ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Red Box Group Limited

Red Box Group Limited is a dissolved company incorporated on 4 January 2018 with the registered office located in Manchester, Greater Manchester. Red Box Group Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 30 April 2023 (2 years 4 months ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
11132814
Private limited company
Age
7 years
Incorporated 4 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 22 Dec 2021 (3 years ago)
Previous address was Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in United Arab Emirates • Born in Nov 1980
Director • British • Lives in England • Born in Jul 1999
Director • British • Lives in UK • Born in Mar 1981
Mr Stuart James Anderson
PSC • British • Lives in UK • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great British Vape Company Ltd
Mark Daniel Christopher Shaw is a mutual person.
Active
Phoenix 2 Retail Ltd
Mark Daniel Christopher Shaw is a mutual person.
Active
LH Manchester Ltd
Mark Daniel Christopher Shaw is a mutual person.
Active
Zerity Limited
Mark Daniel Christopher Shaw is a mutual person.
Active
Red Liquids Limited
Mark Daniel Christopher Shaw is a mutual person.
Dissolved
Red Box Vape Limited
Mark Daniel Christopher Shaw is a mutual person.
Dissolved
Red Box Vape Online Limited
Mark Daniel Christopher Shaw is a mutual person.
Dissolved
Red Liquids Lab Limited
Mark Daniel Christopher Shaw is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£1.04K
Decreased by £35.96K (-97%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.4M
Decreased by £158.71K (-10%)
Total Liabilities
-£2.21M
Increased by £138.75K (+7%)
Net Assets
-£812.16K
Decreased by £297.46K (+58%)
Debt Ratio (%)
158%
Increased by 25.03% (+19%)
Latest Activity
Dissolved After Liquidation
2 Years 4 Months Ago on 30 Apr 2023
Registered Address Changed
3 Years Ago on 22 Dec 2021
Voluntary Liquidator Appointed
3 Years Ago on 21 Dec 2021
Irshad Umer Kara Resigned
4 Years Ago on 1 Jul 2021
Mr Stuart James Anderson (PSC) Details Changed
4 Years Ago on 6 Apr 2021
Mr James Benjamin Anderson Details Changed
4 Years Ago on 3 Feb 2021
Confirmation Submitted
4 Years Ago on 3 Feb 2021
Inspection Address Changed
4 Years Ago on 27 Jan 2021
Registers Moved To Inspection Address
4 Years Ago on 27 Jan 2021
Mr Mark Daniel Christopher Shaw Details Changed
4 Years Ago on 20 Jan 2021
Get Credit Report
Discover Red Box Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Apr 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Jan 2023
Statement of affairs
Submitted on 29 Dec 2021
Registered office address changed from Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 December 2021
Submitted on 22 Dec 2021
Appointment of a voluntary liquidator
Submitted on 21 Dec 2021
Resolutions
Submitted on 21 Dec 2021
Termination of appointment of Irshad Umer Kara as a director on 1 July 2021
Submitted on 16 Aug 2021
Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2021
Submitted on 14 Jul 2021
Confirmation statement made on 3 January 2021 with no updates
Submitted on 3 Feb 2021
Director's details changed for Mr James Benjamin Anderson on 3 February 2021
Submitted on 3 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year