Warning: file_put_contents(c/14dfc1082e9a5bdbd9d34ad37dc12979.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/bed0cff5a88c039771a51fa5e7f53c6d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Redeploy Technologies Group Limited, KT19 9QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDEPLOY TECHNOLOGIES GROUP LIMITED

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

This company is commonly known as Redeploy Technologies Group Limited. The company was founded 5 years ago and was given the registration number 11929524. The firm's registered office is in EPSOM. You can find them at Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:REDEPLOY TECHNOLOGIES GROUP LIMITED
Company Number:11929524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, England, KT19 9QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, England, KT19 9QN

Director21 March 2022Active
30 New Road, Brighton, United Kingdom, BN1 1BN

Director05 April 2019Active
Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, England, KT19 9QN

Director05 April 2019Active

People with Significant Control

Mrs Catherine Margaret Macdonald
Notified on:27 August 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, England, KT19 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Milne Aytoun Macdonald
Notified on:05 April 2019
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, England, KT19 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Gazette

Gazette dissolved liquidation.

Download
2024-01-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-11Resolution

Resolution.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Change account reference date company previous shortened.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Address

Change registered office address company with date old address new address.

Download
2019-04-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.