Company number 03476303
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address 4TH FLOOR, 74 GREAT EASTERN STREET, LONDON, EC2A 3JL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Resolutions
RES13 ‐
Auth to allot 24/02/2017
RES11 ‐
Resolution of removal of pre-emption rights
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
; Statement of capital following an allotment of shares on 24 March 2017
GBP 45.133
; Director's details changed for Mr Robert Matthew Sturgess Durden on 8 December 2016. The most likely internet sites of RED C MOBILE LTD are www.redcmobile.co.uk, and www.red-c-mobile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red C Mobile Ltd is a Private Limited Company.
The company registration number is 03476303. Red C Mobile Ltd has been working since 04 December 1997.
The present status of the company is Active. The registered address of Red C Mobile Ltd is 4th Floor 74 Great Eastern Street London Ec2a 3jl. The company`s financial liabilities are £14.13k. It is £-35.99k against last year. And the total assets are £247.86k, which is £71.64k against last year. FISHER, John Gerard is a Secretary of the company. FISHER, John Gerard is a Director of the company. RAJA, Muhammad Sohaib Irfan is a Director of the company. STURGESS DURDEN, Robert Matthew is a Director of the company. Secretary SCOTT RICHTER, Louise Elizabeth has been resigned. Secretary STURGESS, Charlotte Laura has been resigned. Secretary STURGESS DURDEN, Natalie Joy has been resigned. Secretary ANG COMPANY SECRETARIES LIMITED has been resigned. Director ANG COMPANY DIRECTORS LIMITED has been resigned. Director PATERSON, Dirk has been resigned. Director SCOTT RICHTER, Louise Elizabeth has been resigned. Director STAUCH, Torsten Benoit has been resigned. The company operates in "Business and domestic software development".
red c mobile Key Finiance
LIABILITIES
£14.13k
-72%
CASH
n/a
TOTAL ASSETS
£247.86k
+40%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ANG COMPANY SECRETARIES LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997
Director
ANG COMPANY DIRECTORS LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997
28 years old
Director
PATERSON, Dirk
Resigned: 31 March 1999
Appointed Date: 29 July 1998
54 years old
Persons With Significant Control
Fisher Moy International Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RED C MOBILE LTD Events
31 Mar 2017
Resolutions
-
RES13 ‐
Auth to allot 24/02/2017
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
28 Mar 2017
Statement of capital following an allotment of shares on 24 March 2017
20 Mar 2017
Director's details changed for Mr Robert Matthew Sturgess Durden on 8 December 2016
09 Mar 2017
Appointment of Mr Muhammad Sohaib Irfan Raja as a director on 8 March 2017
23 Jan 2017
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW to 4th Floor 74 Great Eastern Street London EC2A 3JL on 23 January 2017
...
... and 77 more events
12 Feb 1998
Secretary resigned
12 Feb 1998
Director resigned
12 Feb 1998
New director appointed
12 Feb 1998
New secretary appointed;new director appointed
04 Dec 1997
Incorporation
27 January 2016
Charge code 0347 6303 0003
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: John Gerard Fisher
Description: Contains fixed charge…
16 September 2013
Charge code 0347 6303 0002
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 September 2013
Charge code 0347 6303 0001
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…