REDSPIRE LIMITED
Overview
| Company Name | REDSPIRE LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04919518 |
| 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 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 Address | No |
What were the previous names of REDSPIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBRATECH LIMITED | Oct 02, 2003 | Oct 02, 2003 |
What are the latest accounts for REDSPIRE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for REDSPIRE LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for REDSPIRE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jan 22, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Incremental Group Holdings Limited as a person with significant control on May 06, 2023 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Martyn Bullerwell as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Gorton as a director on Aug 11, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Christopher Brookes as a director on Apr 02, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jamie Wark as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Jamie Wark on Oct 13, 2024 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Jamie Wark as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Christopher Skelton as a director on Jun 09, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Neil Paterson Logan as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mark Christopher Skelton as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||
Who are the officers of REDSPIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKES, Christopher | Director | Newpound Common RH14 0AZ Wisborough Green East House West Sussex England | United Kingdom | British | 334192480001 | |||||
| BULLERWELL, Martyn | Director | Newpound Common RH14 0AZ Wisborough Green East House West Sussex England | United Kingdom | British | 340950050001 | |||||
| COLCHERO PAETZ, Diego | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House England | Spain | Spanish | 300645610001 | |||||
| GREENWOOD, Patricia Louise | Secretary | c/o Robertson Craig Clairmont Gardens G3 7LW Glasgow 3 Scotland | British | 93014680001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| DONNELLY, Craig | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House England | Scotland | British | 160499770007 | |||||
| GORTON, Mark | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House England | United Kingdom | British | 233901860001 | |||||
| GREENWOOD, Christopher John | Director | c/o Robertson Craig Clairmont Gardens G3 7LW Glasgow 3 Scotland | England | British | 93014240001 | |||||
| KERR, Stuart James | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House England | Scotland | British | 203762130001 | |||||
| LOGAN, Neil Paterson | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House England | Scotland | British | 203762140001 | |||||
| LYLE, Richard Bryan | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House England | Scotland | British | 190880210001 | |||||
| LYLE, William | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House England | Scotland | British | 94518310001 | |||||
| MILLER, Graeme Lawson | Director | c/o Robertson Craig Clairmont Gardens G3 7LW Glasgow 3 Scotland | Scotland | British | 55866030003 | |||||
| SKELTON, Mark Christopher | Director | Newpound Common RH14 0AZ Wisborough Green East House West Sussex England | United Kingdom | British | 304380780001 | |||||
| WARK, Jamie Mackenzie | Director | Newpound Common RH14 0AZ Wisborough Green East House West Sussex England | Scotland | British | 335510290001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of REDSPIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Incremental Group Holdings Limited | Jan 21, 2021 | 31 York Street G2 8AS Glasgow 2 Atlantic Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Bryan Lyle | Apr 04, 2020 | Nursery Street S3 8GG Sheffield Aizlewood's Mill South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Lyle | Oct 02, 2016 | Nursery Street S3 8GG Sheffield Aizlewood's Mill South Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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