REDSKY IT (HOUNSLOW) LIMITED

REDSKY IT (HOUNSLOW) LIMITED

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

    Company NameREDSKY IT (HOUNSLOW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02698759
    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 (HOUNSLOW) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REDSKY IT (HOUNSLOW) LIMITED located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    RAMESYS (HOSPITALITY) LIMITEDJun 06, 2000Jun 06, 2000
    INNSITE HOTEL SERVICES LIMITEDJul 30, 1992Jul 30, 1992
    GREENBARR LIMITEDMar 19, 1992Mar 19, 1992

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    9 pagesAA

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Nov 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Nov 04, 2017 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    9 pagesAA

    Confirmation statement made on Nov 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Nov 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 1,510,809
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    5 pagesAA

    Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014

    1 pagesTM01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritish100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number03062158
    118326710001
    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
    WALDER, Stephen
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    Secretary
    The Old Brew House
    Brewery Common
    RG7 3JE Mortimer
    Berkshire
    British41833080003
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BAKER, Carl Howard
    The Croft Clews Lane
    GU24 9DZ Bisley
    Surrey
    Director
    The Croft Clews Lane
    GU24 9DZ Bisley
    Surrey
    British58321590001
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Director
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    British68140690003
    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
    BUTLER, Peter
    2 Old School Lane
    Steeple Claydon
    MK18 2SB Buckingham
    Buckinghamshire
    Director
    2 Old School Lane
    Steeple Claydon
    MK18 2SB Buckingham
    Buckinghamshire
    British67767420001
    COBY, Helen Mary
    The Plantation House Hotel
    Ermington
    PL21 9NS Ivybridge
    Devon
    Director
    The Plantation House Hotel
    Ermington
    PL21 9NS Ivybridge
    Devon
    British80139540001
    CODGAN, James Raymond
    32 King Edwards Road
    SL5 8NY Ascot
    Berkshire
    Director
    32 King Edwards Road
    SL5 8NY Ascot
    Berkshire
    British19597140001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    DARBY, Andrew
    Wood Edge Cottage
    Noutards Green
    WR6 6TF Shrawley
    Worcestershire
    Director
    Wood Edge Cottage
    Noutards Green
    WR6 6TF Shrawley
    Worcestershire
    British39878890001
    DAVIDSON, Philip John
    Wychen
    Spurt Street
    HP18 0BB Cuddington
    Buckinghamshire
    Director
    Wychen
    Spurt Street
    HP18 0BB Cuddington
    Buckinghamshire
    EnglandBritish92679860001
    EDWARDS, Peter Mark
    50 Ferrymead Gardens
    UB6 9NQ Greenford
    Middlesex
    Director
    50 Ferrymead Gardens
    UB6 9NQ Greenford
    Middlesex
    EnglandBritish44849070001
    FERRARI, Anthony
    West Drive
    HA3 6TU Harrow Weald
    The Eagles
    Middlesex
    Director
    West Drive
    HA3 6TU Harrow Weald
    The Eagles
    Middlesex
    British86503960001
    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
    JAMES, Rhodri
    12 Nicholas Road
    Glais
    SA7 9HA Swansea
    Director
    12 Nicholas Road
    Glais
    SA7 9HA Swansea
    British43129850001
    KAUFMAN, Gary
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    Director
    10203 Castehill Court
    Ellicott
    Md 21042
    Usa
    UsaAmerican118968570001
    LOMAX, Christopher Morris David
    4 Greenwood Road
    WA13 0LA Lymm
    Cheshire
    Director
    4 Greenwood Road
    WA13 0LA Lymm
    Cheshire
    British32315330001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    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
    MCFARLANE, James Douglas
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    Director
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    CanadaCanadian118810110001
    NIROOMAND, Kaweh
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    Director
    Salzach Strasse 55a
    FOREIGN 14129 Berlin
    Germany
    UsaIranian119291160001
    NORTON, John Laurence
    31 Daws Lea
    HP11 1QG High Wycombe
    Buckinghamshire
    Director
    31 Daws Lea
    HP11 1QG High Wycombe
    Buckinghamshire
    British34339250002
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritish129193560001
    PLUCKNETT, Carl Derek
    17 Lime Kiln Road
    Tackley
    OX5 3BW Kidlington
    Oxfordshire
    Director
    17 Lime Kiln Road
    Tackley
    OX5 3BW Kidlington
    Oxfordshire
    EnglandBritish114759150001
    PLUCKNETT, Carl Derek
    17 Lime Kiln Road
    Tackley
    OX5 3BW Kidlington
    Oxfordshire
    Director
    17 Lime Kiln Road
    Tackley
    OX5 3BW Kidlington
    Oxfordshire
    EnglandBritish114759150001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Oracle Corporation
    Oracle Parkway
    94065 Redwood Shores
    500
    California
    United States
    Apr 06, 2016
    Oracle Parkway
    94065 Redwood Shores
    500
    California
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration NumberEin Number 54-2185193
    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.

    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