REDSKY IT (CRICK) LIMITED
Overview
| Company Name | REDSKY IT (CRICK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02688394 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDSKY IT (CRICK) LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is REDSKY IT (CRICK) LIMITED located?
| Registered Office Address | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDSKY IT (CRICK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAMESYS (PROFESSIONAL SERVICES) LIMITED | Jun 06, 2000 | Jun 06, 2000 |
| SPECIALIST BUSINESS SOLUTIONS LIMITED | Apr 30, 1996 | Apr 30, 1996 |
| CHA COMPUTER SOLUTIONS PLC | Dec 03, 1992 | Dec 03, 1992 |
| SORTPROFIT PUBLIC LIMITED COMPANY | Feb 18, 1992 | Feb 18, 1992 |
What are the latest accounts for REDSKY IT (CRICK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for REDSKY IT (CRICK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for REDSKY IT (CRICK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2024 | 16 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2023 | 16 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2022 | 17 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2021 | 17 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Cessation of James Douglas Mcfarlane as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jul 31, 2020 | 17 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of REDSKY IT (CRICK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCFARLANE, James Douglas | Director | 730 Eyremount Drive West Vancouver Bc V76 2a4 Canada | Canada | Canadian | 118810110004 | |||||
| COSTER, Malcolm David | Secretary | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | British | 39034110001 | ||||||
| COTTRELL, Paul Alan | Secretary | 16 Goldcrest Drive TN22 5QG Uckfield East Sussex | British | 13754300002 | ||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||
| HENWOOD, Julian Richard | Secretary | 8 Brickyard Close CV7 7EN Balsall Common Warwickshire | British | 65188860002 | ||||||
| TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Secretary | 1 Park Row LS1 5AB Leeds | 900005000001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, Paul Dennis | Director | 9 Jarvis Close LE10 1PG Hinckley Leicestershire | British | 37036160001 | ||||||
| AMOS, David Stephen | Director | 15 Magdalen Close Syresham NN13 5YF Brackley Northamptonshire | British | 65186080001 | ||||||
| BASHFORD, Howard | Director | Grovelands 22 Station Road Cholsey OX10 9PT Wallingford Oxfordshire | British | 68140690003 | ||||||
| BAVERSTOCK, Gary | Director | 5 The Hawthorns Cokes Lane HP8 4UJ Chalfont St. Giles Buckinghamshire | British | 66404440001 | ||||||
| BELL, Phillip William | Director | 77 Albany Road CV37 6PQ Stratford Upon Avon Warwickshire | British | 68825130001 | ||||||
| BELLAMY, Paul Anthony | Director | 14 Morrison Park Road NN6 7BJ West Haddon Northamptonshire | British | 34463620002 | ||||||
| BRADLEY, Michael John | Director | Vantage Point 208 Henwick Road WR2 5PF Worcester | British | 40818740003 | ||||||
| BRIDDON, Kenneth Carl | Director | Rose Farmhouse Village Road Waverton CH3 7QN Chester Cheshire | British | 76868400001 | ||||||
| BUTCHER, Geoffrey Charles | Director | Fosse Way Harbury CV33 9JP Nr Leamington Spa Leamington Hall Farm Warwickshire | England | British | 134288870001 | |||||
| COSTER, Malcolm David | Director | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | England | British | 39034110001 | |||||
| COVENTRY, Neill Farquharson | Director | Autumn Wood Pheasants Nest Weston Underwood MK46 5LA Olney Buckinghamshire | British | 39956810002 | ||||||
| DUDDY, Gregory Daniel | Director | 28 Bibury Road B28 0HQ Birmingham | British | 47966550001 | ||||||
| FAZAL, Thomas William | Director | 7 Pinehurst Close Clayton ST5 4LE Newcastle Under Lyme Staffordshire | British | 46769120001 | ||||||
| FLYNN, Thomas Desmond | Director | Larch Cottage 39 Bagley Wood Road Kennington OX1 5LY Oxford Oxfordshire | British | 16993890001 | ||||||
| FOSTER, Michael | Director | The Ash Grove 91 Bretby Lane DE15 0QP Burton On Trent Staffordshire | British | 34463630001 | ||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||
| GRUNDY, David | Director | 12 Saint Peters Close Stonnall WS9 9EN Walsall West Midlands | England | British | 67582170002 | |||||
| JONES, Nicholas David Brandon | Director | 68 Alvona Avenue St Ives New South Wales Australia 2075 | British | 16993910002 | ||||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||
| MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | 151547160001 | |||||
| O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | 129193560001 | |||||
| SINFIELD, Christopher | Director | Stonelea Cottage 24 Whiston Road Cogenhoe NN7 1NL Northampton Northamptonshire | British | 37887830001 | ||||||
| SMITH, Gordon Saville | Director | 32 St Peters Avenue NN16 0HA Kettering Northamptonshire | British | 2436530001 | ||||||
| SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | 1442450002 | |||||
| SUSSENS, John Gilbert | Director | 25 Jordan Road B75 5AB Sutton Coldfield West Midlands | British | 1442450001 | ||||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 |
Who are the persons with significant control of REDSKY IT (CRICK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James Douglas Mcfarlane | Apr 06, 2016 | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire | Yes | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Redsky It Holdings Limited | Apr 06, 2016 | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for REDSKY IT (CRICK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 04, 2016 | Apr 03, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0