UKBizDB.co.uk

REDFISH GROUP LIMITED

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

This company is commonly known as Redfish Group Limited. The company was founded 22 years ago and was given the registration number 04370469. The firm's registered office is in BEVERLEY. You can find them at 2nd Floor Colonial House, Swinemoor Lane, Beverley, East Yorkshire. This company's SIC code is 58210 - Publishing of computer games.

Company Information

Name:REDFISH GROUP LIMITED
Company Number:04370469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58210 - Publishing of computer games
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor Colonial House, Swinemoor Lane, Beverley, East Yorkshire, United Kingdom, HU17 0LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28 Lairgate, Beverley, England, HU17 8EP

Secretary25 February 2002Active
26-28 Lairgate, Beverley, England, HU17 8EP

Director25 February 2002Active
26-28 Lairgate, Beverley, England, HU17 8EP

Director25 February 2002Active
33 Silverdale Road, Beverley High Road, Hull, HU6 7HE

Secretary08 February 2002Active
26-28 Lairgate, Beverley, England, HU17 8EP

Director01 March 2006Active
26-28, Lairgate, Beverley, England, HU17 8EP

Director01 March 2006Active
12 Loxley Way, Welton Road, Brough, HU15 1GB

Director08 February 2002Active
33 Silverdale Road, Beverley High Road, Hull, HU6 7HE

Director08 February 2002Active

People with Significant Control

Mr Mike Anderson
Notified on:08 February 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:26-28 Lairgate, Beverley, England, HU17 8EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jacqueline Rebecca Neeves Redpath
Notified on:08 February 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:26-28 Lairgate, Beverley, England, HU17 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-09Officers

Change person secretary company with change date.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.