Background WavePink WaveYellow Wave

THE RED BOOK AGENCY LIMITED (07534026)

THE RED BOOK AGENCY LIMITED (07534026) is an active UK company. incorporated on 17 February 2011. with registered office in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. THE RED BOOK AGENCY LIMITED has been registered for 15 years. Current directors include ADAMS, Thomas Joshua, BLACKBURN, Richard Andrew, MITCHELL, Alexander William Rainger and 1 others.

Company Number
07534026
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
Albert Goodman, Yeovil, BA22 8WW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
ADAMS, Thomas Joshua, BLACKBURN, Richard Andrew, MITCHELL, Alexander William Rainger, WRIGHT, Philip Simon
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RED BOOK AGENCY LIMITED

THE RED BOOK AGENCY LIMITED is an active company incorporated on 17 February 2011 with the registered office located in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. THE RED BOOK AGENCY LIMITED was registered 15 years ago.(SIC: 71112)

Status

active

Active since 15 years ago

Company No

07534026

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

AIMVIEW LIMITED
From: 17 February 2011To: 9 March 2011
Contact
Address

Albert Goodman Lupin Way Yeovil, BA22 8WW,

Previous Addresses

Hendford Manor Hendford Yeovil Somerset BA20 1UN England
From: 24 August 2021To: 20 May 2024
2 Old Bath Road Newbury Berkshire RG14 1QL England
From: 10 September 2018To: 24 August 2021
78 York Street London W1H 1DP
From: 13 July 2011To: 10 September 2018
Hardwick House Jmh Prospect Place Swindon Wiltshire SN1 3LJ
From: 16 March 2011To: 13 July 2011
14 Fernbank Close Chatham Kent ME5 9NH
From: 17 February 2011To: 16 March 2011
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 17
Funding Round
Mar 17
Director Left
May 19
Director Joined
Dec 20
Director Joined
Jan 21
Loan Secured
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Mar 22
Funding Round
Mar 22
Director Joined
Sept 22
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Aug 25
Director Joined
Oct 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ADAMS, Thomas Joshua

Active
Lupin Way, YeovilBA22 8WW
Born October 1988
Director
Appointed 15 Dec 2020

BLACKBURN, Richard Andrew

Active
Lupin Way, YeovilBA22 8WW
Born November 1962
Director
Appointed 28 Sept 2022

MITCHELL, Alexander William Rainger

Active
Lupin Way, YeovilBA22 8WW
Born April 1963
Director
Appointed 23 Feb 2011

WRIGHT, Philip Simon

Active
Lupin Way, YeovilBA22 8WW
Born November 1987
Director
Appointed 13 Oct 2025

BUHAGIAR, Susan

Resigned
Fernbank Close, ChathamME5 9NH
Born June 1960
Director
Appointed 17 Feb 2011
Resigned 23 Feb 2011

CLIVE, Edward George

Resigned
NewburyRG14 1QL
Born March 1968
Director
Appointed 20 Feb 2017
Resigned 30 May 2018

HAY, Andrew Arthur George, Lord

Resigned
Lupin Way, YeovilBA22 8WW
Born October 1959
Director
Appointed 01 Feb 2022
Resigned 12 Aug 2025

TILLARD, Andrew John

Resigned
Oxbottom Lane, LewesBN8 4FD
Born October 1956
Director
Appointed 01 Jan 2021
Resigned 01 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Lupin Way, YeovilBA22 8WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024

Mr Thomas Joshua Adams

Ceased
Lupin Way, YeovilBA22 8WW
Born October 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Feb 2022
Ceased 18 Oct 2024

Mr Alexander Wiliam Mitchell

Ceased
Lupin Way, YeovilBA22 8WW
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Memorandum Articles
1 April 2022
MAMA
Capital Name Of Class Of Shares
1 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 April 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Resolution
7 March 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 March 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Memorandum Articles
1 September 2011
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
9 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
17 February 2011
NEWINCIncorporation