Company Information for REDSTONE COMPUTERS (UK) LTD
THE ZINC BUILDING VENTURA PARK, BROADSHIRES WAY, CARTERTON, OXFORDSHIRE, OX18 1AD,
|
Company Registration Number
06022737
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
REDSTONE COMPUTERS (UK) LTD | ||
Legal Registered Office | ||
THE ZINC BUILDING VENTURA PARK BROADSHIRES WAY CARTERTON OXFORDSHIRE OX18 1AD Other companies in OX18 | ||
Previous Names | ||
|
Company Number | 06022737 | |
---|---|---|
Company ID Number | 06022737 | |
Date formed | 2006-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 31/01/2021 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 07:48:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHERYL JEAN HORSEY |
||
CHERYL JEAN HORSEY |
||
JULIAN MARK HORSEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARKI TECHNOLOGY LIMITED | Company Secretary | 1998-09-17 | CURRENT | 1998-09-17 | Active | |
CHOCOLATE CHIPPINGS (UK) LTD | Director | 2004-09-09 | CURRENT | 2004-09-08 | Active - Proposal to Strike off | |
TARKI TECHNOLOGY LIMITED | Director | 1998-09-17 | CURRENT | 1998-09-17 | Active | |
CHOCOLATE CHIPPINGS (UK) LTD | Director | 2004-09-09 | CURRENT | 2004-09-08 | Active - Proposal to Strike off | |
AVALON SOFTWARE (UK) LIMITED | Director | 2004-08-12 | CURRENT | 2004-08-12 | Active | |
TARKI TECHNOLOGY LIMITED | Director | 1998-09-17 | CURRENT | 1998-09-17 | 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 30/04/19 | |
AA01 | Previous accounting period shortened from 30/09/19 TO 30/04/19 | |
AA01 | Previous accounting period shortened from 30/09/19 TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
PSC07 | CESSATION OF AMANDA JAYNE FRANKLYN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF AMANDA JAYNE FRANKLYN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/17 FROM C/O V J Hancock & Co Ltd the Long Barn the Old Brewery Priory Lane Burford Oxon OX18 4SG | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK HORSEY / 08/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JEAN HORSEY / 08/12/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHERYL JEAN HORSEY on 2015-12-08 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/11 FROM The Cartshed the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG United Kingdom | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM C/O THE CARTSHED THE CARTSHED, THE OLD BREWERY PRIORY LANE BURFORD OXFORDSHIRE OX18 4SG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM UNIT 6 SOUTHILL, CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK HORSEY / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JEAN HORSEY / 22/12/2009 | |
88(2) | AD 05/05/09 GBP SI 2@1=2 GBP IC 2/4 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 26/01/2008 | |
ELRES | S252 DISP LAYING ACC 26/01/2008 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07 | |
CERTNM | COMPANY NAME CHANGED HORSEY LIMITED CERTIFICATE ISSUED ON 13/02/07 | |
88(2)R | AD 08/12/06--------- £ SI 1@1=1 £ IC 1/2 | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2011-10-01 | £ 14,840 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 REDSTONE COMPUTERS (UK) LTD
Called Up Share Capital | 2011-10-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 2,201 |
Current Assets | 2011-10-01 | £ 3,411 |
Debtors | 2011-10-01 | £ 1,210 |
Fixed Assets | 2011-10-01 | £ 13,669 |
Shareholder Funds | 2011-10-01 | £ 2,240 |
Tangible Fixed Assets | 2011-10-01 | £ 69 |
Debtors and other cash assets
REDSTONE COMPUTERS (UK) LTD owns 1 domain names.
redstonecomputers.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as REDSTONE COMPUTERS (UK) LTD 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. |