Background WavePink WaveYellow Wave

RED SNAPPER GROUP LIMITED (11285597)

RED SNAPPER GROUP LIMITED (11285597) is an active UK company. incorporated on 3 April 2018. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RED SNAPPER GROUP LIMITED has been registered for 8 years. Current directors include JERROLD, Helen Jane, JERROLD, Martin.

Company Number
11285597
Status
active
Type
ltd
Incorporated
3 April 2018
Age
8 years
Address
Lytchett House 13 Freeland Park,, Poole, BH16 6FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JERROLD, Helen Jane, JERROLD, Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED SNAPPER GROUP LIMITED

RED SNAPPER GROUP LIMITED is an active company incorporated on 3 April 2018 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RED SNAPPER GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11285597

LTD Company

Age

8 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

QUICKSILVER AGENCIES LIMITED
From: 3 April 2018To: 12 April 2018
Contact
Address

Lytchett House 13 Freeland Park, Wareham Road Poole, BH16 6FA,

Previous Addresses

10 Alie Street London E1 8DE England
From: 3 February 2020To: 23 September 2024
Octavia House 50 Banner Street London EC1Y 8st United Kingdom
From: 11 April 2018To: 3 February 2020
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 3 April 2018To: 11 April 2018
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Funding Round
Dec 18
Funding Round
Dec 18
New Owner
Apr 19
Loan Secured
Jul 20
Funding Round
Feb 22
Loan Secured
Sept 23
Loan Cleared
Jan 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JERROLD, Helen Jane

Active
13 Freeland Park,, PooleBH16 6FA
Born December 1974
Director
Appointed 11 Apr 2018

JERROLD, Martin

Active
13 Freeland Park,, PooleBH16 6FA
Born February 1971
Director
Appointed 11 Apr 2018

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 03 Apr 2018
Resigned 11 Apr 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Helen Jane Jerrold

Active
13 Freeland Park,, PooleBH16 6FA
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018

Mr Martin Jerrold

Active
13 Freeland Park,, PooleBH16 6FA
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Apr 2018
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Ceased 11 Apr 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
25 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Incorporation Company
3 April 2018
NEWINCIncorporation