Mortgage
Date:23-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months2
60 Months3

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date05/07/2025
Latest Accounts31/12/2024

Trading Addresses

35-38 New Bridge Street, London, EC4V6BW
38 Shenley Pavilions, Chalkdell Drive, Milton Keynes, Buckinghamshire, MK56LB
Flat 3, Aquatico, Walnut Tree Close, Guildford, GU14ULRegistered

Related Companies

2

Contact

01270848490
www.redeye.com
3 The Billings, Walnut Tree Close, Guildford, GU14UL