ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Red 10 Eot Trustees Limited

Red 10 Eot Trustees Limited is an active company incorporated on 17 December 2019 with the registered office located in Fareham, Hampshire. Red 10 Eot Trustees Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12366561
Private limited company
Age
5 years
Incorporated 17 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (8 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Murrills House 48 East Street
Portchester
Fareham
Hampshire
PO16 9XS
England
Address changed on 26 Oct 2023 (1 year 10 months ago)
Previous address was 125 Old Broad Street London EC2N 1AR England
Telephone
020 74949911
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Director • PSC • Tax Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Dec 1974
Director • British • Lives in England • Born in Nov 1972
Mrs Laura Jane Ryan
PSC • British • Lives in England • Born in Feb 1976
Mr Amechi Amilcar Peirce-Howe
PSC • British • Lives in England • Born in Dec 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FPH Capital Ltd
Amechi Amilcar Peirce-Howe is a mutual person.
Active
18 High Street Gravesend Limited
Amechi Amilcar Peirce-Howe is a mutual person.
Active
Amarillo Technologies Limited
Amechi Amilcar Peirce-Howe is a mutual person.
Active
Freestone Jacobs Limited
Miss Allison Victoria Walker is a mutual person.
Active
Alchemy Technology Services Limited
Amechi Amilcar Peirce-Howe is a mutual person.
Active
Freestone Jacobs Holdings Limited
Miss Allison Victoria Walker is a mutual person.
Active
Freestone Jacobs Advisory Limited
Miss Allison Victoria Walker is a mutual person.
Active
Lukango Ltd
Amechi Amilcar Peirce-Howe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 26 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 20 Sep 2023
Mr Adam Jonathan King Appointed
2 Years 2 Months Ago on 21 Jun 2023
Laura Jane Ryan Resigned
2 Years 2 Months Ago on 21 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 25 May 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Dec 2022
Get Credit Report
Discover Red 10 Eot Trustees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 December 2024 with no updates
Submitted on 17 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Jul 2024
Satisfaction of charge 123665610001 in full
Submitted on 23 Apr 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 15 Dec 2023
Registered office address changed from 125 Old Broad Street London EC2N 1AR England to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 26 October 2023
Submitted on 26 Oct 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Sep 2023
Termination of appointment of Laura Jane Ryan as a director on 21 June 2023
Submitted on 23 Jun 2023
Appointment of Mr Adam Jonathan King as a director on 21 June 2023
Submitted on 23 Jun 2023
Registered office address changed from 14 East Crescent Road Gravesend DA12 2AR England to 125 Old Broad Street London EC2N 1AR on 25 May 2023
Submitted on 25 May 2023
Confirmation statement made on 16 December 2022 with no updates
Submitted on 16 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year