Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Red Snapper Managed Services Limited
Red Snapper Managed Services Limited is an active company incorporated on 8 May 2018 with the registered office located in Poole, Dorset. Red Snapper Managed Services Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11348857
Private limited company
Age
7 years
Incorporated
8 May 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
6 June 2025
(8 months ago)
Next confirmation dated
6 June 2026
Due by
20 June 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Due Soon
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(25 days remaining)
Learn more about Red Snapper Managed Services Limited
Contact
Update Details
Address
Lytchett House 13 Freeland Park,
Wareham Road
Poole
Dorset
BH16 6FA
United Kingdom
Address changed on
25 Sep 2024
(1 year 4 months ago)
Previous address was
Companies in BH16 6FA
Telephone
020 31193300
Email
Unreported
Website
Rsms.ltd
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Jonathan Hussey
Director • British • Lives in England • Born in Nov 1981
John Davis
Director • Operations Director • British • Lives in England • Born in Mar 1978
Helen Jane Jerrold
Director • Finance Director • British • Lives in UK • Born in Dec 1974
Red Snapper Group Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Red Snapper Group Limited
Helen Jane Jerrold is a mutual person.
Active
Intervention Consultancy Ltd
Helen Jane Jerrold is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£346.3K
Increased by £61.85K (+22%)
Turnover
Unreported
Decreased by £3.66M (-100%)
Employees
8
Same as previous period
Total Assets
£1.81M
Increased by £121.62K (+7%)
Total Liabilities
-£1.15M
Increased by £200.71K (+21%)
Net Assets
£663.22K
Decreased by £79.09K (-11%)
Debt Ratio (%)
63%
Increased by 7.31% (+13%)
See 10 Year Full Financials
Latest Activity
Mr John Davis Appointed
3 Months Ago on 24 Oct 2025
Simon Hember Resigned
3 Months Ago on 24 Oct 2025
Confirmation Submitted
7 Months Ago on 12 Jun 2025
Full Accounts Submitted
11 Months Ago on 6 Mar 2025
Charge Satisfied
1 Year Ago on 8 Jan 2025
Registers Moved To Inspection Address
1 Year 4 Months Ago on 25 Sep 2024
Inspection Address Changed
1 Year 4 Months Ago on 23 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 6 Jun 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 16 May 2024
Get Alerts
Get Credit Report
Discover Red Snapper Managed Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr John Davis as a director on 24 October 2025
Submitted on 3 Nov 2025
Termination of appointment of Simon Hember as a director on 24 October 2025
Submitted on 3 Nov 2025
Confirmation statement made on 6 June 2025 with no updates
Submitted on 12 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 6 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 6 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 6 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 6 Mar 2025
Satisfaction of charge 113488570001 in full
Submitted on 8 Jan 2025
Register(s) moved to registered inspection location 28 Northchurch Road London N1 4EH
Submitted on 25 Sep 2024
Register inspection address has been changed to 28 Northchurch Road London N1 4EH
Submitted on 23 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs