Company NameRedrocks Investments Ltd
DirectorsYasmin Patel and Asif Iqbal Patel
Company StatusActive
Company Number08778100
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Previous NamesYasmin Telecommunications Ltd and Y.P. Consultancy Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Yasmin Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWenderholme Victoria Road
Bolton
BL1 5AN
Secretary NameYasmin Patel
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Turnberry
Bolton
Lancs
BL3 4XJ
Director NameMr Asif Iqbal Patel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(3 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWenderholme Victoria Road
Bolton
BL1 5AN

Location

Registered AddressWenderholme
Victoria Road
Bolton
BL1 5AN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1Yasmin Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£4,578
Cash£7,016
Current Liabilities£3,724

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

6 December 2019Delivered on: 6 December 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 190 tonge moor road, bolton BL2 2HN - title number: MAN301816 and land adjoining 190 tonge moor road, bolton BL2 2HN - title number: MAN301953.
Outstanding

Filing History

13 November 2020Confirmation statement made on 13 November 2020 with updates (7 pages)
29 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
15 April 2020Change of details for Ayrs Investments Ltd as a person with significant control on 15 April 2020 (2 pages)
15 April 2020Notification of Ayrs Investments Ltd as a person with significant control on 22 January 2020 (2 pages)
15 April 2020Cessation of Yasmin Patel as a person with significant control on 22 January 2020 (1 page)
15 April 2020Cessation of Asif Iqbal Patel as a person with significant control on 22 January 2020 (1 page)
6 December 2019Registration of charge 087781000001, created on 6 December 2019 (16 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 November 2019Notification of Asif Iqbal Patel as a person with significant control on 1 December 2016 (2 pages)
13 November 2019Change of details for Mrs Yasmin Patel as a person with significant control on 13 November 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
23 April 2019Director's details changed for Mr Asif Iqbal Patel on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Ms Yasmin Patel on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Asif Iqbal Patel on 23 April 2019 (2 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (7 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 August 2017Notification of Yasmin Patel as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Yasmin Patel as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Yasmin Patel as a person with significant control on 6 April 2016 (2 pages)
8 December 2016Appointment of Mr Asif Iqbal Patel as a director on 1 December 2016 (2 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
8 December 2016Appointment of Mr Asif Iqbal Patel as a director on 1 December 2016 (2 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 20
(5 pages)
7 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 20
(5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10
(4 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 January 2015Company name changed yasmin telecommunications LTD\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015Company name changed yasmin telecommunications LTD\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10

Statement of capital on 2014-11-13
  • GBP 10
(4 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10

Statement of capital on 2014-11-13
  • GBP 10
(4 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)