Background WavePink WaveYellow Wave

RED OR DEAD LIMITED (03208653)

RED OR DEAD LIMITED (03208653) is an active UK company. incorporated on 6 June 1996. with registered office in 8 Manchester Square. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. RED OR DEAD LIMITED has been registered for 29 years. Current directors include LONG, Andrew Michael, PATEL, Chirag Yashvant, RUBIN, Andrew Keith.

Company Number
03208653
Status
active
Type
ltd
Incorporated
6 June 1996
Age
29 years
Address
8 Manchester Square, W1U 3PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
LONG, Andrew Michael, PATEL, Chirag Yashvant, RUBIN, Andrew Keith
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED OR DEAD LIMITED

RED OR DEAD LIMITED is an active company incorporated on 6 June 1996 with the registered office located in 8 Manchester Square. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. RED OR DEAD LIMITED was registered 29 years ago.(SIC: 46420)

Status

active

Active since 29 years ago

Company No

03208653

LTD Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

NEWSHAPE LIMITED
From: 6 June 1996To: 18 June 1996
Contact
Address

8 Manchester Square London , W1U 3PH,

Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jan 11
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Sept 15
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Director Left
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Secretary
Appointed 20 Apr 2015

LONG, Andrew Michael

Active
8 Manchester SquareW1U 3PH
Born April 1971
Director
Appointed 04 Dec 2008

PATEL, Chirag Yashvant

Active
Manchester Square, LondonW1U 3PH
Born March 1978
Director
Appointed 01 Oct 2020

RUBIN, Andrew Keith

Active
8 Manchester SquareW1U 3PH
Born January 1965
Director
Appointed 15 Nov 2002

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed 18 Jul 1996
Resigned 01 Jan 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Jun 1996
Resigned 10 Jun 1996

HANOVER SECRETARIES LIMITED

Resigned
Apollo House, LondonW1S 1RG
Corporate secretary
Appointed 10 Jun 1996
Resigned 18 Jul 1996

BAKER, Mark Howard

Resigned
12 The Woods, RadlettWD7 7HF
Born May 1963
Director
Appointed 21 Mar 2005
Resigned 07 Dec 2005

CHAMBERLAIN, Patrick Thomas

Resigned
3 Raglan Gardens, WatfordWD19 4LJ
Born November 1962
Director
Appointed 18 Jul 1996
Resigned 30 Nov 1999

COVE, Annette Maria

Resigned
7 School Lane, St. AlbansAL2 3XU
Born September 1964
Director
Appointed 01 Oct 1999
Resigned 31 May 2001

DICKINSON, Ian Philip

Resigned
14 Grangeway, WilmslowSK9 3HZ
Born October 1958
Director
Appointed 04 Jan 2000
Resigned 01 Jun 2001

ELLERKER, Marco

Resigned
8 Manchester SquareW1U 3PH
Born July 1967
Director
Appointed 23 Sept 2013
Resigned 02 Dec 2016

GILL, Paul Alexander

Resigned
5 Dean Terrace, EdinburghEH4 1ND
Born July 1962
Director
Appointed 20 Jun 2001
Resigned 30 Jun 2002

GODDEN, Jonathan Mark

Resigned
8 Manchester SquareW1U 3PH
Born February 1978
Director
Appointed 01 Oct 2020
Resigned 30 Jun 2023

HAVILL, Brian Wilson

Resigned
2 Leefe Way, CuffleyEN6 4DF
Born June 1962
Director
Appointed 08 Apr 1999
Resigned 10 Jul 2000

HEMINGWAY, Gerardine Mary

Resigned
15 Wembley Park Drive, WembleyHA9 8HD
Born December 1961
Director
Appointed 18 Jul 1996
Resigned 19 Oct 1999

HEMINGWAY, Wayne Andrew

Resigned
15 Wembley Park Drive, WembleyHA9 8HD
Born January 1961
Director
Appointed 13 Jun 1996
Resigned 18 Oct 2004

HIGHFIELD, Dominique

Resigned
Manchester Square, LondonW1U 3PH
Born May 1985
Director
Appointed 01 Oct 2020
Resigned 28 Feb 2022

KEYSER, Anthony John De

Resigned
2 Constable Close, LondonNW11 6TY
Born September 1934
Director
Appointed 13 Jun 1996
Resigned 31 Dec 2001

KOSSMANN-MORRISON, Jasmin

Resigned
Manchester Square, LondonW1U 3PH
Born July 1985
Director
Appointed 01 Sept 2015
Resigned 03 Apr 2017

LEACH, William John Philip

Resigned
Badgers Clough Farm, DisleySK12 2AR
Born May 1967
Director
Appointed 01 Jan 2001
Resigned 14 Jan 2003

LESLIE, Andrew Marvin

Resigned
1 Broadlands, RadlettWD7 7BX
Born October 1946
Director
Appointed 31 Dec 2001
Resigned 21 Mar 2005

MASSEY, Julia Mary

Resigned
8 Manchester SquareW1U 3PH
Born May 1964
Director
Appointed 18 Mar 2008
Resigned 30 Aug 2013

MAYNARD, Robert James

Resigned
8 Manchester SquareW1U 3PH
Born July 1974
Director
Appointed 04 Dec 2008
Resigned 31 Dec 2010

NEWCOMBE, Richard James

Resigned
8 Manchester SquareW1U 3PH
Born December 1968
Director
Appointed 03 Apr 2017
Resigned 16 Oct 2025

NURSE, Katrina Lesley

Resigned
Manchester Square, LondonW1U 3PH
Born May 1971
Director
Appointed 02 Jan 2019
Resigned 30 Sept 2020

O'CONNELL, John Richard

Resigned
10 Paddenswick Road, LondonW6 0UB
Born May 1962
Director
Appointed 10 Jun 1996
Resigned 13 Jun 1996

PARKIN, Anthony Christopher David

Resigned
5 Misbourne Meadows, DenhamUB9 4AD
Born April 1958
Director
Appointed 21 Mar 2005
Resigned 31 Jan 2007

SINCLAIR, Jonathan Stuart

Resigned
The Pentland Centre Lakeside East, Finchley CentralN3 2QL
Born January 1962
Director
Appointed 31 Mar 2004
Resigned 31 Dec 2008

WEBBER, Paul Martin

Resigned
8 Manchester SquareW1U 3PH
Born January 1964
Director
Appointed 03 Apr 2017
Resigned 31 Dec 2018

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Jun 1996
Resigned 10 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Resolution
6 July 2023
RESOLUTIONSResolutions
Memorandum Articles
6 July 2023
MAMA
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Statement Of Companys Objects
27 June 2023
CC04CC04
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
10 July 2007
363aAnnual Return
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
287Change of Registered Office
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
363aAnnual Return
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
363aAnnual Return
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
403aParticulars of Charge Subject to s859A
Legacy
30 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
25 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
10 November 1997
225Change of Accounting Reference Date
Legacy
4 July 1997
363aAnnual Return
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
23 July 1996
88(2)R88(2)R
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
287Change of Registered Office
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
88(2)R88(2)R
Certificate Change Of Name Company
18 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
287Change of Registered Office
Incorporation Company
6 June 1996
NEWINCIncorporation