Company NameRed Poppy (UK) Limited
Company StatusActive
Company Number07196804
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Previous NameStarflex Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePhillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed28 October 2010(7 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(13 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(7 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(7 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed25 October 2010(7 months, 1 week after company formation)
Appointment Duration2 days (resigned 27 October 2010)
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websiteatfc.org.uk
Telephone01895 392518
Telephone regionUxbridge

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80m at £1Red Poppy (Gibraltar) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£115,057,000
Gross Profit£40,329,000
Net Worth-£9,218,000
Cash£9,779,000
Current Liabilities£64,047,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

28 June 2019Delivered on: 17 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold and leasehold property and all present and future intellectual property rights.
Outstanding

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
8 December 2022Group of companies' accounts made up to 31 October 2021 (42 pages)
29 July 2022Group of companies' accounts made up to 31 October 2020 (44 pages)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 September 2021Group of companies' accounts made up to 31 October 2019 (45 pages)
8 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
8 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
29 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
6 April 2020Notification of Philip Noble as a person with significant control on 6 April 2020 (2 pages)
6 April 2020Cessation of Red Poppy (Gibraltar) Limited as a person with significant control on 6 April 2020 (1 page)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
3 March 2020Group of companies' accounts made up to 31 October 2018 (44 pages)
24 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
17 July 2019Registration of charge 071968040001, created on 28 June 2019 (54 pages)
28 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
6 October 2018Group of companies' accounts made up to 31 October 2017 (46 pages)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 September 2017Group of companies' accounts made up to 31 October 2016 (48 pages)
21 September 2017Group of companies' accounts made up to 31 October 2016 (48 pages)
28 June 2017Group of companies' accounts made up to 31 October 2015 (46 pages)
28 June 2017Group of companies' accounts made up to 31 October 2015 (46 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 80,000,000
(4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 80,000,000
(4 pages)
10 February 2016Group of companies' accounts made up to 31 October 2014 (44 pages)
10 February 2016Group of companies' accounts made up to 31 October 2014 (44 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 80,000,000
(4 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 80,000,000
(4 pages)
10 March 2015Group of companies' accounts made up to 31 October 2013 (43 pages)
10 March 2015Group of companies' accounts made up to 31 October 2013 (43 pages)
16 July 2014Director's details changed for Mr David James Horrocks on 25 June 2014 (2 pages)
16 July 2014Secretary's details changed for Phillip Nigel Blain on 25 June 2014 (1 page)
16 July 2014Director's details changed for Mr Ian Imrie on 25 June 2014 (2 pages)
16 July 2014Director's details changed for Mr David James Horrocks on 25 June 2014 (2 pages)
16 July 2014Secretary's details changed for Phillip Nigel Blain on 25 June 2014 (1 page)
16 July 2014Director's details changed for Mr Ian Imrie on 25 June 2014 (2 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
25 June 2014Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 25 June 2014 (1 page)
25 June 2014Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 25 June 2014 (1 page)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 80,000,000
(7 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 80,000,000
(7 pages)
2 August 2013Group of companies' accounts made up to 31 October 2012 (43 pages)
2 August 2013Group of companies' accounts made up to 31 October 2012 (43 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (36 pages)
2 August 2012Group of companies' accounts made up to 31 October 2011 (36 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
3 October 2011Group of companies' accounts made up to 31 October 2010 (33 pages)
3 October 2011Group of companies' accounts made up to 31 October 2010 (33 pages)
6 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 80,000,000
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 80,000,000
(4 pages)
7 April 2011Register inspection address has been changed (1 page)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
7 April 2011Register(s) moved to registered inspection location (1 page)
7 April 2011Register inspection address has been changed (1 page)
7 April 2011Register(s) moved to registered inspection location (1 page)
17 March 2011Statement by directors (1 page)
17 March 2011Statement of capital on 17 March 2011
  • GBP 1,000,000
(4 pages)
17 March 2011Solvency statement dated 15/03/11 (1 page)
17 March 2011Statement of capital on 17 March 2011
  • GBP 1,000,000
(4 pages)
17 March 2011Statement by directors (1 page)
17 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2011Solvency statement dated 15/03/11 (1 page)
17 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 November 2010Company name changed starflex systems LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
5 November 2010Change of name notice (2 pages)
5 November 2010Change of name notice (2 pages)
5 November 2010Company name changed starflex systems LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
(2 pages)
4 November 2010Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
4 November 2010Appointment of Ian Imrie as a director (3 pages)
4 November 2010Appointment of Mr David Harmon Biesterfield as a director (3 pages)
4 November 2010Appointment of Phillip Nigel Blain as a secretary (3 pages)
4 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 100,000,000
(4 pages)
4 November 2010Termination of appointment of Prima Director Limited as a director (2 pages)
4 November 2010Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages)
4 November 2010Termination of appointment of Prima Director Limited as a director (2 pages)
4 November 2010Appointment of Phillip Nigel Blain as a secretary (3 pages)
4 November 2010Appointment of Ian Imrie as a director (3 pages)
4 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 100,000,000
(4 pages)
4 November 2010Appointment of Mr David Harmon Biesterfield as a director (3 pages)
26 October 2010Termination of appointment of Barbara Kahan as a director (1 page)
26 October 2010Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 26 October 2010 (1 page)
26 October 2010Appointment of Mr David James Horrocks as a director (2 pages)
26 October 2010Appointment of Prima Director Limited as a director (2 pages)
26 October 2010Termination of appointment of Barbara Kahan as a director (1 page)
26 October 2010Appointment of Prima Director Limited as a director (2 pages)
26 October 2010Appointment of Mr David James Horrocks as a director (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)