Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDSKY IT (HEMEL) LIMITED
Company Information for

REDSKY IT (HEMEL) LIMITED

BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ,
Company Registration Number
01223977
Private Limited Company
Active

Company Overview

About Redsky It (hemel) Ltd
REDSKY IT (HEMEL) LIMITED was founded on 1975-08-26 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Redsky It (hemel) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REDSKY IT (HEMEL) LIMITED
 
Legal Registered Office
BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TZ
Other companies in B4
 
Previous Names
RAMESYS (CONSTRUCTION SERVICES) LIMITED03/01/2006
Filing Information
Company Number 01223977
Company ID Number 01223977
Date formed 1975-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB690087128  
Last Datalog update: 2024-05-05 15:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDSKY IT (HEMEL) LIMITED
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.

Company Officers of REDSKY IT (HEMEL) LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS MCFARLANE
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN RICHARD HENWOOD
Company Secretary 2007-01-26 2015-02-25
PAUL ALAN COTTRELL
Company Secretary 2001-05-18 2007-01-26
MARK RICHARD CHAMBERS
Director 1991-12-31 2007-01-26
GORDON JOHN MATTHEW
Director 2001-10-18 2007-01-26
CRAIG NORFORD
Director 1999-03-15 2007-01-26
RICHARD ALAN WINGFIELD
Director 2000-11-29 2007-01-26
CLIVE JEREMY THOMAS
Director 2001-06-01 2003-02-04
PATRICK FRANCIS MORGAN
Director 2000-12-06 2002-10-24
MICHAEL JOHN BRADLEY
Director 1994-09-08 2001-12-13
JULIAN ROWLANDSON
Director 2000-04-03 2001-09-01
STUART ARNOLD
Director 1998-06-01 2001-05-31
MALCOLM DAVID COSTER
Company Secretary 1999-01-22 2001-05-18
MALCOLM DAVID COSTER
Director 1999-01-22 2001-05-18
HOWARD BASHFORD
Director 1999-05-27 2001-02-27
MICHAEL ALLEN FRANCIS ASPINWALL
Director 1991-12-31 2000-05-31
ROGER HORSLEY
Director 1996-07-12 1999-11-29
ZOE VIVIENNE DURRANT
Company Secretary 1996-09-02 1999-01-22
ROSS KING GRAHAM
Director 1998-04-01 1999-01-22
JOHN GILBERT SUSSENS
Director 1998-04-01 1999-01-22
SIMON CHRISTOPHER SPRING
Director 1991-12-31 1998-06-01
JOHN KEVIN LOMAX
Director 1994-09-08 1998-04-01
MICHAEL KEVIN O`LEARY
Director 1995-04-07 1998-04-01
KENNETH CARL BRIDDON
Director 1994-09-08 1997-09-12
RODGER ERNEST ARTHUR FRENCH
Director 1996-09-23 1997-06-27
DAVID TAYLOR
Company Secretary 1994-09-08 1996-09-02
JOHN GILBERT SUSSENS
Director 1994-09-08 1995-04-07
MICHAEL ALLEN FRANCIS ASPINWALL
Company Secretary 1992-01-01 1994-09-08
ROBERT PHILIP ROY CHILDS
Director 1991-12-31 1994-09-08
FRANK JOHN CURTIS
Director 1991-12-31 1994-09-08
BRIAN FINE
Director 1991-12-31 1994-09-08
STEPHEN NICHOLAS KNOWLES
Director 1992-03-23 1993-09-27
ROBERT HENRY CHARLES GROSS
Director 1991-12-31 1992-07-21
ROBERT HENRY CHARLES GROSS
Company Secretary 1991-12-31 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS MCFARLANE JDM TECHNOLOGY GROUP LIMITED Director 2007-01-26 CURRENT 2006-12-21 Active
JAMES DOUGLAS MCFARLANE REDSKY IT (CRICK) LIMITED Director 2007-01-26 CURRENT 1992-02-18 Active
JAMES DOUGLAS MCFARLANE COULSON HERON ASSOCIATES LIMITED Director 2007-01-26 CURRENT 1975-12-31 Active - Proposal to Strike off

