Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED SQUARE CREATIVE CONSULTANTS LIMITED
Company Information for

RED SQUARE CREATIVE CONSULTANTS LIMITED

PANTILES CHAMBERS, 85 HIGH STREET, TUNBRIDGE WELLS, KENT, TN1 1XP,
Company Registration Number
03982610
Private Limited Company
Active

Company Overview

About Red Square Creative Consultants Ltd
RED SQUARE CREATIVE CONSULTANTS LIMITED was founded on 2000-04-28 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Red Square Creative Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RED SQUARE CREATIVE CONSULTANTS LIMITED
 
Legal Registered Office
PANTILES CHAMBERS
85 HIGH STREET
TUNBRIDGE WELLS
KENT
TN1 1XP
Other companies in SW6
 
Filing Information
Company Number 03982610
Company ID Number 03982610
Date formed 2000-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757110934  
Last Datalog update: 2024-03-06 18:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED SQUARE CREATIVE CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BAKERTW LIMITED   BL TRAVEL LIMITED   ETC ACCOUNTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED SQUARE CREATIVE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD ELWYN NORTHEY
Company Secretary 2006-08-31
JOHN RICHARD ELWYN NORTHEY
Director 2000-05-23
ROSALEEN MARY OSBERG
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALEEN MARY O'SHEA
Director 2011-08-01 2012-01-12
KEITH BAMBER
Director 2004-07-19 2011-03-15
ROSALEEN MARY OSBERG
Company Secretary 2000-06-26 2006-08-31
ROSALEEN MARY OSBERG
Director 2000-04-28 2006-08-31
BEJAL NANUBHAI MEHTA
Director 2000-11-01 2004-05-06
RUPERT CHOLMONDELEY RAINSFORD MANN
Director 2000-05-23 2004-01-05
GREAT PORTLAND STREET REGISTRARS LIMITED
Company Secretary 2000-04-28 2000-06-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-04-28 2000-04-28
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-04-28 2000-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD ELWYN NORTHEY P3 ARCHITECTS LIMITED Director 2016-06-13 CURRENT 2016-06-13 Dissolved 2017-11-07
JOHN RICHARD ELWYN NORTHEY RED SQUARE CREATIVE BASEMENTS LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2014-07-22
JOHN RICHARD ELWYN NORTHEY RED SQUARE DESIGN & BUILD LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active
JOHN RICHARD ELWYN NORTHEY FINE EDGE DESIGNS LTD Director 2006-06-08 CURRENT 2006-05-22 Liquidation
ROSALEEN MARY OSBERG P3 ARCHITECTS LIMITED Director 2016-06-13 CURRENT 2016-06-13 Dissolved 2017-11-07
ROSALEEN MARY OSBERG RED SQUARE DESIGN & BUILD LIMITED Director 2012-04-01 CURRENT 2009-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-09-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31Amended account full exemption
2023-03-09CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM Third Floor 24 Chiswell Street London EC1Y 4YX England
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-11-04PSC02Notification of Red Square Design & Build Limited as a person with significant control on 2020-10-27
2020-11-04PSC07CESSATION OF JOHN RICHARD ELWYN NORTHEY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04MR05All of the property or undertaking has been released from charge for charge number 5
2020-10-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-10-30AAMDAmended account full exemption
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/17 FROM New Penderel House 2nd Floor 283 - 288 High Holborn London WC1V 7HP
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 438
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-09-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AR0116/04/16 ANNUAL RETURN FULL LIST
2016-05-04AD02Register inspection address changed to 1st Floor Kelly House 1 Warwick Road Tunbridge Wells Kent TN1 1YL
2016-05-04AD03Registers moved to registered inspection location of 1st Floor Kelly House 1 Warwick Road Tunbridge Wells Kent TN1 1YL
2016-04-11AP01DIRECTOR APPOINTED MRS ROSALEEN MARY OSBERG
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 438
2015-05-11AR0116/04/15 ANNUAL RETURN FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM Unit 11 the Coda Centre, Munster Road London SW6 6AW
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 438
2014-05-06AR0116/04/14 ANNUAL RETURN FULL LIST
2014-05-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD ELWYN NORTHEY on 2014-04-16
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ELWYN NORTHEY / 16/04/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ELWYN NORTHEY / 16/04/2014
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0116/04/13 ANNUAL RETURN FULL LIST
2012-06-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26MG01Particulars of a mortgage or charge / charge no: 5
2012-04-27AR0116/04/12 ANNUAL RETURN FULL LIST
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-06SH0606/02/12 STATEMENT OF CAPITAL GBP 438
2012-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN O'SHEA
2012-01-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-01AP01DIRECTOR APPOINTED MRS ROSALEEN MARY O'SHEA
2011-05-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0116/04/11 FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BAMBER
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR
2010-04-30AR0116/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ELWYN NORTHEY / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BAMBER / 01/10/2009
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD ELWYN NORTHEY / 01/10/2009
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-05-31363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-11363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02288aNEW DIRECTOR APPOINTED
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24288bDIRECTOR RESIGNED
2004-05-12363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-16288bDIRECTOR RESIGNED
2003-11-14287REGISTERED OFFICE CHANGED ON 14/11/03 FROM: C/O MUNSLOW MESSIAS 138 PARK LANE LONDON W1K 7AS
2003-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-14363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 1ST FLOOR 143-149 GREAT PORTLAND STREET, LONDON W1N 5FB
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-06MISCAMEN 882-799 SH @ £1 ALOT 230500
2001-06-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-18363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RED SQUARE CREATIVE CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED SQUARE CREATIVE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-26 Outstanding DOOBA INVESTMENTS II LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2010-03-25 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-06-04 Satisfied GMV THREE LIMITED
DEBENTURE 2004-05-18 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2002-07-17 Satisfied NESTRON LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 339,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED SQUARE CREATIVE CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 438
Cash Bank In Hand 2012-04-01 £ 288,691
Current Assets 2012-04-01 £ 489,022
Debtors 2012-04-01 £ 200,331
Fixed Assets 2012-04-01 £ 35,473
Shareholder Funds 2012-04-01 £ 184,651
Tangible Fixed Assets 2012-04-01 £ 35,473

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RED SQUARE CREATIVE CONSULTANTS LIMITED registering or being granted any patents
Domain Names

RED SQUARE CREATIVE CONSULTANTS LIMITED owns 1 domain names.

redsquarecreative.co.uk  

Trademarks
We have not found any records of RED SQUARE CREATIVE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED SQUARE CREATIVE CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RED SQUARE CREATIVE CONSULTANTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where RED SQUARE CREATIVE CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED SQUARE CREATIVE CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED SQUARE CREATIVE CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.