UKBizDB.co.uk

RED MAPLE TECHNOLOGIES LTD

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

This company is commonly known as Red Maple Technologies Ltd. The company was founded 6 years ago and was given the registration number 11223788. The firm's registered office is in CHELTENHAM. You can find them at Eagle Tower, Montpellier Drive, Cheltenham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RED MAPLE TECHNOLOGIES LTD
Company Number:11223788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cloister Building, Market Lane, Irish Town, Gibraltar, GX11 1AA

Director18 December 2020Active
Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA

Director03 April 2019Active
Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA

Director26 February 2018Active
Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA

Director12 March 2018Active
Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA

Director26 February 2018Active
Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA

Director01 January 2019Active
Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA

Corporate Director26 February 2018Active

People with Significant Control

Bland Technologies Limited
Notified on:18 December 2020
Status:Active
Country of residence:United Kingdom
Address:Encombe House Estate Office, Kingston, Poole, United Kingdom, BH20 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Boyd Mason
Notified on:01 March 2019
Status:Active
Date of birth:February 1976
Nationality:Canadian
Country of residence:United Kingdom
Address:Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Edward Griffiths
Notified on:01 March 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Stemp
Notified on:01 March 2019
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Francis John Dunning-Walton
Notified on:26 February 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-14Resolution

Resolution.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Capital

Capital allotment shares.

Download
2022-05-19Accounts

Change account reference date company current extended.

Download
2022-04-08Incorporation

Memorandum articles.

Download
2022-04-08Resolution

Resolution.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Capital

Capital allotment shares.

Download
2021-02-25Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Capital

Capital allotment shares.

Download
2021-02-09Capital

Capital alter shares subdivision.

Download
2021-01-21Capital

Capital cancellation shares.

Download
2021-01-21Capital

Capital return purchase own shares.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.