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
2024-04-30Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-04-30Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-04-30Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-04-30Audit exemption subsidiary accounts made up to 2023-07-31
2023-12-13CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-02-28Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-02-28Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-02-28Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-02-28Audit exemption subsidiary accounts made up to 2022-07-31
2022-12-21CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-07-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2021-12-14CESSATION OF JAMES DOUGLAS MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-14PSC07CESSATION OF JAMES DOUGLAS MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-02-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2019-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-17AD03Registers moved to registered inspection location of 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS MCFARLANE
2018-04-03PSC02Notification of Redsky It Holdings Limited as a person with significant control on 2016-04-06
2018-04-03PSC09Withdrawal of a person with significant control statement on 2018-04-03
2018-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2018-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2018-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 012239770020
2017-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/16
2017-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/16
2017-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-26AD03Registers moved to registered inspection location of 11Th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR
2015-02-26AD02Register inspection address changed to 11Th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 11TH FLOOR, TWO SNOW HILL BIRMINGHAM WEST MIDLANDS B4 6WR
2015-02-26TM02APPOINTMENT TERMINATED, SECRETARY JULIAN HENWOOD
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012239770019
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 500000
2015-01-02AR0114/12/14 FULL LIST
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM C/O WRAGGE LAWRENCE GRAHAM & CO LLP, 11TH FLOOR, 2 SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012239770018
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-30AR0114/12/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-14AR0114/12/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-19AR0116/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS MCFARLANE / 19/12/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS MCFARLANE / 21/04/2011
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-12-29AR0116/12/10 FULL LIST
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-21AR0116/12/09 FULL LIST
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-12-16363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-01-30190LOCATION OF DEBENTURE REGISTER
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-30353LOCATION OF REGISTER OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bSECRETARY RESIGNED
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: REDSKY HOUSE ELDON WAY CRICK NORTHAMPTONSHIRE NN6 7SL
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16225ACC. REF. DATE EXTENDED FROM 30/05/07 TO 31/07/07
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09190LOCATION OF DEBENTURE REGISTER
2007-01-09353LOCATION OF REGISTER OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 11 GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4GU
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05190LOCATION OF DEBENTURE REGISTER
2006-01-03CERTNMCOMPANY NAME CHANGED RAMESYS (CONSTRUCTION SERVICES) LIMITED CERTIFICATE ISSUED ON 03/01/06
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21288cSECRETARY'S PARTICULARS CHANGED
2005-01-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to REDSKY IT (HEMEL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDSKY IT (HEMEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA AS COLLATERAL AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2015-02-03 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
2014-02-07 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
TRADEMARK SECURITY AGREEMENT 2011-01-05 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
COPYRIGHT SECURITY AGREEMENT 2011-01-05 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
DEBENTURE 2011-01-05 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
GENERAL SECURITY AGREEMENT 2011-01-05 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
SECURITY AGREEMENT 2011-01-05 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
DEBENTURE 2007-03-30 Satisfied BANK OF AMERICA N.A. (THE ADMINISTRATIVE AGENT)
A SHARE CHARGE 2007-03-30 Satisfied BANK OF AMERICA N.A. (THE ADMINISTRATIVE AGENT)
GUARANTEE & DEBENTURE 2000-12-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-01-27 Satisfied SKANDINAVISKA ENSKILDA BANKEN AB (PUBL)
GUARANTEE & DEBENTURE 1999-01-27 Satisfied SKANDINAVISKA ENSKILDA BANKEN AB (PUBL) AS SECURITY TRUSTEE FOR THE BENEFICIARIES
GUARANTEE & DEBENTURE 1999-01-27 Satisfied SKANDINAVISKA ENSKILDA BANKEN AB (PUBL) AS SECURITY TRUSTEE FOR THE BENEFICIARIES
GUARANTEE & DEBENTURE 1999-01-27 Satisfied SKANDINAVISKA ENSKILDA BANKEN AB (PUBL) AS SECURITY TRUSTEE FOR THE BENEFICIARIES
GUARANTEE AND DEBENTURE 1992-10-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-05 Satisfied FRANK JOHN CURTIS
CHARGE 1991-05-14 Satisfied MIDLAND BANK PLC
DEBENTURE 1990-04-17 Satisfied BRANDT COMMERCIAIL LIMITED
FIXED AND FLOATING CHARGE 1986-02-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 REDSKY IT (HEMEL) LIMITED

Intangible Assets
Patents
We have not found any records of REDSKY IT (HEMEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDSKY IT (HEMEL) LIMITED
Trademarks
We have not found any records of REDSKY IT (HEMEL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDSKY IT (HEMEL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-01-08 GBP £951
Derbyshire County Council 2016-01-08 GBP £4,757
Derbyshire County Council 2015-11-09 GBP £1,045
Derbyshire County Council 2014-12-29 GBP £4,531
Derbyshire County Council 2014-12-29 GBP £906
Derbyshire County Council 2014-12-29 GBP £4,531
Derbyshire County Council 2014-12-29 GBP £906
Derbyshire County Council 2014-12-29 GBP £4,531
Derbyshire County Council 2014-12-29 GBP £906
Derbyshire County Council 2014-12-29 GBP £4,531
Derbyshire County Council 2014-12-29 GBP £906
London Borough of Hillingdon 2014-07-28 GBP £3,588
London Borough of Hillingdon 2014-07-28 GBP £3,588
Derbyshire County Council 2014-01-14 GBP £4,312
Derbyshire County Council 2014-01-14 GBP £862
Derbyshire County Council 2013-01-08 GBP £821
Derbyshire County Council 2013-01-08 GBP £4,075
London Borough of Hillingdon 2012-09-12 GBP £4,555
London Borough of Hillingdon 2012-08-31 GBP £4,555
London Borough of Hillingdon 2012-03-12 GBP £2,550
Derbyshire County Council 2011-12-21 GBP £3,949
Derbyshire County Council 2010-12-15 GBP £3,726

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REDSKY IT (HEMEL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDSKY IT (HEMEL) 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 REDSKY IT (HEMEL) 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.