Background WavePink WaveYellow Wave

RED OAK TAVERNS FINANCE LIMITED (07794380)

RED OAK TAVERNS FINANCE LIMITED (07794380) is an active UK company. incorporated on 3 October 2011. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RED OAK TAVERNS FINANCE LIMITED has been registered for 14 years. Current directors include BEENSTOCK, Richard, GRUNNELL, Mark.

Company Number
07794380
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
Gamma 5a 1-5 West Road, Ipswich, IP3 9FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEENSTOCK, Richard, GRUNNELL, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED OAK TAVERNS FINANCE LIMITED

RED OAK TAVERNS FINANCE LIMITED is an active company incorporated on 3 October 2011 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RED OAK TAVERNS FINANCE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07794380

LTD Company

Age

14 Years

Incorporated 3 October 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SNRDCO 3069 LIMITED
From: 3 October 2011To: 5 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: 21 January 2013To: 24 May 2016
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 31 July 2012To: 21 January 2013
One Fleet Place London EC4M 7WS
From: 3 October 2011To: 31 July 2012
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Funding Round
Jan 12
Director Joined
Apr 12
Loan Secured
Sept 13
Loan Secured
Sept 15
Funding Round
Sept 15
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Secured
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Dec 23
Loan Cleared
Feb 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEENSTOCK, Richard

Active
1-5 West Road, IpswichIP3 9FF
Born July 1979
Director
Appointed 04 Apr 2012

GRUNNELL, Mark

Active
1-5 West Road, IpswichIP3 9FF
Born August 1967
Director
Appointed 22 Dec 2011

SNR DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 03 Oct 2011
Resigned 17 Dec 2012

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 03 Oct 2011
Resigned 22 Dec 2011

SNR DENTON DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 03 Oct 2011
Resigned 22 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 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

60

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