Background WavePink WaveYellow Wave

RED RIVER BLUE LIMITED (07344268)

RED RIVER BLUE LIMITED (07344268) is an active UK company. incorporated on 12 August 2010. with registered office in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RED RIVER BLUE LIMITED has been registered for 15 years. Current directors include FARISH, Stephen Graham, LITTLE, James Robert.

Company Number
07344268
Status
active
Type
ltd
Incorporated
12 August 2010
Age
15 years
Address
Lynwood House, Orpington, BR6 8QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FARISH, Stephen Graham, LITTLE, James Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED RIVER BLUE LIMITED

RED RIVER BLUE LIMITED is an active company incorporated on 12 August 2010 with the registered office located in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RED RIVER BLUE LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07344268

LTD Company

Age

15 Years

Incorporated 12 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

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

Lynwood House Crofton Road Orpington, BR6 8QE,

Previous Addresses

40 Stockwell Street Greenwich London SE10 8EY
From: 27 June 2014To: 27 January 2023
123 Pall Mall London SW1Y 5EA
From: 12 August 2010To: 27 June 2014
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Aug 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LITTLE, James Robert

Active
Crofton Road, OrpingtonBR6 8QE
Secretary
Appointed 12 Aug 2010

FARISH, Stephen Graham

Active
Crofton Road, OrpingtonBR6 8QE
Born December 1961
Director
Appointed 12 Aug 2010

LITTLE, James Robert

Active
Crofton Road, OrpingtonBR6 8QE
Born April 1965
Director
Appointed 12 Aug 2010

Persons with significant control

2

Mr Stephen Graham Farish

Active
Green Lane, ReadingRG8 8LD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Robert Little

Active
Dora Road, LondonSW19 7HJ
Born April 1965

Nature of Control

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

Filing History

41

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
13 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Secretary Company With Change Date
9 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Incorporation Company
12 August 2010
NEWINCIncorporation