ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redbookinternational Limited

Redbookinternational Limited is a in administration company incorporated on 21 February 2015 with the registered office located in Southampton, Hampshire. Redbookinternational Limited was registered 10 years ago.
Status
In Administration
In administration since 9 months ago
Company No
09451783
Private limited company
Age
10 years
Incorporated 21 February 2015
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2024 (1 year 8 months ago)
Next confirmation dated 21 February 2025
Was due on 7 March 2025 (7 months ago)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 301 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Small
Next accounts for period 30 December 2023
Was due on 31 December 2024 (10 months ago)
Address
C/O James Cowper Kreston The White Building
1-4 Cumberland Place
Southampton
SO15 2NP
Address changed on 28 Jan 2025 (9 months ago)
Previous address was 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor (Non-Practising) • British • Lives in UK • Born in Dec 1962
Director • British • Lives in UK • Born in Jun 1970
Secretary
Bricks Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vibrant Debtco 2 Limited
Nicholas John Pike is a mutual person.
Active
Prax Downstream UK Limited
Nicholas John Pike is a mutual person.
Active
Avon Cosmetics Limited
Nicholas John Pike is a mutual person.
Active
Brobot Petroleum Limited
Nicholas John Pike is a mutual person.
Active
September Films Limited
Nicholas John Pike is a mutual person.
Active
Thames Water Limited
Nicholas John Pike is a mutual person.
Active
N.B.D. Holdings Limited
Nicholas John Pike is a mutual person.
Active
DCD Rights Limited
Nicholas John Pike is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£71K
Decreased by £1.25M (-95%)
Turnover
£2.32M
Decreased by £7.87M (-77%)
Employees
2
Decreased by 94 (-98%)
Total Assets
£30.24M
Decreased by £161.75M (-84%)
Total Liabilities
-£65.4M
Decreased by £157.66M (-71%)
Net Assets
-£35.16M
Decreased by £4.09M (+13%)
Debt Ratio (%)
216%
Increased by 100.09% (+86%)
Latest Activity
Bricks Group Holdings Limited (PSC) Details Changed
5 Months Ago on 2 May 2025
Mr Peter Guy Prickett Details Changed
5 Months Ago on 2 May 2025
Mr Peter Guy Prickett Details Changed
8 Months Ago on 24 Feb 2025
Bricks Group Holdings Limited (PSC) Details Changed
8 Months Ago on 24 Feb 2025
Registered Address Changed
9 Months Ago on 28 Jan 2025
Administrator Appointed
9 Months Ago on 28 Jan 2025
Mr Peter Guy Prickett Details Changed
9 Months Ago on 20 Jan 2025
Registered Address Changed
9 Months Ago on 20 Jan 2025
Mr Mihir Shah Details Changed
9 Months Ago on 20 Jan 2025
Mihir Shah Resigned
10 Months Ago on 31 Dec 2024
Get Credit Report
Discover Redbookinternational Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 20 Aug 2025
Director's details changed for Mr Peter Guy Prickett on 2 May 2025
Submitted on 2 May 2025
Change of details for Bricks Group Holdings Limited as a person with significant control on 2 May 2025
Submitted on 2 May 2025
Notice of deemed approval of proposals
Submitted on 7 Apr 2025
Termination of appointment of Mihir Shah as a secretary on 31 December 2024
Submitted on 31 Mar 2025
Statement of affairs with form AM02SOA
Submitted on 26 Mar 2025
Statement of administrator's proposal
Submitted on 24 Mar 2025
Director's details changed for Mr Peter Guy Prickett on 24 February 2025
Submitted on 24 Feb 2025
Change of details for Bricks Group Holdings Limited as a person with significant control on 24 February 2025
Submitted on 24 Feb 2025
Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 28 January 2025
Submitted on 28 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year