UKBizDB.co.uk

REDWITHER SOFTWARE LIMITED

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

This company is commonly known as Redwither Software Limited. The company was founded 28 years ago and was given the registration number 03118166. The firm's registered office is in WREXHAM INDUSTRIAL ESTATE. You can find them at 3rd Floor, Redwither Tower, Wrexham Industrial Estate, Wrexham. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:REDWITHER SOFTWARE LIMITED
Company Number:03118166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1995
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:3rd Floor, Redwither Tower, Wrexham Industrial Estate, Wrexham, LL13 9XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Caer Gog, Pantymwyn, Mold, CH7 5EX

Secretary25 October 2002Active
3rd Floor, Redwither Tower, Wrexham Industrial Estate, LL13 9XT

Director25 October 1995Active
3rd Floor, Redwither Tower, Wrexham Industrial Estate, LL13 9XT

Director18 September 2023Active
4 Coleridge Road, Greenmount, Bury, BL8 4EW

Secretary25 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 1995Active
3rd Floor, Redwither Tower, Wrexham Industrial Estate, LL13 9XT

Director01 January 1996Active
3rd Floor, Redwither Tower, Wrexham Industrial Estate, LL13 9XT

Director25 October 1995Active
3rd Floor, Redwither Tower, Wrexham Industrial Estate, LL13 9XT

Director26 March 2020Active
39 High Street, Norley, Warrington, WA6 8JD

Director25 October 1995Active

People with Significant Control

Mr Michael Stanley Crump
Notified on:31 March 2020
Status:Active
Date of birth:April 1956
Nationality:British
Address:3rd Floor, Wrexham Industrial Estate, LL13 9XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Victoria Mary Crump
Notified on:26 March 2020
Status:Active
Date of birth:March 1983
Nationality:British
Address:3rd Floor, Wrexham Industrial Estate, LL13 9XT
Nature of control:
  • Significant influence or control
Mr Michael Stanley Crump
Notified on:25 October 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:3rd Floor, Wrexham Industrial Estate, LL13 9XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Guntrip
Notified on:25 October 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:3rd Floor, Wrexham Industrial Estate, LL13 9XT
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Capital

Capital cancellation shares.

Download
2020-08-12Capital

Capital return purchase own shares.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.