UKBizDB.co.uk

REDWOOD SOFTWARE UK LTD

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

This company is commonly known as Redwood Software Uk Ltd. The company was founded 25 years ago and was given the registration number 03579769. The firm's registered office is in SLOUGH. You can find them at Redwood Court 80b, High Street, Burnham, Slough, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:REDWOOD SOFTWARE UK LTD
Company Number:03579769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Redwood Court 80b, High Street, Burnham, Slough, SL1 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
535, Mission St, 14th Floor, San Francisco, United States,

Director05 May 2021Active
555, Mission Street, Suite 1750, San Francisco, United States,

Director05 May 2021Active
211, Brangus Road, Cedar Park, Texas, United States, 78613

Director23 May 2022Active
Redwood Court 80b, High Street, Burnham, United Kingdom, SL1 7JT

Director12 October 2023Active
37 Southgate Court, James Close, Derby, DE1 1DL

Secretary11 June 1998Active
Redwood Court, 80b, High Street, Burnham, Slough, England, SL1 7JT

Secretary26 February 2001Active
Waterveste 3, 3992 Db Houten, Netherlands, FOREIGN

Secretary16 July 1998Active
Level 5, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY

Director27 October 2021Active
37a London Road, Shardlow, Derby, DE72 2GR

Director11 June 1998Active
180 Reading Road, Wokingham, RG41 1LH

Director29 August 2001Active
37 Southgate Court, James Close, Derby, DE1 1DL

Director11 June 1998Active
1180, Headquarters Plaza, West Tower, 4th Floor, Morristown, Nj, United States, 07960

Director06 September 2021Active
J.F. Kennedylaan 102, Baarn, Netherlands,

Director01 September 2005Active
80b, High Street, Burnham, Slough, England, SL1 7JT

Director16 July 1998Active
Level 5, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY

Director27 October 2021Active
Level 5, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY

Director27 October 2021Active

People with Significant Control

Tijl Karel Vuijk
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:Dutch
Address:Redwood Court, 80b, High Street, Slough, SL1 7JT
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Accounts with accounts type small.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-06-16Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-24Other

Legacy.

Download
2021-07-24Accounts

Legacy.

Download
2021-07-24Other

Legacy.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-18Incorporation

Memorandum articles.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.