ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Red Miracle Management Ltd

Red Miracle Management Ltd is an active company incorporated on 24 November 2011 with the registered office located in Brentford, Greater London. Red Miracle Management Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07859945
Private limited company
Age
14 years
Incorporated 24 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2025 (3 months ago)
Next confirmation dated 5 November 2026
Due by 19 November 2026 (9 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
24 Canute House Durham Wharf Drive
Brentford
Middlesex
TW8 8HP
United Kingdom
Address changed on 9 Jan 2024 (2 years ago)
Previous address was 138 Wood Lane Wood Lane Isleworth Middlesex TW7 5EQ
Telephone
02088138885
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Dec 1980
Director • British • Lives in UK • Born in Mar 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Red Miracle Limited
Ahsan Javed, Kimberley Kaur Saini, and 1 more are mutual people.
Active
Red Miracle (Wokingham) Limited
Ahsan Javed, Kimberley Kaur Saini, and 1 more are mutual people.
Active
Red Miracle (Cranford) Limited
Ahsan Javed, Kimberley Kaur Saini, and 1 more are mutual people.
Active
Red Miracle (Hereford) Limited
Ahsan Javed, Kimberley Kaur Saini, and 1 more are mutual people.
Active
Red Miracle (Shrewsbury) Limited
Ahsan Javed, Kimberley Kaur Saini, and 1 more are mutual people.
Active
Red Miracle (Southall) Limited
Ahsan Javed, Kimberley Kaur Saini, and 1 more are mutual people.
Active
Red Miracle Battlefield Ltd
Ahsan Javed, Kimberley Kaur Saini, and 1 more are mutual people.
Active
Red Miracle Norwood Green Ltd
Ahsan Javed, Kimberley Kaur Saini, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£103.57K
Decreased by £17.86K (-15%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 3 (-23%)
Total Assets
£1.06M
Increased by £114.77K (+12%)
Total Liabilities
-£1.2M
Increased by £121.12K (+11%)
Net Assets
-£139.99K
Decreased by £6.35K (+5%)
Debt Ratio (%)
113%
Decreased by 0.93% (-1%)
Latest Activity
Mr Arvinder Salariya (PSC) Details Changed
1 Month Ago on 5 Jan 2026
Full Accounts Submitted
1 Month Ago on 31 Dec 2025
Confirmation Submitted
2 Months Ago on 11 Nov 2025
Charge Satisfied
1 Year Ago on 15 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Dec 2024
Paul Anthony Nicholls Resigned
1 Year 4 Months Ago on 4 Oct 2024
Registered Address Changed
2 Years Ago on 9 Jan 2024
Confirmation Submitted
2 Years Ago on 9 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 31 Dec 2023
Get Credit Report
Discover Red Miracle Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Arvinder Salariya as a person with significant control on 5 January 2026
Submitted on 12 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Confirmation statement made on 5 November 2025 with no updates
Submitted on 11 Nov 2025
Satisfaction of charge 078599450003 in full
Submitted on 15 Jan 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 31 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Termination of appointment of Paul Anthony Nicholls as a director on 4 October 2024
Submitted on 28 Oct 2024
Registered office address changed from 138 Wood Lane Wood Lane Isleworth Middlesex TW7 5EQ to 24 Canute House Durham Wharf Drive Brentford Middlesex TW8 8HP on 9 January 2024
Submitted on 9 Jan 2024
Confirmation statement made on 24 November 2023 with updates
Submitted on 9 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year