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

REDMODE LIMITED

BRITANNIC HOUSE, CHANTERLANDS AVENUE, HULL, HU5 4DS,
Company Registration Number
04224593
Private Limited Company
Active

Company Overview

About Redmode Ltd
REDMODE LIMITED was founded on 2001-05-29 and has its registered office in Hull. The organisation's status is listed as "Active". Redmode Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REDMODE LIMITED
 
Legal Registered Office
BRITANNIC HOUSE
CHANTERLANDS AVENUE
HULL
HU5 4DS
Other companies in HU5
 
Filing Information
Company Number 04224593
Company ID Number 04224593
Date formed 2001-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 23:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDMODE LIMITED
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 REDMODE LIMITED

Current Directors
Officer Role Date Appointed
GAVIN BLOEMEN
Director 2001-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN BLOWMAN
Company Secretary 2004-09-01 2012-06-06
MAGNUS WETTLE
Director 2003-06-10 2005-08-29
GAVIN LEIGH BLOWMAN
Company Secretary 2001-05-29 2004-09-01
JAMES WILLIAM ROBINSON
Director 2001-05-29 2004-08-29
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-05-29 2001-05-29
FIRST DIRECTORS LIMITED
Nominated Director 2001-05-29 2001-05-29

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
2023-11-24CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-14CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-22CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/19 FROM Kemp House 152-160 City Road London EC1V 2NX England
2019-02-01CH01Director's details changed for Mr Gavin Bloemen on 2019-02-01
2019-02-01PSC04Change of details for Mr Gavin Bloemen as a person with significant control on 2019-02-01
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM International House 12 Constance Street London E16 2DQ England
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM International House Constance Street London E16 2DQ United Kingdom
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM 12 Constance Street London E16 2DQ United Kingdom
2018-05-22AA01Previous accounting period extended from 29/08/17 TO 31/12/17
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM Kemp House 152 City Road London London EC1V 2NX England
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM 279 Chanterlands Avenue Hull East Yorkshire HU5 4DS
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-05-23AA29/08/16 TOTAL EXEMPTION SMALL
2017-05-23AA29/08/16 TOTAL EXEMPTION SMALL
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BLOEMEN / 23/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BLOEMEN / 23/03/2017
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-05-25AA29/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0102/10/15 ANNUAL RETURN FULL LIST
2015-06-25CH01Director's details changed for Mr Gavin Bloemen on 2015-01-05
2015-06-24AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-24CH01Director's details changed for Mr Gavin Leigh Bloemen on 2015-01-05
2015-05-28AA29/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12CH01Director's details changed for Mr Gavin Leigh Blowman on 2015-01-12
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-23AR0129/05/14 ANNUAL RETURN FULL LIST
2014-05-22AA29/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0129/05/13 ANNUAL RETURN FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEIGH BLOWMAN / 18/04/2013
2013-05-08AA29/08/12 TOTAL EXEMPTION SMALL
2012-06-06AR0129/05/12 FULL LIST
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY ALLAN BLOWMAN
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY ALLAN BLOWMAN
2012-01-17AA29/08/11 TOTAL EXEMPTION SMALL
2011-06-24AR0129/05/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEIGH BLOWMAN / 24/06/2011
2011-02-21AA29/08/10 TOTAL EXEMPTION SMALL
2010-06-15AR0129/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEIGH BLOWMAN / 25/05/2010
2010-05-27AA29/08/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN BLOWMAN / 10/08/2009
2009-06-16AA29/08/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-03AA29/08/07 TOTAL EXEMPTION SMALL
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/08/06
2007-06-29363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/08/05
2006-09-12363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 23 MANKLIN AVENUE HULL EAST YORKSHIRE HU8 0HX
2005-12-05288cSECRETARY'S PARTICULARS CHANGED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-11-28288bSECRETARY RESIGNED
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-28287REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 61 SINCLAIR CRESCENT HULL HU8 9JN
2005-11-28288bDIRECTOR RESIGNED
2005-11-28288bDIRECTOR RESIGNED
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/08/04
2004-09-06363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/08/03
2003-09-14288aNEW DIRECTOR APPOINTED
2003-08-11363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/08/02
2002-06-19363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-10-04225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 29/08/02
2001-08-3188(2)RAD 29/05/01--------- £ SI 999@1=999 £ IC 1/1000
2001-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-05288bDIRECTOR RESIGNED
2001-06-05288bSECRETARY RESIGNED
2001-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDMODE 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 REDMODE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDMODE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 REDMODE LIMITED

