Background WavePink WaveYellow Wave

RED OAK TAVERNS HOLDINGS LIMITED (07793494)

RED OAK TAVERNS HOLDINGS LIMITED (07793494) is an active UK company. incorporated on 30 September 2011. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RED OAK TAVERNS HOLDINGS LIMITED has been registered for 14 years. Current directors include BEENSTOCK, Richard, GRUNNELL, Mark, KAERNESTED, Orvar.

Company Number
07793494
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
Gamma 5a 1-5 West Road, Ipswich, IP3 9FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEENSTOCK, Richard, GRUNNELL, Mark, KAERNESTED, Orvar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED OAK TAVERNS HOLDINGS LIMITED

RED OAK TAVERNS HOLDINGS LIMITED is an active company incorporated on 30 September 2011 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RED OAK TAVERNS HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07793494

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027

Previous Company Names

SNRDCO 3068 LIMITED
From: 30 September 2011To: 19 January 2012
Contact
Address

Gamma 5a 1-5 West Road Ipswich, IP3 9FF,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 24 May 2023To: 12 June 2023
Mountcliff House 154 Brent Street London NW4 2DR England
From: 24 May 2016To: 24 May 2023
64 New Cavendish Street London W1G 8TB
From: 30 January 2013To: 24 May 2016
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 31 July 2012To: 30 January 2013
One Fleet Place London EC4M 7WS
From: 30 September 2011To: 31 July 2012
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Jan 13
Loan Secured
Sept 13
Funding Round
Nov 13
Director Left
Nov 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Funding Round
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Mar 22
Loan Cleared
Feb 24
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEENSTOCK, Richard

Active
1-5 West Road, IpswichIP3 9FF
Born July 1979
Director
Appointed 23 Dec 2011

GRUNNELL, Mark

Active
1-5 West Road, IpswichIP3 9FF
Born August 1967
Director
Appointed 13 Dec 2011

KAERNESTED, Orvar

Active
1-5 West Road, IpswichIP3 9FF
Born July 1976
Director
Appointed 23 Dec 2011

SNR DENTEON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 30 Sept 2011
Resigned 17 Dec 2012

BLOOD, Jeremy John Foster

Resigned
New Cavendish Street, LondonW1G 8TB
Born March 1966
Director
Appointed 23 Dec 2011
Resigned 13 Nov 2014

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 30 Sept 2011
Resigned 13 Dec 2011

SNR DENTEON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 30 Sept 2011
Resigned 13 Dec 2011

Persons with significant control

1

1-5 West Road, IpswichIP3 9FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Resolution
9 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Auditors Resignation Company
19 May 2016
AUDAUD
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Resolution
23 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Memorandum Articles
7 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type
29 July 2014
AAAnnual Accounts
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2012
AP01Appointment of Director
Resolution
8 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
19 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
13 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2011
AP01Appointment of Director
Incorporation Company
30 September 2011
NEWINCIncorporation