Background WavePink WaveYellow Wave

RED ROOSTER HOLDINGS LIMITED (05883255)

RED ROOSTER HOLDINGS LIMITED (05883255) is an active UK company. incorporated on 21 July 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RED ROOSTER HOLDINGS LIMITED has been registered for 19 years. Current directors include FAIRHURST, Nigel Robert, RAMASAMY, Sudhersan.

Company Number
05883255
Status
active
Type
ltd
Incorporated
21 July 2006
Age
19 years
Address
17 Slingsby Place, London, WC2E 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAIRHURST, Nigel Robert, RAMASAMY, Sudhersan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED ROOSTER HOLDINGS LIMITED

RED ROOSTER HOLDINGS LIMITED is an active company incorporated on 21 July 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RED ROOSTER HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05883255

LTD Company

Age

19 Years

Incorporated 21 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

17 Slingsby Place The Yards London, WC2E 9AB,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 30 July 2020To: 27 August 2025
21 Southampton Row London WC1B 5HA England
From: 2 May 2018To: 30 July 2020
Old Printers Yard, 156 South Street, Dorking Surrey RH4 2HF
From: 21 July 2006To: 2 May 2018
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Apr 16
Share Issue
Apr 16
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Feb 20
Director Joined
Dec 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FAIRHURST, Nigel Robert

Active
Slingsby Place, LondonWC2E 9AB
Born September 1963
Director
Appointed 30 Apr 2018

RAMASAMY, Sudhersan

Active
Slingsby Place, LondonWC2E 9AB
Born May 1986
Director
Appointed 19 Dec 2025

RABBETTS, Jason Stephen

Resigned
Lince Lane, WestcottRH4 3LX
Secretary
Appointed 21 Jul 2006
Resigned 30 Apr 2018

RABBETTS, Fiona Louise

Resigned
Lince Lane, WestcottRH4 3LX
Born September 1967
Director
Appointed 09 Apr 2008
Resigned 30 Apr 2018

RABBETTS, Jason Stephen

Resigned
Lince Lane, WestcottRH4 3LX
Born June 1967
Director
Appointed 09 Apr 2008
Resigned 30 Apr 2018

ROBERT, Michel Francois

Resigned
Southampton Row, LondonWC1B 5HA
Born September 1965
Director
Appointed 30 Apr 2018
Resigned 29 Jan 2020

RUSS, James Richard

Resigned
13 Alders Road, ReigateRH2 0EA
Born April 1967
Director
Appointed 21 Jul 2006
Resigned 30 Apr 2018

RUSS, Melanie

Resigned
13 Alders Road, ReigateRH2 0EA
Born March 1970
Director
Appointed 09 Apr 2008
Resigned 30 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018

Mr Jason Stephen Rabbetts

Ceased
Lince Lane, WestcottRH4 3LX
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mr James Richard Russ

Ceased
13 Alders Road, ReigateRH2 0EA
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Resolution
6 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Resolution
12 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Resolution
25 August 2006
RESOLUTIONSResolutions
Incorporation Company
21 July 2006
NEWINCIncorporation