UKBizDB.co.uk

REDSPEED UK LIMITED

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

This company is commonly known as Redspeed Uk Limited. The company was founded 8 years ago and was given the registration number 10027452. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 21 Birchen Coppice Trading, , Kidderminster, Worcestershire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:REDSPEED UK LIMITED
Company Number:10027452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 21 Birchen Coppice Trading, Kidderminster, Worcestershire, United Kingdom, DY11 7QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stureplan 13, 11145, Stockholm, Sweden,

Director23 January 2019Active
15, Shireplan, 11145 Stockholm, Sweden,

Director14 April 2020Active
Stureplan 15, 11145, Stockholm, Sweden,

Director23 January 2019Active
Unit 21 Birchen Coppice Trading, Kidderminster, United Kingdom, DY11 7QY

Director25 February 2016Active

People with Significant Control

Sdip Road Speed Control Limited
Notified on:23 January 2019
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniel Zaydman
Notified on:13 September 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 21 Birchen Coppice Trading, Kidderminster, United Kingdom, DY11 7QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Gil Smolinski
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Israeli
Country of residence:United Kingdom
Address:Unit 21 Birchen Coppice Trading, Kidderminster, United Kingdom, DY11 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Michael Zaydman
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:Israeli
Country of residence:United Kingdom
Address:Unit 21 Birchen Coppice Trading, Kidderminster, United Kingdom, DY11 7QY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-05-03Address

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

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Address

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

Download
2023-02-15Address

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

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type small.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Capital

Capital variation of rights attached to shares.

Download
2019-02-13Capital

Capital name of class of shares.

Download
2019-02-12Resolution

Resolution.

Download
2019-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.