REDSKY IT (HOUNSLOW) LIMITED
Overview
| Company Name | REDSKY IT (HOUNSLOW) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02698759 |
| 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 (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 Address | No |
What were the previous names of REDSKY IT (HOUNSLOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAMESYS (HOSPITALITY) LIMITED | Jun 06, 2000 | Jun 06, 2000 |
| INNSITE HOTEL SERVICES LIMITED | Jul 30, 1992 | Jul 30, 1992 |
| GREENBARR LIMITED | Mar 19, 1992 | Mar 19, 1992 |
What are the latest accounts for REDSKY IT (HOUNSLOW) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for REDSKY IT (HOUNSLOW) LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for REDSKY IT (HOUNSLOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2017 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Kaweh Niroomand as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of REDSKY IT (HOUNSLOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| 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 | ||||||||||
| WALDER, Stephen | Secretary | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | British | 41833080003 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BAKER, Carl Howard | Director | The Croft Clews Lane GU24 9DZ Bisley Surrey | British | 58321590001 | ||||||||||
| BASHFORD, Howard | Director | Grovelands 22 Station Road Cholsey OX10 9PT Wallingford Oxfordshire | British | 68140690003 | ||||||||||
| 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 | ||||||||||
| BUTLER, Peter | Director | 2 Old School Lane Steeple Claydon MK18 2SB Buckingham Buckinghamshire | British | 67767420001 | ||||||||||
| COBY, Helen Mary | Director | The Plantation House Hotel Ermington PL21 9NS Ivybridge Devon | British | 80139540001 | ||||||||||
| CODGAN, James Raymond | Director | 32 King Edwards Road SL5 8NY Ascot Berkshire | British | 19597140001 | ||||||||||
| COSTER, Malcolm David | Director | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | England | British | 39034110001 | |||||||||
| DARBY, Andrew | Director | Wood Edge Cottage Noutards Green WR6 6TF Shrawley Worcestershire | British | 39878890001 | ||||||||||
| DAVIDSON, Philip John | Director | Wychen Spurt Street HP18 0BB Cuddington Buckinghamshire | England | British | 92679860001 | |||||||||
| EDWARDS, Peter Mark | Director | 50 Ferrymead Gardens UB6 9NQ Greenford Middlesex | England | British | 44849070001 | |||||||||
| FERRARI, Anthony | Director | West Drive HA3 6TU Harrow Weald The Eagles Middlesex | British | 86503960001 | ||||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| JAMES, Rhodri | Director | 12 Nicholas Road Glais SA7 9HA Swansea | British | 43129850001 | ||||||||||
| KAUFMAN, Gary | Director | 10203 Castehill Court Ellicott Md 21042 Usa | Usa | American | 118968570001 | |||||||||
| LOMAX, Christopher Morris David | Director | 4 Greenwood Road WA13 0LA Lymm Cheshire | British | 32315330001 | ||||||||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||||||
| MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | 151547160001 | |||||||||
| MCFARLANE, James Douglas | Director | 730 Eyremount Drive West Vancouver Bc V76 2a4 Canada | Canada | Canadian | 118810110001 | |||||||||
| NIROOMAND, Kaweh | Director | Salzach Strasse 55a FOREIGN 14129 Berlin Germany | Usa | Iranian | 119291160001 | |||||||||
| NORTON, John Laurence | Director | 31 Daws Lea HP11 1QG High Wycombe Buckinghamshire | British | 34339250002 | ||||||||||
| O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | 129193560001 | |||||||||
| PLUCKNETT, Carl Derek | Director | 17 Lime Kiln Road Tackley OX5 3BW Kidlington Oxfordshire | England | British | 114759150001 | |||||||||
| PLUCKNETT, Carl Derek | Director | 17 Lime Kiln Road Tackley OX5 3BW Kidlington Oxfordshire | England | British | 114759150001 | |||||||||
| 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 |
Who are the persons with significant control of REDSKY IT (HOUNSLOW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oracle Corporation | Apr 06, 2016 | Oracle Parkway 94065 Redwood Shores 500 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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