Background WavePink WaveYellow Wave

RED FOX ENTERPRISES LIMITED (12383325)

RED FOX ENTERPRISES LIMITED (12383325) is an active UK company. incorporated on 2 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RED FOX ENTERPRISES LIMITED has been registered for 6 years. Current directors include MOZES, Ariel.

Company Number
12383325
Status
active
Type
ltd
Incorporated
2 January 2020
Age
6 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOZES, Ariel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED FOX ENTERPRISES LIMITED

RED FOX ENTERPRISES LIMITED is an active company incorporated on 2 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RED FOX ENTERPRISES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12383325

LTD Company

Age

6 Years

Incorporated 2 January 2020

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close London N6 5JW United Kingdom
From: 2 July 2021To: 18 December 2024
Data House 43-45 Stamford Hill London N16 5SR United Kingdom
From: 16 March 2020To: 2 July 2021
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 January 2020To: 16 March 2020
Timeline

22 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
May 22
Share Issue
May 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 24
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOZES, Ariel

Active
Brent Street, LondonNW4 1BE
Born October 1993
Director
Appointed 09 Dec 2020

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 02 Jan 2020
Resigned 16 Mar 2020

GROSSKOPF, Asher Selig

Resigned
43-45 Stamford Hill, LondonN16 5SR
Born April 1966
Director
Appointed 10 Sept 2020
Resigned 09 Dec 2020

GROSSKOPF, Shlomo

Resigned
Stamford Hill, LondonN16 5SR
Born October 1978
Director
Appointed 12 Mar 2020
Resigned 09 Dec 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Ariel Mozes

Ceased
Broadbent Close, LondonN6 5JW
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2020
Ceased 09 Dec 2020
Castlewood Road, LondonN15 6BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2020
Marlborough Avenue, EdgwareHA8 8UT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2020

Mr Shlomo Grosskopf

Ceased
Stamford Hill, LondonN16 5SR
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 09 Dec 2020
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 02 Jan 2020
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 May 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
2 July 2021
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
14 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Incorporation Company
2 January 2020
NEWINCIncorporation