Background WavePink WaveYellow Wave

RED FILE PROJECTS LTD (06088310)

RED FILE PROJECTS LTD (06088310) is an active UK company. incorporated on 7 February 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. RED FILE PROJECTS LTD has been registered for 19 years. Current directors include LOMBAARD, Pierre De Villiers.

Company Number
06088310
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
60 Windsor Avenue, London, SW19 2RR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOMBAARD, Pierre De Villiers
SIC Codes
41100, 70229, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED FILE PROJECTS LTD

RED FILE PROJECTS LTD is an active company incorporated on 7 February 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. RED FILE PROJECTS LTD was registered 19 years ago.(SIC: 41100, 70229, 82110)

Status

active

Active since 19 years ago

Company No

06088310

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

MAXIMACS IMPORT AND EXPORT LTD
From: 1 September 2010To: 2 July 2020
MAXIMACS LTD
From: 7 February 2007To: 1 September 2010
Contact
Address

60 Windsor Avenue Wimbledon London, SW19 2RR,

Previous Addresses

C/O Ground Floor 2 Westcoombe Avenue London SW20 0RQ
From: 2 December 2010To: 9 February 2015
Enterprise House 197-201 Church Road Hove East Sussex BN3 2AH
From: 7 February 2007To: 2 December 2010
Timeline

4 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Sept 16
Director Left
Sept 17
Director Left
Sept 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

THINKGIRAFFE CONSULTANCY LTD

Active
60 Windsor Avenue, LondonSW19 2RR
Corporate secretary
Appointed 01 Apr 2017

LOMBAARD, Pierre De Villiers

Active
Windsor Avenue, LondonSW19 2RR
Born January 1975
Director
Appointed 07 Feb 2007

LOMBAARD, Leoni

Resigned
Windsor Avenue, LondonSW19 2RR
Secretary
Appointed 18 Jun 2007
Resigned 01 Feb 2015

LOMBAARD, Pierre

Resigned
Windsor Avenue, LondonSW19 2RR
Secretary
Appointed 01 Feb 2015
Resigned 01 Apr 2017

LOMBAARD, Pierre De Villiers

Resigned
Flat 2 34 Hampton Road, Worcester ParkKT4 8ET
Secretary
Appointed 07 Feb 2007
Resigned 18 Jun 2007

LOMBAARD, Thomas Gideon De Villiers

Resigned
Flat 2, Worcester ParkKT4 8ET
Born September 1967
Director
Appointed 07 Feb 2007
Resigned 01 Apr 2007

LOMBARD, Stephanus Stebastian

Resigned
Windsor Avenue, LondonSW19 2RR
Born September 1973
Director
Appointed 01 Jun 2015
Resigned 20 Sept 2017

LOMBARD, Thomas Gideon

Resigned
Windsor Avenue, LondonSW19 2RR
Born September 1967
Director
Appointed 31 Jan 2008
Resigned 19 Sept 2017

Persons with significant control

1

Mr Pierre De Villiers Lombaard

Active
Windsor Avenue, LondonSW19 2RR
Born January 1975

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 August 2020
AA01Change of Accounting Reference Date
Resolution
2 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
30 April 2018
RP04TM01RP04TM01
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
9 February 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
23 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
288cChange of Particulars
Legacy
5 February 2008
287Change of Registered Office
Legacy
17 July 2007
287Change of Registered Office
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
287Change of Registered Office
Incorporation Company
7 February 2007
NEWINCIncorporation