Warning: file_put_contents(c/fbcd25441b1c9dde9aaab515a93a15e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Redspire Limited, S3 8GG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDSPIRE LIMITED

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

This company is commonly known as Redspire Limited. The company was founded 20 years ago and was given the registration number 04919518. The firm's registered office is in SHEFFIELD. You can find them at Aizlewood's Mill, Nursery Street, Sheffield, South Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:REDSPIRE LIMITED
Company Number:04919518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Aizlewood's Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY

Director30 September 2022Active
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY

Director27 October 2022Active
East House, Newpound Common, Wisborough Green, England, RH14 0AZ

Director26 June 2023Active
3, Clairmont Gardens, Glasgow, Scotland, G3 7LW

Secretary09 October 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary02 October 2003Active
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY

Director21 January 2021Active
3, Clairmont Gardens, Glasgow, Scotland, G3 7LW

Director09 October 2003Active
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY

Director21 January 2021Active
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY

Director21 January 2021Active
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY

Director10 April 2013Active
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY

Director09 October 2003Active
3, Clairmont Gardens, Glasgow, Scotland, G3 7LW

Director01 October 2007Active
East House, Newpound Common, Wisborough Green, England, RH14 0AZ

Director17 January 2023Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director02 October 2003Active

People with Significant Control

Incremental Group Holdings Limited
Notified on:21 January 2021
Status:Active
Country of residence:Scotland
Address:120, Bothwell Street, Glasgow, Scotland, G2 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Bryan Lyle
Notified on:04 April 2020
Status:Active
Date of birth:October 1978
Nationality:British
Address:Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Lyle
Notified on:02 October 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-27Gazette

Gazette filings brought up to date.

Download
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-06Address

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

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Change account reference date company current shortened.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-08Incorporation

Memorandum articles.

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.