Active - Proposal to Strike off
Company Information for REDSWITCH LIMITED
308 HIGH STREET, CROYDON, SURREY, CR0 1NG,
|
Company Registration Number
04925605
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REDSWITCH LIMITED | |
Legal Registered Office | |
308 HIGH STREET CROYDON SURREY CR0 1NG Other companies in CR0 | |
Company Number | 04925605 | |
---|---|---|
Company ID Number | 04925605 | |
Date formed | 2003-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-06-04 12:27:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REDSWITCH TECH LIMITED | 9 Woodsley View Leeds LS16 8FQ | Active - Proposal to Strike off | Company formed on the 2017-11-15 | |
REDSWITCH INCORPORATED | California | Unknown | ||
Redswitch, Inc. | Delaware | Unknown | ||
REDSWITCHES PTY LTD. | VIC 3141 | Active | Company formed on the 2014-03-08 |
Officer | Role | Date Appointed |
---|---|---|
MIROSLAV SIBA |
||
PETER ALAN HAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA TAYLOR |
Director | ||
PETER ALAN HAYES |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAS TAXI LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
CREBUS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2003-11-20 | Dissolved 2015-05-19 | |
OVERSEAS STUDENTS (UK) LIMITED | Company Secretary | 2007-09-08 | CURRENT | 1997-04-28 | Dissolved 2015-07-07 | |
AVION HARDY LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
JPND (UK) LIMITED | Company Secretary | 2007-08-17 | CURRENT | 1999-11-18 | Active | |
LIGHTSHIP RESTAURANT LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2001-04-18 | Dissolved 2014-03-20 | |
GRAHAME NASH ASSOCIATES LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2014-06-07 | |
ACACIA LEARNING LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
MARK WESTCOUGH'S HOME IMPROVEMENTS LTD | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
SOUNDS GOOD 2007 LTD | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Liquidation | |
WAWA INVEST LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Dissolved 2015-06-30 | |
DORKING CARS LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2006-10-17 | Active | |
WORLD DEBIT LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active | |
EDGERTON GILL HOLDINGS LIMITED | Company Secretary | 2006-07-29 | CURRENT | 2002-07-30 | Dissolved 2017-09-19 | |
UTOPIA FILM CO LTD | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2013-10-29 | |
TOP GEAR MOTORS LIMITED | Company Secretary | 2005-12-15 | CURRENT | 2005-12-15 | Active | |
G C MOORE LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2002-12-12 | Dissolved 2018-05-22 | |
TRANSPORTERS LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-10-27 | Active | |
BRITANNIA CONNECTIONS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Active | |
CELCORP LIMITED | Company Secretary | 2005-04-28 | CURRENT | 1998-04-27 | Active | |
GOLDEN PRAGUE RESTAURANT LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Dissolved 2017-11-07 | |
DESIGN BRIEF LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2005-02-22 | Dissolved 2016-08-09 | |
THE AQUARIUM RESTAURANT LIMITED | Company Secretary | 2005-01-10 | CURRENT | 1996-07-09 | Dissolved 2014-03-19 | |
LONDON EXPRESS (COACH LINK) LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Dissolved 2017-11-07 | |
TWINMANUAL LIMITED | Company Secretary | 2004-11-22 | CURRENT | 1987-03-05 | Active | |
RUTH GLEN LONDON LTD | Company Secretary | 2004-07-26 | CURRENT | 2002-03-26 | Active | |
SILVER CARS LIMITED | Company Secretary | 2004-07-08 | CURRENT | 2002-04-26 | Active | |
CREBUS MANAGEMENT LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2002-02-20 | Dissolved 2015-05-19 | |
S P DAVEY LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-12-20 | Active | |
CPR LIMITED | Company Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Active - Proposal to Strike off | |
MINNESOTA INVESTMENT LIMITED | Company Secretary | 1986-10-02 | CURRENT | 1984-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Alan Hayes on 2009-10-01 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/10/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/10/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDSWITCH LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as REDSWITCH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |