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.
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 | : |
|
Registered Address | : | 3rd Floor, Redwither Tower, Wrexham Industrial Estate, Wrexham, LL13 9XT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Caer Gog, Pantymwyn, Mold, CH7 5EX | Secretary | 25 October 2002 | Active |
3rd Floor, Redwither Tower, Wrexham Industrial Estate, LL13 9XT | Director | 25 October 1995 | Active |
3rd Floor, Redwither Tower, Wrexham Industrial Estate, LL13 9XT | Director | 18 September 2023 | Active |
4 Coleridge Road, Greenmount, Bury, BL8 4EW | Secretary | 25 October 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 October 1995 | Active |
3rd Floor, Redwither Tower, Wrexham Industrial Estate, LL13 9XT | Director | 01 January 1996 | Active |
3rd Floor, Redwither Tower, Wrexham Industrial Estate, LL13 9XT | Director | 25 October 1995 | Active |
3rd Floor, Redwither Tower, Wrexham Industrial Estate, LL13 9XT | Director | 26 March 2020 | Active |
39 High Street, Norley, Warrington, WA6 8JD | Director | 25 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Capital | Capital cancellation shares. | Download |
2020-08-12 | Capital | Capital return purchase own shares. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.