UKBizDB.co.uk

REDSCAN CYBER SECURITY LIMITED

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

This company is commonly known as Redscan Cyber Security Limited. The company was founded 8 years ago and was given the registration number 09786838. The firm's registered office is in LONDON. You can find them at 4th Floor, 2 Throgmorton Avenue, London, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:REDSCAN CYBER SECURITY LIMITED
Company Number:09786838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:4th Floor, 2 Throgmorton Avenue, London, England, EC2N 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32, London Bridge Street, London, England, SE1 9SG

Secretary19 March 2021Active
The Shard, 32, London Bridge Street, London, England, SE1 9SG

Director19 March 2021Active
The Shard, 32, London Bridge Street, London, England, SE1 9SG

Director19 March 2021Active
4th Floor, 2 Throgmorton Avenue, London, England, EC2N 2DL

Director25 January 2016Active
4th Floor, 2 Throgmorton Avenue, London, England, EC2N 2DL

Director21 September 2015Active
79, The Moors, Redhill, United Kingdom, RH1 2PD

Director21 September 2015Active
44, Paul Street, London, United Kingdom, EC2A 4LB

Director25 November 2015Active
Ground Floor, 44 Paul Street, London, England, EC2A 4LB

Director21 September 2015Active
Ground Floor, 44 Paul Street, London, England, EC2A 4LB

Director21 September 2015Active
4th Floor, 2 Throgmorton Avenue, London, England, EC2N 2DL

Director01 August 2017Active
4th Floor, 2 Throgmorton Avenue, London, England, EC2N 2DL

Director05 September 2019Active
4th Floor, 2 Throgmorton Avenue, London, England, EC2N 2DL

Director21 September 2015Active
79, Bushwood, London, United Kingdom, E11 3BW

Director21 September 2015Active
4th Floor, 2 Throgmorton Avenue, London, England, EC2N 2DL

Director21 September 2015Active

People with Significant Control

Kroll International (Uk) Limited
Notified on:19 March 2021
Status:Active
Country of residence:England
Address:7, C/O Citco London Limited, Albemarle Street, London, England, W1S 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael David Fenton
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:4th Floor, 2 Throgmorton Avenue, London, England, EC2N 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
Mr Mark Robert Redwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:4th Floor, 2 Throgmorton Avenue, London, England, EC2N 2DL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-14Accounts

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Address

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

Download
2021-11-16Capital

Second filing capital allotment shares.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-04-12Capital

Capital allotment shares.

Download
2021-04-03Address

Change sail address company with new address.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.