Background WavePink WaveYellow Wave

RED E2 LIMITED (03829203)

RED E2 LIMITED (03829203) is an active UK company. incorporated on 20 August 1999. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RED E2 LIMITED has been registered for 26 years. Current directors include JACKSON, Peter, POPE, Stephen John.

Company Number
03829203
Status
active
Type
ltd
Incorporated
20 August 1999
Age
26 years
Address
Rotunda Buildings, Cheltenham, GL50 1SX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JACKSON, Peter, POPE, Stephen John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED E2 LIMITED

RED E2 LIMITED is an active company incorporated on 20 August 1999 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RED E2 LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03829203

LTD Company

Age

26 Years

Incorporated 20 August 1999

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

CREATIVE CHOICE MEDIA LIMITED
From: 9 November 1999To: 17 December 1999
CLIMTON LIMITED
From: 20 August 1999To: 9 November 1999
Contact
Address

Rotunda Buildings Montpellier Exchange Cheltenham, GL50 1SX,

Previous Addresses

5 Taplins Court Church Lane Hartley Wintney Hook Hampshire RG27 8XU
From: 18 August 2011To: 18 October 2021
220 Fleet Road Fleet Hampshire GU51 4BY
From: 20 August 1999To: 18 August 2011
Timeline

3 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Aug 99
Owner Exit
Mar 19
Owner Exit
Mar 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JACKSON, Peter

Active
Montpellier Exchange, CheltenhamGL50 1SX
Secretary
Appointed 30 Jul 2002

JACKSON, Peter

Active
Montpellier Exchange, CheltenhamGL50 1SX
Born September 1959
Director
Appointed 13 Dec 1999

POPE, Stephen John

Active
Montpellier Exchange, CheltenhamGL50 1SX
Born March 1957
Director
Appointed 13 Dec 1999

MASON, David Rhodri

Resigned
2 & 3 Oriel Terrace, CheltenhamGL50 1XP
Secretary
Appointed 04 Oct 1999
Resigned 30 Jul 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 20 Aug 1999
Resigned 04 Oct 1999

MOLLOY, David Michael

Resigned
Manor Farm, BuckinghamMK18 5JE
Born November 1958
Director
Appointed 13 Dec 1999
Resigned 13 Nov 2002

STAFFORD, Jack

Resigned
Flat F, CheltenhamGL50 1XA
Born October 1972
Director
Appointed 04 Oct 1999
Resigned 23 Feb 2007

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 20 Aug 1999
Resigned 04 Oct 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 20 Aug 1999
Resigned 04 Oct 1999

Persons with significant control

3

1 Active
2 Ceased
Church Lane, HookRG27 8XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017

Mr Peter Jackson

Ceased
Oakleigh Avenue, WorcesterWR2 6NG
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Stephen Pope

Ceased
Iris Lake, South CerneyGL7 5TL
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

99

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2026
DS01DS01
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2018
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
28 June 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
1 March 2008
287Change of Registered Office
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
23 March 2007
169169
Legacy
7 March 2007
288bResignation of Director or Secretary
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
88(2)R88(2)R
Legacy
30 December 2002
123Notice of Increase in Nominal Capital
Legacy
22 December 2002
287Change of Registered Office
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288bResignation of Director or Secretary
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
15 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
225Change of Accounting Reference Date
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1999
123Notice of Increase in Nominal Capital
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
287Change of Registered Office
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Incorporation Company
20 August 1999
NEWINCIncorporation