ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Red House Design And Print Limited

Red House Design And Print Limited is an active company incorporated on 29 August 1989 with the registered office located in Bedford, Bedfordshire. Red House Design And Print Limited was registered 36 years ago.
Status
Active
Active since 26 years ago
Company No
02417796
Private limited company
Age
36 years
Incorporated 29 August 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (5 months ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (7 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (2 months remaining)
Contact
Address
1 Pembroke Street
Bedford
MK40 3RH
England
Address changed on 31 Jan 2026 (10 days ago)
Previous address was Tythe Farm School Lane Colmworth Beds MK44 2JZ
Telephone
01234376796
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Production Director • United Kingdom • Lives in England • Born in Sep 1963
Mr Nicholas John Berridge
PSC • United Kingdom • Lives in England • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Red House Global Ltd
Nicholas John Berridge is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£11.55K
Decreased by £819 (-7%)
Total Liabilities
-£13.2K
Decreased by £600 (-4%)
Net Assets
-£1.66K
Decreased by £219 (+15%)
Debt Ratio (%)
114%
Increased by 2.72% (+2%)
Latest Activity
Registered Address Changed
10 Days Ago on 31 Jan 2026
Mr Nicholas John Berridge Appointed
21 Days Ago on 20 Jan 2026
David William Merrikin Resigned
21 Days Ago on 20 Jan 2026
David Merrikin (PSC) Resigned
1 Month Ago on 5 Jan 2026
Confirmation Submitted
4 Months Ago on 6 Oct 2025
Micro Accounts Submitted
9 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 26 Oct 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 23 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 4 Oct 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 20 Apr 2023
Get Credit Report
Discover Red House Design And Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Nicholas John Berridge as a secretary on 20 January 2026
Submitted on 31 Jan 2026
Termination of appointment of David William Merrikin as a secretary on 20 January 2026
Submitted on 31 Jan 2026
Cessation of David Merrikin as a person with significant control on 5 January 2026
Submitted on 31 Jan 2026
Registered office address changed from Tythe Farm School Lane Colmworth Beds MK44 2JZ to 1 Pembroke Street Bedford MK40 3RH on 31 January 2026
Submitted on 31 Jan 2026
Confirmation statement made on 29 August 2025 with no updates
Submitted on 6 Oct 2025
Micro company accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 29 August 2024 with no updates
Submitted on 26 Oct 2024
Micro company accounts made up to 31 July 2023
Submitted on 23 Apr 2024
Confirmation statement made on 29 August 2023 with no updates
Submitted on 4 Oct 2023
Micro company accounts made up to 31 July 2022
Submitted on 20 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year