UKBizDB.co.uk

REDBRICK SOLUTIONS (UK) LIMITED

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

This company is commonly known as Redbrick Solutions (uk) Limited. The company was founded 22 years ago and was given the registration number 04323794. The firm's registered office is in OAKHAM. You can find them at 33-35 Pillings Road, Pillings Road, Oakham, Rutland. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:REDBRICK SOLUTIONS (UK) LIMITED
Company Number:04323794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:33-35 Pillings Road, Pillings Road, Oakham, Rutland, LE15 6QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE

Secretary01 September 2017Active
Top Floor 33-35, Pillings Road, Oakham, England, LE15 6QF

Director05 May 2015Active
8 Cotswold Walk, Oakham, United Kingdom, LE15 6NH

Director17 January 2024Active
6 Chestnut Close, Uppingham, LE15 9TQ

Director16 November 2001Active
38 Exeter Gardens, Stamford, United Kingdom, PE9 2RN

Director16 November 2001Active
Top Floor 33-35, Pillings Road, Oakham, England, LE15 6QF

Director05 May 2015Active
6 High Street, Oakham, Leicestershire, LE15 6AL

Secretary16 September 2010Active
6 Chestnut Close, Uppingham, LE15 9TQ

Secretary16 November 2001Active
12 Cornfield Way, Burton Latimer, NN15 5YH

Secretary05 October 2007Active
33-35 Pillings Road, Pillings Road, Oakham, England, LE15 6QF

Secretary01 November 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 November 2001Active
5 Alexandra Crescent, Beeston, Nottingham, NG9 2BS

Director16 November 2001Active
The Cottage At The Manor, Church Street, Langham, LE15 7JE

Director16 November 2001Active
64 High Street, Oakham, LE15 6AS

Director16 November 2001Active
Manor Cottage, 47 Main Street, Empingham, LE15 8PR

Director06 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 November 2001Active

People with Significant Control

Macduff Holdings Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:33-35, Pillings Road, Oakham, England, LE15 6QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Macduff
Notified on:01 September 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:38 Exeter Gardens, Stamford, United Kingdom, PE9 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-06Incorporation

Memorandum articles.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-06Incorporation

Memorandum articles.

Download
2022-10-06Capital

Capital name of class of shares.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Capital

Capital variation of rights attached to shares.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Capital

Capital allotment shares.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.