UK Companies House feature
RED COMMERCE LIMITED
Profile
- Company number
- 03914762
- Status
- Active
- Incorporation
- 2000-01-27
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 62020
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Consequently, the Directors are confident that the Company and Group will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and consequently have prepared the financial statements on a going concern basis.”
Subsidiaries
- Red Commerce GmbH · 1% held · Germany
- Red Commerce Inc · 1% held · USA
- Red Commerce Schweiz GmbH · 1% held · Switzerland
- Red Comm Consultancy India Private Limited · 1% held · India
- Red Commerce Polska Spolka · 1% held · Poland
- Red Commerce B.V. · 1% held · Netherlands
Significant events
- “In July 2023, the Group terminated the Leumi facility and entered into a Senior Facilities Agreement with Private Debt Providers managed by Pemberton Capital Advisors LLP ("Pemberton") together with a new invoice finance facility provided by HSBC Invoice Finance (UK) Limited ("HSBC IF").”
- “On 1st November 2024, the Group agreed with its lenders to re-set the leverage covenants throughout the loan period.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 23 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| LARGE, Agathe Emmanuelle | Secretary | 2020-09-11 | — | — |
| EADES, Ross David | Director | 2018-05-07 | Apr 1962 | British |
| JOYCE, Michael Robert Sean | Director | 2020-01-08 | Jun 1969 | British |
Show 23 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BLACKBURN, Richard George | Secretary | 2000-01-27 | 2005-12-07 |
| BROOK, Michael Liam | Secretary | 2017-09-27 | 2020-08-10 |
| IRVINE, Joanna Maree | Secretary | 2015-07-26 | 2016-12-16 |
| LAWRENCE, Stephen | Secretary | 2007-02-22 | 2014-05-27 |
| MITCHELL, Craig David | Secretary | 2014-05-27 | 2015-07-28 |
| PEARSON, Stephen | Secretary | 2005-12-07 | 2006-12-05 |
| LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-01-27 | 2000-01-27 |
| BLACKBURN, Richard George | Director | 2000-01-27 | 2005-12-07 |
| CHAPMAN, Ezra | Director | 2000-09-01 | 2005-12-07 |
| DUKE, Andrew Richard | Director | 2005-12-07 | 2016-02-21 |
| HENEAGE, Gary | Director | 2006-02-06 | 2006-10-31 |
| HOOPER, Tom Rex | Director | 2005-02-08 | 2008-01-31 |
| HUNT, Alan Robert | Director | 2006-02-06 | 2015-03-27 |
| LAWRENCE, Stephen | Director | 2007-02-22 | 2014-05-27 |
| LEEN, David | Director | 2005-01-03 | 2005-03-31 |
| MCRAE, Andrew James | Director | 2014-04-16 | 2018-05-07 |
| MITCHELL, Craig David | Director | 2014-04-28 | 2015-07-28 |
| PEARSON, Stephen | Director | 2005-04-18 | 2006-12-05 |
| SEALY, John Marcus | Director | 2016-02-01 | 2020-01-31 |
| VERCESI, Richard Romolo | Director | 2005-12-07 | 2014-02-26 |
| VITHANI, Anil | Director | 2005-12-07 | 2009-12-23 |
| WILLIAMS, Damian | Director | 2000-01-27 | 2005-12-07 |
| LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2000-01-27 | 2000-01-27 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Red Global Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-12-19 | Active |
| Rouge 2 Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2025-12-19 |
Filing timeline
Last 20 of 172 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-16 | SH01 | capital | capital allotment shares |
| 2026-02-11 | CS01 | confirmation-statement | confirmation statement with updates |
| 2026-02-09 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-12-23 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-12-23 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-11-27 | AD01 | address | change registered office address company with date old address new address |
| 2025-11-24 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2025-11-24 | AD01 | address | change registered office address company with date old address new address |
| 2025-10-27 | AA | accounts | accounts with accounts type full |
| 2025-02-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-01-03 | AA | accounts | accounts with accounts type full |
| 2024-02-02 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-01-09 | AA | accounts | accounts with accounts type full |
| 2023-10-31 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2023-10-31 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2023-10-18 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2023-07-26 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-07-26 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-07-26 | MR04 | mortgage | mortgage satisfy charge full |
| 2023-07-26 | MR04 | mortgage | mortgage satisfy charge full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory