Get an alert when RED COMMERCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-25 (in 9mo)

Last made up 2026-02-11

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. RED COMMERCE LIMITED 2000-02-23 → present
  2. RED GRP LIMITED 2000-01-27 → 2000-02-23

Accounts

Audit & accounting basis

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.”

Group structure

  1. RED COMMERCE LIMITED · parent
    1. Red Commerce GmbH 1% · Germany
    2. Red Commerce Inc 1% · USA
    3. Red Commerce Schweiz GmbH 1% · Switzerland
    4. Red Comm Consultancy India Private Limited 1% · India
    5. Red Commerce Polska Spolka 1% · Poland
    6. Red Commerce B.V. 1% · Netherlands

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-02-11 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-23 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-27 AD01 address Change registered office address company with date old address new address PDF
2025-11-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-11-24 AD01 address Change registered office address company with date old address new address PDF
2025-10-27 AA accounts Accounts with accounts type full
2025-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-03 AA accounts Accounts with accounts type full
2024-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF
2023-10-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-10-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
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

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page