Company NameRed I55 Ltd
DirectorsMichael John Rudd and Vicki Ann Rudd
Company StatusActive
Company Number07879573
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael John Rudd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Paul Cheesmond
StatusCurrent
Appointed09 January 2012(3 weeks, 6 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMrs Vicki Ann Rudd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(7 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMrs Vicki Ann Rudd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(7 years after company formation)
Appointment DurationResigned same day (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£406,707
Cash£507,811
Current Liabilities£180,316

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

11 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
9 January 2023Change of details for Mr Michael John Rudd as a person with significant control on 20 December 2022 (2 pages)
5 January 2023Memorandum and Articles of Association (29 pages)
5 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: transfer of shares 20/12/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 January 2023Change of share class name or designation (2 pages)
21 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 January 2020Termination of appointment of Vicki Ann Rudd as a director on 2 January 2019 (1 page)
14 January 2020Appointment of Mrs Vicki Ann Rudd as a director on 2 January 2019 (2 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Director's details changed for Mrs Vicki Ann Rudd on 7 January 2020 (2 pages)
6 January 2020Secretary's details changed for Mr Paul Cheesmond on 6 January 2020 (1 page)
6 January 2020Director's details changed for Mr Michael John Rudd on 6 January 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 January 2019Appointment of Mrs Vicki Ann Rudd as a director on 2 January 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 January 2018Change of details for Mr Michael John Rudd as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Notification of Vicki Rudd as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Change of details for Mr Michael John Rudd as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Notification of Vicki Rudd as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 December 2017Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS England to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 December 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 August 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
12 March 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 100
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 100
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 100
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 100
(3 pages)
11 March 2012Statement of capital following an allotment of shares on 11 March 2012
  • GBP 100
(3 pages)
11 March 2012Statement of capital following an allotment of shares on 11 March 2012
  • GBP 100
(3 pages)
9 January 2012Appointment of Mr Paul Cheesmond as a secretary (2 pages)
9 January 2012Appointment of Mr Paul Cheesmond as a secretary (2 pages)
15 December 2011Director's details changed for Mr Michael John Rudd on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Michael John Rudd on 15 December 2011 (2 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)