Company Information for RED ARROW (SOUTHAMPTON) GROUP LIMITED
UNITS 7-9 ROMSEY INDUSTRIAL ESTATE, GREATBRIDGE ROAD, ROMSEY, HAMPSHIRE, SO51 0HR,
|
Company Registration Number
07084157 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| RED ARROW (SOUTHAMPTON) GROUP LIMITED | ||
| Legal Registered Office | ||
| UNITS 7-9 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD ROMSEY HAMPSHIRE SO51 0HR Other companies in SO51 | ||
| Previous Names | ||
|
| Company Number | 07084157 | |
|---|---|---|
| Company ID Number | 07084157 | |
| Date formed | 2009-11-23 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 23/11/2015 | |
| Return next due | 21/12/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB324198306 |
| Last Datalog update: | 2026-01-06 09:51:58 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
ANN ROSALYND BUTTERWICK |
||
NICHOLAS JONATHAN GEBBETT |
||
CHRISTOPHER JOHN GRAY |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| MERLIN FULFILMENT LTD | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
| YELLOW BIRD DIRECT LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
| STORE-LINK SALES LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
| 1010 DIRECT LIMITED | Director | 2014-03-04 | CURRENT | 2010-09-07 | Active - Proposal to Strike off | |
| IMPACT CALL CENTRE LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
| RED ARROW FULFILMENT LIMITED | Director | 2008-10-01 | CURRENT | 2001-05-24 | Liquidation | |
| RED ARROW FULFILMENT LIMITED | Director | 2001-06-11 | CURRENT | 2001-05-24 | Liquidation | |
| RED ARROW SOFTWARE LIMITED | Director | 1997-03-25 | CURRENT | 1997-03-25 | Active | |
| IMPACT CALL CENTRE LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
| 1010 DIRECT LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Active - Proposal to Strike off | |
| RED ARROW SOFTWARE LIMITED | Director | 1998-09-18 | CURRENT | 1997-03-25 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 23/11/25, WITH UPDATES | ||
| Change of details for Mr Nicholas Jonathan Gebbett as a person with significant control on 2016-04-06 | ||
| Change of details for Mrs Karoline Mary Gebbett as a person with significant control on 2016-12-07 | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAROLINE MARY GEBBETT | ||
| CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
| 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Compulsory strike-off action has been discontinued | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | ||
| 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mrs Rosalynd Butterwick on 2015-09-01 | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GRAY / 13/01/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN GEBBETT / 13/01/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALYND BUTTERWICK / 13/01/2014 | |
| RES15 | CHANGE OF NAME 27/11/2013 | |
| CERTNM | Company name changed rasem group LIMITED\certificate issued on 02/01/14 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/12/13 FROM Emery House Greatbridge Road Romsey Hampshire SO51 0HR | |
| AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
| SH01 | 31/03/13 STATEMENT OF CAPITAL GBP 85.0 | |
| SH01 | 31/03/13 STATEMENT OF CAPITAL GBP 100 | |
| SH02 | Sub-division of shares on 2013-03-31 | |
| RES13 | SUB DIVIDE ALL ISSUED ORD SHARE, SECT 3 AND 4 OF THE MEMORANDUM BE DELETED AND MEMORANDUM AMENDED ACCORDINGLY 31/03/2013 | |
| RES01 | ADOPT ARTICLES 16/08/13 | |
| AA01 | Current accounting period extended from 30/09/13 TO 31/12/13 | |
| AA | 30/09/12 TOTAL EXEMPTION SMALL | |
| AR01 | 23/11/12 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ ENGLAND | |
| RP04 | SECOND FILING WITH MUD 23/11/11 FOR FORM AR01 | |
| ANNOTATION | Clarification | |
| AA | 30/09/11 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GRAY | |
| AP01 | DIRECTOR APPOINTED MRS ROSALYND BUTTERWICK | |
| AR01 | 23/11/11 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
| SH01 | 01/12/10 STATEMENT OF CAPITAL GBP 47 | |
| AR01 | 23/11/10 FULL LIST | |
| SH01 | 23/11/09 STATEMENT OF CAPITAL GBP 17 | |
| AA01 | CURRSHO FROM 30/11/2010 TO 30/09/2010 | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 ARROW (SOUTHAMPTON) GROUP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RED ARROW (SOUTHAMPTON) GROUP LIMITED are:
| 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. |