Intangible Assets
Patents
We have not found any records of REDMODE LIMITED registering or being granted any patents
Domain Names

REDMODE LIMITED owns 77 domain names.Showing the first 50 domains

evansandco.co.uk   kcstadium.co.uk   besexy.co.uk   gracenote.co.uk   blowman.co.uk   betteroff.co.uk   applestudios.co.uk   changesforlife.co.uk   buyplan.co.uk   buyprivately.co.uk   internetcasinos.co.uk   hullcollege.co.uk   g-wizz.co.uk   gbtv.co.uk   imagegroup.co.uk   jackpotcrazy.co.uk   jackpotty.co.uk   beverley.co.uk   bigcash.co.uk   clearadebt.co.uk   evacassidy.co.uk   discovermusic.co.uk   friartucks.co.uk   aquafina.co.uk   easysales.co.uk   extraclick.co.uk   fush.co.uk   bigjackpots.co.uk   airblade.co.uk   answermethis.co.uk   buy-and-sell.co.uk   dayreturn.co.uk   girlslive.co.uk   assuredlife.co.uk   fastroute.co.uk   freddys.co.uk   darwinawards.co.uk   loanoffice.co.uk   redmode.co.uk   luckyducky.co.uk   supersex.co.uk   lovetoplay.co.uk   scorsese.co.uk   losethatweight.co.uk   sophiamyles.co.uk   onlinepetition.co.uk   selfhire.co.uk   currentanalysis.co.uk   simplecms.co.uk   moit.co.uk  

Trademarks

Trademark applications by REDMODE LIMITED

REDMODE LIMITED is the Original Applicant for the trademark Image for mark UK00003063301 Yogadance ™ (UK00003063301) through the UKIPO on the 2014-07-08
Trademark class: Yoga instruction;Education services relating to yoga;Training in yoga;Dance events;Dance instruction;Aerobic and dance facilities;Dance club services;Dance schools;Dance studios;Entertainment in the nature of dance performances;Performance of dance, music and drama;Yoga instruction;Dance hall services;Dance halls (operation of-);Education services relating to yoga;Live dance exhibitions;Male dance exhibitions;Provision of dance classes;Training in yoga;Providing dance halls.
REDMODE LIMITED is the Original Applicant for the trademark Boocha ™ (UK00003093594) through the UKIPO on the 2015-02-10
Trademark class: Aerated juices; alcohol free beverages; beverages enriched with added minerals; beverages enriched with added minerals [not for medical purposes]; beverages enriched with added trace elements; beverages enriched with added trace elements [not for medical purposes]; beverages enriched with added vitamins; beverages enriched with added vitamins [not for medical purposes]; beverages (non-alcoholic-); beverages (non-alcoholic -); beverages (preparations for making-); beverages (preparations for making -); carbonated non-alcoholic drinks; de-alcoholized drinks; energy drinks; fruit beverages; honey-based beverages (non-alcoholic -); hop extracts for use in the preparation of beverages; isotonic drinks; malt beer; non-alcoholic beverages; non-alcoholic drinks; non-alcoholic fruit drinks; non-alcoholic honey-based beverages; soft drinks.
REDMODE LIMITED is the Original Applicant for the trademark BOOCH ™ (UK00003097275) through the UKIPO on the 2015-03-03
Trademark class: Alcohol free beverages;Ales;Beverages enriched with added minerals;Beverages enriched with added minerals [not for medical purposes];Beverages enriched with added trace elements;Beverages enriched with added trace elements [not for medical purposes];Beverages enriched with added vitamins;Beverages enriched with added vitamins [not for medical purposes];Beverages (non-alcoholic-);Beverages (Non-alcoholic -);Beverages (preparations for making-);Beverages (Preparations for making -);De-alcoholized drinks;Effervescing beverages (Pastilles for -);Energy drinks;Energy drinks [not for medical purposes];Fruit beverages and fruit juices;Fruit extracts (Non-alcoholic -);Fruit flavored drinks;Fruit juice;Fruit juice concentrates;Low alcohol beer;Non-alcoholic beer flavored beverages;Non-alcoholic beverages with tea flavor;Non-alcoholic drinks;Soft drinks.
Income
Government Income
We have not found government income sources for REDMODE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as REDMODE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where REDMODE 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 REDMODE 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 REDMODE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1