Background WavePink WaveYellow Wave

RED DOG PRINTING LIMITED (06944378)

RED DOG PRINTING LIMITED (06944378) is an active UK company. incorporated on 25 June 2009. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. RED DOG PRINTING LIMITED has been registered for 16 years. Current directors include BENNETT, Stephen David, MARRIOTT, Darren Colwin.

Company Number
06944378
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
C/O Partners In Enterprise Ltd Ground & Lower Ground Floor, Brighton, BN1 4GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BENNETT, Stephen David, MARRIOTT, Darren Colwin
SIC Codes
47910, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED DOG PRINTING LIMITED

RED DOG PRINTING LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. RED DOG PRINTING LIMITED was registered 16 years ago.(SIC: 47910, 99999)

Status

active

Active since 16 years ago

Company No

06944378

LTD Company

Age

16 Years

Incorporated 25 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

C/O Partners In Enterprise Ltd Ground & Lower Ground Floor 9 St Georges Place Brighton, BN1 4GB,

Previous Addresses

5 Bartholomews C/O Partners in Enterprise Ltd Brighton BN1 1HG England
From: 22 June 2021To: 5 November 2024
1 Lower Wintringham Cottage Lower Wintringham St. Neots PE19 6SP England
From: 13 June 2018To: 22 June 2021
Unit 7 Kym Road Bicton Industrial Park Kimbolton Cambridgeshire PE28 0LW
From: 4 October 2012To: 13 June 2018
Grovemere Court Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0EY
From: 21 December 2009To: 4 October 2012
East Farm Cottage 56 High Street Toseland St Neots Cambridgeshire PE19 6RX United Kingdom
From: 25 June 2009To: 21 December 2009
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jun 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BENNETT, Stephen David

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born August 1965
Director
Appointed 25 Jun 2009

MARRIOTT, Darren Colwin

Active
23 Newtown Road, HuntingdonPE26 1EQ
Born October 1972
Director
Appointed 25 Jun 2009

Persons with significant control

2

Mr Stephen David Bennett

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2017

Mr Darren Colwin Marriott

Active
Ground & Lower Ground Floor, BrightonBN1 4GB
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
17 July 2009
288cChange of Particulars
Incorporation Company
25 June 2009
NEWINCIncorporation