REDSITE LIMITED
Overview
Company Name | REDSITE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04008399 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REDSITE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is REDSITE LIMITED located?
Registered Office Address | 3 Forbury Place 23 Forbury Road RG1 3JH Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REDSITE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for REDSITE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 06, 2024 |
What are the latest filings for REDSITE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||
Termination of appointment of Halco Secretaries Limited as a secretary on Jun 29, 2023 | 1 pages | TM02 | ||
Appointment of Jtc (Uk) Limited as a secretary on Jun 29, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with updates | 4 pages | CS01 | ||
Notification of Iqvia Ltd. as a person with significant control on Dec 14, 2021 | 2 pages | PSC02 | ||
Cessation of Dataline Software Limited as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Alistair Roland Grenfell as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Pavan Hayer as a director on Jun 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Grant Berkshire as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Registered office address changed from 210 Pentonville Road London N1 9JY to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on Sep 29, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Pavan Hayer on Apr 15, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of REDSITE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
BERKSHIRE, James Grant | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Vice President, Business Management | 200637530001 | ||||||||
SHEPPARD, Timothy Peter | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | General Manager | 185024380002 | ||||||||
CUTHBERT, Jonathan Philip | Secretary | 107 Bonchurch Road BN2 3PJ Brighton | British | Director | 9992360003 | |||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
BLEACH, Adrian Alexander | Director | 38 Hampden Road BN2 2TN Brighton East Sussex | British | Director | 9992370001 | |||||||||
CUTHBERT, Jonathan Philip | Director | 107 Bonchurch Road BN2 3PJ Brighton | British | Director | 9992360003 | |||||||||
GRENFELL, Alistair Roland | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | England | British | Executive | 165042750001 | ||||||||
HAYER, Pavan | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Finance Director | 160145440002 | ||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of REDSITE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iqvia Ltd. | Dec 14, 2021 | Forbury Road RG1 3JH Reading 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dataline Software Limited | Apr 06, 2016 | Pentonville Road N1 9JY London 210 United Kingdom | Yes | ||||||||||
| |||||||||||||
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