Background WavePink WaveYellow Wave

RED SQUIRREL CONSULTANTS LIMITED (08831464)

RED SQUIRREL CONSULTANTS LIMITED (08831464) is a liquidation UK company. incorporated on 3 January 2014. with registered office in Great Warley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RED SQUIRREL CONSULTANTS LIMITED has been registered for 12 years. Current directors include WILSON, Colin, WILSON, Eileen Ruth.

Company Number
08831464
Status
liquidation
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
Jupiter House The Drive, Great Warley, CM13 3BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILSON, Colin, WILSON, Eileen Ruth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED SQUIRREL CONSULTANTS LIMITED

RED SQUIRREL CONSULTANTS LIMITED is an liquidation company incorporated on 3 January 2014 with the registered office located in Great Warley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RED SQUIRREL CONSULTANTS LIMITED was registered 12 years ago.(SIC: 70229)

Status

liquidation

Active since 12 years ago

Company No

08831464

LTD Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 29 April 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 26 January 2024 (2 years ago)
Submitted on 3 February 2024 (2 years ago)

Next Due

Due by 9 February 2025
For period ending 26 January 2025
Contact
Address

Jupiter House The Drive Warley Hill Business Park Great Warley, CM13 3BE,

Previous Addresses

128 Liberty Lane Addlestone KT15 1NL England
From: 15 April 2024To: 6 November 2024
Unit 2, Eastlands Estate Maidstone Road Paddock Wood Tonbridge TN12 6BU England
From: 26 May 2021To: 15 April 2024
39 st Andrews Road Paddock Wood Kent TN12 6HT
From: 4 September 2014To: 26 May 2021
Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED United Kingdom
From: 3 January 2014To: 4 September 2014
Timeline

2 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
May 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WILSON, Colin

Active
Liberty Lane, AddlestoneKT15 1NL
Born September 1973
Director
Appointed 03 Jan 2014

WILSON, Eileen Ruth

Active
Liberty Lane, AddlestoneKT15 1NL
Born October 1976
Director
Appointed 03 Jan 2014

Persons with significant control

2

Mrs Eileen Ruth Wilson

Active
Liberty Lane, AddlestoneKT15 1NL
Born October 1976

Nature of Control

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

Mr Colin Wilson

Active
Liberty Lane, AddlestoneKT15 1NL
Born September 1973

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

51

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 December 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
13 November 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
13 November 2024
600600
Resolution
13 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2024
CS01Confirmation Statement
Memorandum Articles
22 May 2023
MAMA
Resolution
22 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 May 2018
SH10Notice of Particulars of Variation
Resolution
3 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Incorporation Company
3 January 2014
NEWINCIncorporation