Background WavePink WaveYellow Wave

INTERNATIONAL RED FLARE LIMITED (07544590)

INTERNATIONAL RED FLARE LIMITED (07544590) is an active UK company. incorporated on 28 February 2011. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTERNATIONAL RED FLARE LIMITED has been registered for 15 years. Current directors include MITCHELSON, Richard Campbell.

Company Number
07544590
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
The Lbarn Dovehills, Worcester, WR6 5BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MITCHELSON, Richard Campbell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL RED FLARE LIMITED

INTERNATIONAL RED FLARE LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTERNATIONAL RED FLARE LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07544590

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

The Lbarn Dovehills Bishops Frome Worcester, WR6 5BQ,

Previous Addresses

Dovehills Farm Bishops Frome Herefordshire WR6 5BQ United Kingdom
From: 14 October 2020To: 28 June 2022
Unit 16 Swan Court 9 Tanner Street London SE1 3LE England
From: 20 April 2016To: 14 October 2020
Saint Owen's Chambers 22 st. Owen Street Hereford Herefordshire HR1 2PL
From: 28 February 2011To: 20 April 2016
Timeline

4 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 14
Director Left
Mar 15
Director Joined
Mar 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MITCHELSON, Richard Campbell

Active
Bishops Frome, WorcesterWR6 5BQ
Born November 1966
Director
Appointed 28 Feb 2015

DOVER, Aileen Carrie

Resigned
St. Owen Street, HerefordHR1 2PL
Born November 1967
Director
Appointed 28 Feb 2011
Resigned 12 Feb 2014

KAIN, Andrew Alexander

Resigned
St. Owen Street, HerefordHR1 2PL
Born January 1955
Director
Appointed 28 Feb 2011
Resigned 28 Feb 2015

Persons with significant control

1

Mr Richard Campbell Mitchelson

Active
Bishops Frome, WorcesterWR6 5BQ
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Incorporation Company
28 February 2011
NEWINCIncorporation