logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Stanton, Charles Guy
    Born in January 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Merrix, James George
    Born in February 1985
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-06-27 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe American Barns, Banbury Road, Lighthorne, Warwick, Warwickshire, England
    Active Corporate (2 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    8,338 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Sturgess Durden, Robert Matthew
    It Consultant born in October 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-12-04 ~ 2020-05-11
    OF - Director → CIF 0
    Mr Robert Matthew Sturgess Durden
    Born in October 1968
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-05-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Charles Guy Stanton
    Born in January 1970
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Fisher, John Gerard
    Director born in December 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-16 ~ 2018-06-28
    OF - Director → CIF 0
    Fisher, John Gerard
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-16 ~ 2018-06-28
    OF - Secretary → CIF 0
    Mr John Gerard Fisher
    Born in December 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-06-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Paterson, Dirk
    Political Consultant born in September 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-29 ~ 1999-03-31
    OF - Director → CIF 0
  • 5
    Sturgess Durden, Natalie Joy
    Individual
    Officer
    icon of calendar 1999-03-31 ~ 2004-01-13
    OF - Secretary → CIF 0
  • 6
    Sturgess, Charlotte Laura
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2013-09-16
    OF - Secretary → CIF 0
  • 7
    Stauch, Torsten Benoit
    It Consultant born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-25 ~ 2013-09-16
    OF - Director → CIF 0
  • 8
    Ang Company Directors Limited
    Born in October 1997
    Individual
    Officer
    icon of calendar 1997-12-04 ~ 1997-12-04
    OF - Director → CIF 0
  • 9
    Raja, Muhammad Sohaib Irfan
    Director born in June 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-08 ~ 2020-05-11
    OF - Director → CIF 0
  • 10
    Scott Richter, Louise Elizabeth
    Marketing Manager born in May 1969
    Individual
    Officer
    icon of calendar 1997-12-04 ~ 1999-03-31
    OF - Director → CIF 0
    Scott Richter, Louise Elizabeth
    Individual
    Officer
    icon of calendar 1997-12-04 ~ 1999-03-31
    OF - Secretary → CIF 0
  • 11
    Mr James George Merrix
    Born in February 1985
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-06-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    LG OUTSOURCING LTD - now
    NG OUTSOURCING LIMITED - 2007-10-12
    NGA SECRETARIES LIMITED - 2002-10-01
    icon of address27 Old Farm Road, West Drayton, Middlesex
    Dissolved Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    102 GBP2022-10-31
    Officer
    1997-12-04 ~ 1997-12-04
    PE - Secretary → CIF 0
  • 13
    COLSTROPE LIMITED - 2012-03-08
    FISHER MOY GROUP LIMITED - 2013-10-22
    icon of addressSouthwater House, Chilton Business Centre, Chilton, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -134,395 GBP2016-01-01 ~ 2016-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RED C MOBILE LTD

Previous names
YAKS LIMITED - 1998-11-18
CITY GATEWAY LIMITED - 1999-06-09
STURGESS ENTERPRISES LIMITED - 2016-09-26
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
3,982 GBP2024-12-31
4,508 GBP2023-12-31
Fixed Assets
3,982 GBP2024-12-31
4,508 GBP2023-12-31
Debtors
555,561 GBP2024-12-31
551,056 GBP2023-12-31
Cash at bank and in hand
109,544 GBP2024-12-31
84,657 GBP2023-12-31
Current Assets
665,105 GBP2024-12-31
635,713 GBP2023-12-31
Creditors
-137,281 GBP2024-12-31
-121,312 GBP2023-12-31
Net Current Assets/Liabilities
527,824 GBP2024-12-31
514,401 GBP2023-12-31
Total Assets Less Current Liabilities
531,806 GBP2024-12-31
518,909 GBP2023-12-31
Creditors
Non-current
-51,798 GBP2024-12-31
-98,198 GBP2023-12-31
Net Assets/Liabilities
480,008 GBP2024-12-31
420,711 GBP2023-12-31
Equity
Called up share capital
31 GBP2024-12-31
31 GBP2023-12-31
Share premium
20,000 GBP2024-12-31
20,000 GBP2023-12-31
Capital redemption reserve
14 GBP2024-12-31
14 GBP2023-12-31
Retained earnings (accumulated losses)
459,963 GBP2024-12-31
400,666 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
398 GBP2024-12-31
398 GBP2023-12-31
Computers
16,065 GBP2024-12-31
12,955 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
16,463 GBP2024-12-31
13,353 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
299 GBP2024-12-31
219 GBP2023-12-31
Computers
12,182 GBP2024-12-31
8,626 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,481 GBP2024-12-31
8,845 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
80 GBP2024-01-01 ~ 2024-12-31
Computers
3,556 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,636 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
99 GBP2024-12-31
179 GBP2023-12-31
Computers
3,883 GBP2024-12-31
4,329 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
117,965 GBP2024-12-31
128,227 GBP2023-12-31
Other Debtors
Current
88,410 GBP2023-12-31
Amounts owed by directors
Current
19,060 GBP2024-12-31
19,060 GBP2023-12-31
Debtors
Current
137,025 GBP2024-12-31
235,697 GBP2023-12-31
Trade Creditors/Trade Payables
Current
51,693 GBP2024-12-31
40,339 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
46,220 GBP2024-12-31
49,639 GBP2023-12-31
Corporation Tax Payable
Current
19,941 GBP2024-12-31
1,552 GBP2023-12-31
Amount of value-added tax that is payable
Current
16,733 GBP2024-12-31
27,232 GBP2023-12-31
Other Creditors
Current
144 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
2,550 GBP2024-12-31
2,550 GBP2023-12-31
Creditors
Current
137,281 GBP2024-12-31
121,312 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
51,798 GBP2024-12-31
98,198 GBP2023-12-31

  • RED C MOBILE LTD
    Info
    YAKS LIMITED - 1998-11-18
    CITY GATEWAY LIMITED - 1998-11-18
    STURGESS ENTERPRISES LIMITED - 1998-11-18
    Registered number 03476303
    icon of address4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire CV34 5LB
    PRIVATE LIMITED COMPANY incorporated on 1997-12-04 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.