Background WavePink WaveYellow Wave

RED C MOBILE LTD (03476303)

RED C MOBILE LTD (03476303) is an active UK company. incorporated on 4 December 1997. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. RED C MOBILE LTD has been registered for 28 years. Current directors include MERRIX, James George, STANTON, Charles Guy.

Company Number
03476303
Status
active
Type
ltd
Incorporated
4 December 1997
Age
28 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MERRIX, James George, STANTON, Charles Guy
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED C MOBILE LTD

RED C MOBILE LTD is an active company incorporated on 4 December 1997 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. RED C MOBILE LTD was registered 28 years ago.(SIC: 62012, 62020)

Status

active

Active since 28 years ago

Company No

03476303

LTD Company

Age

28 Years

Incorporated 4 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

STURGESS ENTERPRISES LIMITED
From: 9 June 1999To: 26 September 2016
CITY GATEWAY LIMITED
From: 18 November 1998To: 9 June 1999
YAKS LIMITED
From: 4 December 1997To: 18 November 1998
Contact
Address

The American Barns Banbury Road Lighthorne Warwick, CV35 0AE,

Previous Addresses

4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom
From: 23 January 2023To: 26 August 2025
4th Floor 74 Great Eastern Street London EC2A 3JL
From: 23 January 2017To: 23 January 2023
Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW
From: 31 January 2014To: 23 January 2017
Southwater House Chilton Business Park Chilton Aylesbury Buckinghamshire HP18 9LS United Kingdom
From: 18 September 2013To: 31 January 2014
C/O Red C 81 Rivington Street London London EC2A 3AY United Kingdom
From: 26 October 2009To: 18 September 2013
4 Killowen Road Hackney London E9 7AG
From: 4 December 1997To: 26 October 2009
Timeline

27 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Share Issue
May 11
Funding Round
Jun 11
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Feb 16
Director Joined
Mar 17
Funding Round
Mar 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
New Owner
Feb 19
Loan Cleared
May 19
Director Joined
Apr 20
Director Left
May 20
Director Left
May 20
Share Buyback
Aug 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Capital Reduction
Feb 21
Owner Exit
Jun 21
Owner Exit
Jun 21
5
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MERRIX, James George

Active
Banbury Road, WarwickCV35 0AE
Born February 1985
Director
Appointed 27 Jun 2018

STANTON, Charles Guy

Active
Banbury Road, WarwickCV35 0AE
Born January 1970
Director
Appointed 01 Jan 2020

FISHER, John Gerard

Resigned
74 Great Eastern Street, LondonEC2A 3JL
Secretary
Appointed 16 Sept 2013
Resigned 28 Jun 2018

SCOTT RICHTER, Louise Elizabeth

Resigned
33 Friars Place Lane, LondonW3 7AQ
Secretary
Appointed 04 Dec 1997
Resigned 31 Mar 1999

STURGESS, Charlotte Laura

Resigned
Killowen Road, LondonE9 7AG
Secretary
Appointed 01 Jan 2004
Resigned 16 Sept 2013

STURGESS DURDEN, Natalie Joy

Resigned
Horswell Mews, KingsbridgeTQ7 3JU
Secretary
Appointed 31 Mar 1999
Resigned 13 Jan 2004

ANG COMPANY SECRETARIES LIMITED

Resigned
27 Old Farm Road, West DraytonUB7 7LE
Corporate secretary
Appointed 04 Dec 1997
Resigned 04 Dec 1997

FISHER, John Gerard

Resigned
74 Great Eastern Street, LondonEC2A 3JL
Born December 1955
Director
Appointed 16 Sept 2013
Resigned 28 Jun 2018

PATERSON, Dirk

Resigned
Flat 2, LondonE9 5DX
Born September 1971
Director
Appointed 29 Jul 1998
Resigned 31 Mar 1999

RAJA, Muhammad Sohaib Irfan

Resigned
74 Great Eastern Street, LondonEC2A 3JL
Born June 1985
Director
Appointed 08 Mar 2017
Resigned 11 May 2020

SCOTT RICHTER, Louise Elizabeth

Resigned
33 Friars Place Lane, LondonW3 7AQ
Born May 1969
Director
Appointed 04 Dec 1997
Resigned 31 Mar 1999

STAUCH, Torsten Benoit

Resigned
46 Adley Street, LondonE5 0DY
Born January 1973
Director
Appointed 25 Apr 2005
Resigned 16 Sept 2013

STURGESS DURDEN, Robert Matthew

Resigned
74 Great Eastern Street, LondonEC2A 3JL
Born October 1968
Director
Appointed 04 Dec 1997
Resigned 11 May 2020

ANG COMPANY DIRECTORS LIMITED

Resigned
27 Old Farm Road, West DraytonUB7 7LE
Corporate director
Appointed 04 Dec 1997
Resigned 04 Dec 1997

Persons with significant control

6

1 Active
5 Ceased
Banbury Road, WarwickCV35 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Charles Guy Stanton

Ceased
74 Great Eastern Street, LondonEC2A 3JL
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2020
Ceased 01 Jun 2021

Mr James George Merrix

Ceased
74 Great Eastern Street, LondonEC2A 3JL
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2020
Ceased 01 Jun 2021

Mr John Gerard Fisher

Ceased
74 Great Eastern Street, LondonEC2A 3JL
Born December 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Dec 2017
Ceased 28 Jun 2018

Mr Robert Matthew Sturgess Durden

Ceased
74 Great Eastern Street, LondonEC2A 3JL
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Ceased 11 May 2020
Chilton Business Centre, AylesburyHP18 9LS

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 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

130

Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
11 February 2021
SH06Cancellation of Shares
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Resolution
19 August 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 August 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Resolution
31 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
26 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Resolution
2 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 December 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Secretary Company With Change Date
31 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Resolution
20 September 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
18 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 May 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
6 January 2009
363aAnnual Return
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
88(2)R88(2)R
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
20 January 2001
287Change of Registered Office
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Certificate Change Of Name Company
8 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
287Change of Registered Office
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Incorporation Company
4 December 1997
NEWINCIncorporation