Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDSHIFT STRATEGY LIMITED
Company Information for

REDSHIFT STRATEGY LIMITED

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
07303249
Private Limited Company
Liquidation

Company Overview

About Redshift Strategy Ltd
REDSHIFT STRATEGY LIMITED was founded on 2010-07-02 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Redshift Strategy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDSHIFT STRATEGY LIMITED
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in BH15
 
Previous Names
PRISM G.Y. LIMITED10/09/2010
Filing Information
Company Number 07303249
Company ID Number 07303249
Date formed 2010-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB995271281  
Last Datalog update: 2019-07-04 09:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDSHIFT STRATEGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
Is this data useful to you?
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.
Companies with same name REDSHIFT STRATEGY LIMITED
The following companies were found which have the same name as REDSHIFT STRATEGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Redshift Strategy Limited Active Company formed on the 2016-04-20
REDSHIFT STRATEGY LIMITED Unknown

Company Officers of REDSHIFT STRATEGY LIMITED

Current Directors
Officer Role Date Appointed
JANICE ELIZABETH HUGHES
Director 2011-04-27
STEPHEN PHILLIP TAYLOR
Director 2010-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM ROBERT WALL
Director 2010-07-12 2011-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE ELIZABETH HUGHES SPACE FOR GIANTS Director 2014-10-01 CURRENT 2014-10-01 Active
JANICE ELIZABETH HUGHES CROSS LEAS INSIGHT RESEARCH LIMITED Director 2010-07-13 CURRENT 2010-07-13 Dissolved 2016-11-22
JANICE ELIZABETH HUGHES SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED Director 1999-03-03 CURRENT 1999-02-25 Dissolved 2016-01-26
JANICE ELIZABETH HUGHES SVM (FOUNDER PARTNER) LIMITED Director 1999-03-03 CURRENT 1999-02-25 Dissolved 2016-01-26
JANICE ELIZABETH HUGHES SPECTRUM VENTURE MANAGEMENT LIMITED Director 1998-05-07 CURRENT 1998-05-07 Dissolved 2016-01-26
STEPHEN PHILLIP TAYLOR COMPLICITE ENTERPRISES LIMITED Director 2004-01-26 CURRENT 2004-01-23 Active
STEPHEN PHILLIP TAYLOR THEATRE DE COMPLICITE EDUCATION LIMITED Director 1997-09-19 CURRENT 1991-06-28 Active
STEPHEN PHILLIP TAYLOR GRAPHITE STRATEGY LIMITED Director 1991-03-15 CURRENT 1991-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-23
2019-06-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM 40 Lagland Street Poole Dorset BH15 1QG
2019-06-12LIQ02Voluntary liquidation Statement of affairs
2019-06-12600Appointment of a voluntary liquidator
2019-06-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-24
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 073032490002
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-09-20AA31/12/16 TOTAL EXEMPTION FULL
2017-09-20AA31/12/16 TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0102/07/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-10AR0102/07/14 ANNUAL RETURN FULL LIST
2013-07-10AR0102/07/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13MG01Particulars of a mortgage or charge / charge no: 1
2012-07-05AR0102/07/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALL
2011-07-06AR0102/07/11 ANNUAL RETURN FULL LIST
2011-05-05AA01Current accounting period extended from 31/07/11 TO 31/12/11
2011-05-05AP01DIRECTOR APPOINTED MRS JANICE ELIZABETH HUGHES
2011-05-05SH0127/04/11 STATEMENT OF CAPITAL GBP 800.00
2010-09-10RES15CHANGE OF NAME 06/09/2010
2010-09-10CERTNMCompany name changed prism G.Y. LIMITED\certificate issued on 10/09/10
2010-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14AP01DIRECTOR APPOINTED MR MALCOLM ROBERT WALL
2010-07-13SH0112/07/10 STATEMENT OF CAPITAL GBP 100
2010-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to REDSHIFT STRATEGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-03-05
Resolution2019-05-30
Appointmen2019-05-30
Fines / Sanctions
No fines or sanctions have been issued against REDSHIFT STRATEGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2012-12-13 Outstanding HOWARD DE WALDEN ESTATES LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 206,124
Provisions For Liabilities Charges 2012-01-01 £ 2,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 REDSHIFT STRATEGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 22,955
Current Assets 2012-01-01 £ 256,858
Debtors 2012-01-01 £ 224,318
Fixed Assets 2012-01-01 £ 23,315
Stocks Inventory 2012-01-01 £ 9,585
Tangible Fixed Assets 2012-01-01 £ 23,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDSHIFT STRATEGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDSHIFT STRATEGY LIMITED
Trademarks
We have not found any records of REDSHIFT STRATEGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDSHIFT STRATEGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as REDSHIFT STRATEGY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
OFCOM General management consultancy services GBP

Ofcom is the independent regulator and national competition authority for the communications industries within the UK, with responsibilities across television, radio, telecommunications, wireless communications services and postal services. Ofcom was created in December 2003 by merging five legacy regulatory bodies and responsibility for postal regulation transferred to Ofcom in October 2011. Ofcom operates under the Communications Act 2003 and the legislation (as amended). For more information, visit: www.ofcom.org.uk

Outgoings
Business Rates/Property Tax
No properties were found where REDSHIFT STRATEGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyREDSHIFT STRATEGY LIMITEDEvent Date2019-05-30
 
Initiating party Event TypeAppointmen
Defending partyREDSHIFT STRATEGY LIMITEDEvent Date2019-05-30
Name of Company: REDSHIFT STRATEGY LIMITED Company Number: 07303249 Nature of Business: Strategy consultancy Registered office: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyREDSHIFT STRATEGY LIMITEDEvent Date2019-05-24
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to preferential creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG by no later than 7 April 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 24 May 2019 Office Holder Details: Michael Robert Fortune (IP No. 008818 ) and Carl Derek Faulds (IP No. 008767 ) both of Portland Business & Financial Solutions , 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG Further details contact: The Joint Liquidators, Email: Creditors@portbfs.co.uk . Alternative contact: Sandie Williams. Ag QG120248
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDSHIFT STRATEGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDSHIFT STRATEGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.