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.
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 | : |
|
Registered Address | : | Aizlewood's Mill, Nursery Street, Sheffield, South Yorkshire, S3 8GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY | Director | 30 September 2022 | Active |
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY | Director | 27 October 2022 | Active |
East House, Newpound Common, Wisborough Green, England, RH14 0AZ | Director | 26 June 2023 | Active |
3, Clairmont Gardens, Glasgow, Scotland, G3 7LW | Secretary | 09 October 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 02 October 2003 | Active |
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY | Director | 21 January 2021 | Active |
3, Clairmont Gardens, Glasgow, Scotland, G3 7LW | Director | 09 October 2003 | Active |
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY | Director | 21 January 2021 | Active |
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY | Director | 21 January 2021 | Active |
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY | Director | 10 April 2013 | Active |
Connect House, 133-137 Alexandra Road, Wimbledon, London, England, SW19 7JY | Director | 09 October 2003 | Active |
3, Clairmont Gardens, Glasgow, Scotland, G3 7LW | Director | 01 October 2007 | Active |
East House, Newpound Common, Wisborough Green, England, RH14 0AZ | Director | 17 January 2023 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 02 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Gazette | Gazette filings brought up to date. | Download |
2024-04-23 | Gazette | Gazette notice compulsory. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Accounts | Change account reference date company current shortened. | Download |
2022-12-02 | Accounts | Accounts with accounts type small. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-11-08 | Incorporation | Memorandum articles. | Download |
2021-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.