Warning: file_put_contents(c/2772732bf6819f8603709ffde71c3753.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fc66cdd2b399767eecfedd50d9f740ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Red Bull Technology Limited, MK7 8BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RED BULL TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Bull Technology Limited. The company was founded 19 years ago and was given the registration number 05202976. The firm's registered office is in TILBROOK MILTON KEYNES. You can find them at Building 1, Bradbourne Drive, Tilbrook Milton Keynes, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RED BULL TECHNOLOGY LIMITED
Company Number:05202976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Building 1, Bradbourne Drive, Tilbrook Milton Keynes, MK7 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1, Bradbourne Drive, Tilbrook Milton Keynes, MK7 8BJ

Director24 March 2010Active
Red Bull Technology Ltd, Bradbourne Drive, Tilbrook, Milton Keynes, England, MK7 8BJ

Director31 May 2007Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Corporate Secretary11 August 2004Active
Kreuzbergpromenade 40, Salzburg, Austria, FOREIGN

Director17 December 2004Active
37 Walham Grove, London, SW6 1QR

Director17 December 2004Active
Nonnebergrasse 20, 5020 Salzburg, Austria, FOREIGN

Director17 December 2004Active
The Grange, Short Street, Chillenden, CT3 1PR

Director18 December 2006Active
White Lodge, Mill Street, Horsham St Faith, Norwich, United Kingdom, NR10 3BZ

Director28 March 2007Active
Alberto Susastrasse 4, Salzburg, Austria, FOREIGN

Director10 November 2004Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Director11 August 2004Active

People with Significant Control

Mark Mateschitz
Notified on:14 April 2023
Status:Active
Date of birth:May 1992
Nationality:Austrian
Address:Building 1, Tilbrook Milton Keynes, MK7 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Dietrich Mateschitz
Notified on:01 August 2016
Status:Active
Date of birth:May 1944
Nationality:Austrian
Address:Building 1, Tilbrook Milton Keynes, MK7 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type group.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type group.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type group.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Accounts

Accounts with accounts type group.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Officers

Change person director company with change date.

Download
2015-11-11Accounts

Accounts with accounts type group.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type group.

Download
2014-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.