Background WavePink WaveYellow Wave

WARM RED LIMITED (03885419)

WARM RED LIMITED (03885419) is an active UK company. incorporated on 29 November 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WARM RED LIMITED has been registered for 26 years. Current directors include BECK, Neil Spencer, BUDGEN, Kenneth Arthur, BUDGEN, Marjory and 3 others.

Company Number
03885419
Status
active
Type
ltd
Incorporated
29 November 1999
Age
26 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECK, Neil Spencer, BUDGEN, Kenneth Arthur, BUDGEN, Marjory, BUDGEN, Michael James, BUDGEN, Richard Stanley, BURFORD, Peter Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARM RED LIMITED

WARM RED LIMITED is an active company incorporated on 29 November 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WARM RED LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03885419

LTD Company

Age

26 Years

Incorporated 29 November 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

DON MORRISON PRINT LIMITED
From: 19 July 2000To: 25 October 2002
BUCKSFORD LIMITED
From: 29 November 1999To: 19 July 2000
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN England
From: 8 January 2015To: 19 September 2025
Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW
From: 29 November 1999To: 8 January 2015
Timeline

13 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jul 15
Loan Secured
Sept 17
Loan Cleared
Sept 17
Director Left
Dec 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BUDGEN, Michael James

Active
The Coade, LondonSE11 5EL
Secretary
Appointed 23 Dec 2014

BECK, Neil Spencer

Active
The Coade, LondonSE11 5EL
Born November 1965
Director
Appointed 01 Jul 2015

BUDGEN, Kenneth Arthur

Active
The Coade, LondonSE11 5EL
Born October 1942
Director
Appointed 23 Dec 2014

BUDGEN, Marjory

Active
The Coade, LondonSE11 5EL
Born March 1945
Director
Appointed 23 Dec 2014

BUDGEN, Michael James

Active
The Coade, LondonSE11 5EL
Born April 1972
Director
Appointed 23 Dec 2014

BUDGEN, Richard Stanley

Active
The Coade, LondonSE11 5EL
Born March 1968
Director
Appointed 23 Dec 2014

BURFORD, Peter Gary

Active
The Coade, LondonSE11 5EL
Born March 1968
Director
Appointed 08 Jan 2015

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 29 Nov 1999
Resigned 10 Feb 2000

MORRISON, Elaine Maxine

Resigned
Cayton Road, CoulsdonCR5 1LT
Secretary
Appointed 10 Feb 2000
Resigned 23 Dec 2014

BURFORD, Peter Gary

Resigned
Brackenwood, OxtedRH8 0ET
Born March 1968
Director
Appointed 10 Jan 2003
Resigned 23 Dec 2014

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 29 Nov 1999
Resigned 10 Feb 2000

MORRISON, Donald

Resigned
Cayton Road, CoulsdonCR5 1LT
Born December 1962
Director
Appointed 08 Jan 2015
Resigned 18 Nov 2021

MORRISON, Donald

Resigned
Cayton Road, CoulsdonCR5 1LT
Born December 1962
Director
Appointed 10 Feb 2000
Resigned 23 Dec 2014

Persons with significant control

1

Tatsfield Holdings Ltd

Active
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
15 March 2007
353353
Legacy
15 March 2007
287Change of Registered Office
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
88(2)R88(2)R
Legacy
5 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
18 September 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
287Change of Registered Office
Incorporation Company
29 November 1999
NEWINCIncorporation