REDSPIRE LIMITED

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

    Company NameREDSPIRE LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04919518
    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 REDSPIRE LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is REDSPIRE LIMITED located?

    Registered Office Address
    East House
    Newpound Common
    RH14 0AZ Wisborough Green
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REDSPIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBRATECH LIMITEDOct 02, 2003Oct 02, 2003

    What are the latest accounts for REDSPIRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for REDSPIRE LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for REDSPIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Jan 22, 2026

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reserve cancelled 21/01/2026
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Change of details for Incremental Group Holdings Limited as a person with significant control on May 06, 2023

    2 pagesPSC05

    Appointment of Mr Martyn Bullerwell as a director on Oct 02, 2025

    2 pagesAP01

    Termination of appointment of Mark Gorton as a director on Aug 11, 2025

    1 pagesTM01

    Appointment of Christopher Brookes as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of Jamie Wark as a director on Mar 28, 2025

    1 pagesTM01

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Director's details changed for Jamie Wark on Oct 13, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Appointment of Jamie Wark as a director on Jun 26, 2023

    2 pagesAP01

    Termination of appointment of Mark Christopher Skelton as a director on Jun 09, 2023

    1 pagesTM01

    Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England to East House Newpound Common Wisborough Green West Sussex RH14 0AZ on Jun 06, 2023

    1 pagesAD01

    Termination of appointment of Neil Paterson Logan as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of Mark Christopher Skelton as a director on Jan 17, 2023

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Who are the officers of REDSPIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKES, Christopher
    Newpound Common
    RH14 0AZ Wisborough Green
    East House
    West Sussex
    England
    Director
    Newpound Common
    RH14 0AZ Wisborough Green
    East House
    West Sussex
    England
    United KingdomBritish334192480001
    BULLERWELL, Martyn
    Newpound Common
    RH14 0AZ Wisborough Green
    East House
    West Sussex
    England
    Director
    Newpound Common
    RH14 0AZ Wisborough Green
    East House
    West Sussex
    England
    United KingdomBritish340950050001
    COLCHERO PAETZ, Diego
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    SpainSpanish300645610001
    GREENWOOD, Patricia Louise
    c/o Robertson Craig
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Secretary
    c/o Robertson Craig
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    British93014680001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    DONNELLY, Craig
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    ScotlandBritish160499770007
    GORTON, Mark
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    United KingdomBritish233901860001
    GREENWOOD, Christopher John
    c/o Robertson Craig
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Director
    c/o Robertson Craig
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    EnglandBritish93014240001
    KERR, Stuart James
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    ScotlandBritish203762130001
    LOGAN, Neil Paterson
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    ScotlandBritish203762140001
    LYLE, Richard Bryan
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    ScotlandBritish190880210001
    LYLE, William
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    England
    ScotlandBritish94518310001
    MILLER, Graeme Lawson
    c/o Robertson Craig
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Director
    c/o Robertson Craig
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    ScotlandBritish55866030003
    SKELTON, Mark Christopher
    Newpound Common
    RH14 0AZ Wisborough Green
    East House
    West Sussex
    England
    Director
    Newpound Common
    RH14 0AZ Wisborough Green
    East House
    West Sussex
    England
    United KingdomBritish304380780001
    WARK, Jamie Mackenzie
    Newpound Common
    RH14 0AZ Wisborough Green
    East House
    West Sussex
    England
    Director
    Newpound Common
    RH14 0AZ Wisborough Green
    East House
    West Sussex
    England
    ScotlandBritish335510290001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of REDSPIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    31 York Street
    G2 8AS Glasgow
    2 Atlantic Square
    Scotland
    Jan 21, 2021
    31 York Street
    G2 8AS Glasgow
    2 Atlantic Square
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc523161
    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.
    Mr Richard Bryan Lyle
    Nursery Street
    S3 8GG Sheffield
    Aizlewood's Mill
    South Yorkshire
    Apr 04, 2020
    Nursery Street
    S3 8GG Sheffield
    Aizlewood's Mill
    South Yorkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr William Lyle
    Nursery Street
    S3 8GG Sheffield
    Aizlewood's Mill
    South Yorkshire
    Oct 02, 2016
    Nursery Street
    S3 8GG Sheffield
    Aizlewood's Mill
    South Yorkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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