REDSKY IT (CRICK) LIMITED

REDSKY IT (CRICK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameREDSKY IT (CRICK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02688394
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REDSKY IT (CRICK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMESYS (PROFESSIONAL SERVICES) LIMITEDJun 06, 2000Jun 06, 2000
    SPECIALIST BUSINESS SOLUTIONS LIMITEDApr 30, 1996Apr 30, 1996
    CHA COMPUTER SOLUTIONS PLCDec 03, 1992Dec 03, 1992
    SORTPROFIT PUBLIC LIMITED COMPANYFeb 18, 1992Feb 18, 1992

    What are the latest accounts for REDSKY IT (CRICK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for REDSKY IT (CRICK) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for REDSKY IT (CRICK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2024

    16 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2023

    16 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2022

    17 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2021

    17 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Cessation of James Douglas Mcfarlane as a person with significant control on Dec 14, 2021

    1 pagesPSC07

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2020

    17 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of REDSKY IT (CRICK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCFARLANE, James Douglas
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    Director
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    CanadaCanadian118810110004
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Secretary
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    British39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    British13754300002
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    Nominee Secretary
    1 Park Row
    LS1 5AB Leeds
    900005000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Paul Dennis
    9 Jarvis Close
    LE10 1PG Hinckley
    Leicestershire
    Director
    9 Jarvis Close
    LE10 1PG Hinckley
    Leicestershire
    British37036160001
    AMOS, David Stephen
    15 Magdalen Close
    Syresham
    NN13 5YF Brackley
    Northamptonshire
    Director
    15 Magdalen Close
    Syresham
    NN13 5YF Brackley
    Northamptonshire
    British65186080001
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Director
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    British68140690003
    BAVERSTOCK, Gary
    5 The Hawthorns
    Cokes Lane
    HP8 4UJ Chalfont St. Giles
    Buckinghamshire
    Director
    5 The Hawthorns
    Cokes Lane
    HP8 4UJ Chalfont St. Giles
    Buckinghamshire
    British66404440001
    BELL, Phillip William
    77 Albany Road
    CV37 6PQ Stratford Upon Avon
    Warwickshire
    Director
    77 Albany Road
    CV37 6PQ Stratford Upon Avon
    Warwickshire
    British68825130001
    BELLAMY, Paul Anthony
    14 Morrison Park Road
    NN6 7BJ West Haddon
    Northamptonshire
    Director
    14 Morrison Park Road
    NN6 7BJ West Haddon
    Northamptonshire
    British34463620002
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    British40818740003
    BRIDDON, Kenneth Carl
    Rose Farmhouse
    Village Road Waverton
    CH3 7QN Chester
    Cheshire
    Director
    Rose Farmhouse
    Village Road Waverton
    CH3 7QN Chester
    Cheshire
    British76868400001
    BUTCHER, Geoffrey Charles
    Fosse Way
    Harbury
    CV33 9JP Nr Leamington Spa
    Leamington Hall Farm
    Warwickshire
    Director
    Fosse Way
    Harbury
    CV33 9JP Nr Leamington Spa
    Leamington Hall Farm
    Warwickshire
    EnglandBritish134288870001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    COVENTRY, Neill Farquharson
    Autumn Wood Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Buckinghamshire
    Director
    Autumn Wood Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Buckinghamshire
    British39956810002
    DUDDY, Gregory Daniel
    28 Bibury Road
    B28 0HQ Birmingham
    Director
    28 Bibury Road
    B28 0HQ Birmingham
    British47966550001
    FAZAL, Thomas William
    7 Pinehurst Close
    Clayton
    ST5 4LE Newcastle Under Lyme
    Staffordshire
    Director
    7 Pinehurst Close
    Clayton
    ST5 4LE Newcastle Under Lyme
    Staffordshire
    British46769120001
    FLYNN, Thomas Desmond
    Larch Cottage 39 Bagley Wood Road
    Kennington
    OX1 5LY Oxford
    Oxfordshire
    Director
    Larch Cottage 39 Bagley Wood Road
    Kennington
    OX1 5LY Oxford
    Oxfordshire
    British16993890001
    FOSTER, Michael
    The Ash Grove
    91 Bretby Lane
    DE15 0QP Burton On Trent
    Staffordshire
    Director
    The Ash Grove
    91 Bretby Lane
    DE15 0QP Burton On Trent
    Staffordshire
    British34463630001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    GRUNDY, David
    12 Saint Peters Close
    Stonnall
    WS9 9EN Walsall
    West Midlands
    Director
    12 Saint Peters Close
    Stonnall
    WS9 9EN Walsall
    West Midlands
    EnglandBritish67582170002
    JONES, Nicholas David Brandon
    68 Alvona Avenue St Ives
    New South Wales
    Australia 2075
    Director
    68 Alvona Avenue St Ives
    New South Wales
    Australia 2075
    British16993910002
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    MATTHEW, Gordon John
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    Director
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    EnglandBritish151547160001
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritish129193560001
    SINFIELD, Christopher
    Stonelea Cottage 24 Whiston Road
    Cogenhoe
    NN7 1NL Northampton
    Northamptonshire
    Director
    Stonelea Cottage 24 Whiston Road
    Cogenhoe
    NN7 1NL Northampton
    Northamptonshire
    British37887830001
    SMITH, Gordon Saville
    32 St Peters Avenue
    NN16 0HA Kettering
    Northamptonshire
    Director
    32 St Peters Avenue
    NN16 0HA Kettering
    Northamptonshire
    British2436530001
    SUSSENS, John Gilbert
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Director
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    EnglandBritish1442450002
    SUSSENS, John Gilbert
    25 Jordan Road
    B75 5AB Sutton Coldfield
    West Midlands
    Director
    25 Jordan Road
    B75 5AB Sutton Coldfield
    West Midlands
    British1442450001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001

    Who are the persons with significant control of REDSKY IT (CRICK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Douglas Mcfarlane
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Apr 06, 2016
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Yes
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    England
    Apr 06, 2016
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3675476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for REDSKY IT (CRICK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 2016Apr 03, 2018The 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