Reds Investments Limited

  • Dissolved
  • Incorporated on 19 Sep 2011

Reg Address: BISHOP FLEMING LLP, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter EX1 3QS

Previous Names:
Reds Investment Limited - 19 Sep 2011


  • Summary The company with name "Reds Investments Limited" is a ltd and located in BISHOP FLEMING LLP, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter EX1 3QS. Reds Investments Limited is currently in dissolved status and it was incorporated on 19 Sep 2011 (13 years 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Reds Investments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Richard Stuart Dare Secretary 30 Jun 2015 - Resigned
12 Feb 2016
2 Simon Booth Director 19 Dec 2013 British Active
3 Anthony Lionel Dalwood Director 19 Dec 2013 British Resigned
30 Jun 2015
4 Anthony Lionel Dalwood Director 19 Dec 2013 British Resigned
30 Jun 2015
5 Duncan James Langlands Abbot Director 14 Oct 2011 British Resigned
30 Jun 2015
6 Michael Charles Phillips Director 14 Oct 2011 British Active
7 William John Long Director 14 Oct 2011 British Active
8 MICHELMORES SECRETARIES LIMITED Corporate Secretary 19 Sep 2011 - Resigned
14 Oct 2011
9 MICHELMORES DIRECTORS LIMITED Corporate Director 19 Sep 2011 - Resigned
14 Oct 2011
10 Stephen Andrew Morse Director 19 Sep 2011 British Resigned
14 Oct 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
19 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Reds Investments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Restoration - Bona Vacantia Company 30 Jun 2020 Download PDF
1 Pages
2 Gazette - Dissolved Liquidation 30 Jul 2019 Download PDF
1 Pages
3 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 30 Apr 2019 Download PDF
9 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Feb 2019 Download PDF
10 Pages
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 8 Feb 2018 Download PDF
5 Pages
6 Address - Change Registered Office Company With Date Old New 24 Jan 2018 Download PDF
2 Pages
7 Insolvency - Liquidation Voluntary Appointment Of Liquidator 23 Jan 2018 Download PDF
3 Pages
8 Resolution 23 Jan 2018 Download PDF
1 Pages
9 Accounts - Total Exemption Full 22 Dec 2017 Download PDF
6 Pages
10 Confirmation Statement - No Updates 21 Sep 2017 Download PDF
3 Pages
11 Accounts - Total Exemption Small 5 Jan 2017 Download PDF
4 Pages
12 Confirmation Statement - Updates 29 Sep 2016 Download PDF
5 Pages
13 Accounts - Change Account Reference Date Company Previous Extended 31 May 2016 Download PDF
3 Pages
14 Address - Change Registered Office Company With Date Old New 16 May 2016 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 3 Mar 2016 Download PDF
2 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2015 Download PDF
7 Pages
17 Officers - Appoint Person Secretary Company With Name Date 16 Jul 2015 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 16 Jul 2015 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 16 Jul 2015 Download PDF
2 Pages
20 Accounts - Small 6 Jul 2015 Download PDF
5 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2014 Download PDF
8 Pages
22 Officers - Change Person Director Company With Change Date 16 Oct 2014 Download PDF
2 Pages
23 Accounts - Total Exemption Small 30 Jun 2014 Download PDF
4 Pages
24 Resolution 7 May 2014 Download PDF
52 Pages
25 Capital - Allotment Shares 25 Apr 2014 Download PDF
4 Pages
26 Address - Change Registered Office Company With Date Old 24 Apr 2014 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name 18 Feb 2014 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name 18 Feb 2014 Download PDF
3 Pages
29 Resolution 3 Feb 2014 Download PDF
43 Pages
30 Capital - Allotment Shares 3 Feb 2014 Download PDF
4 Pages
31 Mortgage - Satisfy Charge Full 25 Jan 2014 Download PDF
4 Pages
32 Capital - Allotment Shares 10 Dec 2013 Download PDF
4 Pages
33 Resolution 28 Nov 2013 Download PDF
69 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 25 Sep 2013 Download PDF
5 Pages
35 Address - Change Registered Office Company With Date Old 25 Sep 2013 Download PDF
1 Pages
36 Accounts - Total Exemption Small 15 Feb 2013 Download PDF
4 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2012 Download PDF
5 Pages
38 Officers - Change Person Director Company With Change Date 4 Dec 2012 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 3 Dec 2012 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 3 Dec 2012 Download PDF
2 Pages
41 Address - Change Registered Office Company With Date Old 12 Nov 2012 Download PDF
2 Pages
42 Resolution 5 Apr 2012 Download PDF
5 Pages
43 Capital - Allotment Shares 5 Apr 2012 Download PDF
4 Pages
44 Mortgage - Legacy 3 Apr 2012 Download PDF
5 Pages
45 Capital - Allotment Shares 7 Feb 2012 Download PDF
4 Pages
46 Resolution 7 Feb 2012 Download PDF
6 Pages
47 Officers - Appoint Person Director Company With Name 28 Oct 2011 Download PDF
3 Pages
48 Officers - Appoint Person Director Company With Name 28 Oct 2011 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 27 Oct 2011 Download PDF
3 Pages
50 Address - Change Registered Office Company With Date Old 26 Oct 2011 Download PDF
2 Pages
51 Officers - Termination Secretary Company With Name 26 Oct 2011 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 26 Oct 2011 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 26 Oct 2011 Download PDF
2 Pages
54 Capital - Allotment Shares 26 Oct 2011 Download PDF
4 Pages
55 Resolution 26 Oct 2011 Download PDF
3 Pages
56 Capital - Alter Shares Consolidation 26 Oct 2011 Download PDF
5 Pages
57 Capital - Allotment Shares 26 Oct 2011 Download PDF
4 Pages
58 Resolution 26 Oct 2011 Download PDF
3 Pages
59 Change Of Name - Certificate Company 20 Sep 2011 Download PDF
3 Pages
60 Incorporation - Company 19 Sep 2011 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Jlt Investment Management Limited
Mutual People: William John Long
Active
2 Miton Esop Trustee Limited
Mutual People: William John Long
Active
3 Miton Group Limited
Mutual People: William John Long
Active
4 Devon Safer Communities Trust
Mutual People: William John Long
Active
5 Mamsb Limited
Mutual People: William John Long
dissolved
6 Woodland Park Sea View Management Limited
Mutual People: Simon Booth
Active
7 Cvr Group Limited
Mutual People: Simon Booth
Active - Proposal To Strike Off
8 Zestec Asset Management Limited
Mutual People: Simon Booth
Active
9 Bwh Enterprises Limited
Mutual People: Simon Booth
dissolved
10 Aquacare (Bwh) Limited
Mutual People: Simon Booth
Active - Proposal To Strike Off