This company is commonly known as Red Solutions Limited. The company was founded 21 years ago and was given the registration number 04635518. The firm's registered office is in WOKING. You can find them at Sundial House, 98 High Street, Horsell, Woking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RED SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04635518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 01 March 2024 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 01 March 2024 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 01 March 2024 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 30 June 2021 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 30 June 2021 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 17 June 2005 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Secretary | 30 June 2021 | Active |
14 Belle Vue Close, Staines, TW18 2HY | Secretary | 13 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 13 January 2003 | Active |
Bryants Farm, Kiln Road, Dunsden, Reading, England, RG4 9PB | Director | 30 June 2021 | Active |
14 Belle Vue Close, Staines, TW18 2HY | Director | 09 February 2005 | Active |
14 Belle Vue Close, Staines, TW18 2HY | Director | 13 January 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 13 January 2003 | Active |
Onemedia Services Limited | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bryants Farm, Kiln Road, Reading, United Kingdom, RG4 9PB |
Nature of control | : |
|
Mr Tyson Leigh Reed | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bryants Farm, Kiln Road, Reading, England, RG4 9PB |
Nature of control | : |
|
Mrs Claire Helen Sheriff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Belle Vue Close, Staines-Upon-Thames, England, TW18 2HY |
Nature of control | : |
|
Mr Robert Henry Sheriff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Belle Vue Close, Staines-Upon-Thames, England, TW18 2HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Officers | Termination secretary company with name termination date. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-09-01 | Officers | Change person secretary company with change date. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.