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

REDWITHER SOFTWARE LIMITED

3RD FLOOR, REDWITHER TOWER, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9XT,
Company Registration Number
03118166
Private Limited Company
Active

Company Overview

About Redwither Software Ltd
REDWITHER SOFTWARE LIMITED was founded on 1995-10-25 and has its registered office in Wrexham Industrial Estate. The organisation's status is listed as "Active". Redwither Software 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
REDWITHER SOFTWARE LIMITED
 
Legal Registered Office
3RD FLOOR
REDWITHER TOWER
WREXHAM INDUSTRIAL ESTATE
WREXHAM
LL13 9XT
Other companies in LL13
 
Filing Information
Company Number 03118166
Company ID Number 03118166
Date formed 1995-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB647963389  
Last Datalog update: 2024-01-07 01:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDWITHER SOFTWARE 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 REDWITHER SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN GUNTRIP
Company Secretary 2002-10-25
MICHAEL STANLEY CRUMP
Director 1995-10-25
MARTIN GUNTRIP
Director 1995-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES CARRADINE
Director 1996-01-01 2010-07-31
LESLIE STEPHEN HAWTHORNTHWAITE
Director 1995-10-25 2009-03-26
MICHAEL STANLEY CRUMP
Company Secretary 1995-10-25 2002-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-25 1995-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GUNTRIP GUNTRIP ASSOCIATES LIMITED Company Secretary 1995-01-31 CURRENT 1995-01-31 Active
MICHAEL STANLEY CRUMP GREENMOUNT BUSINESS SERVICES LTD. Director 1994-12-09 CURRENT 1994-12-09 Active - Proposal to Strike off
MARTIN GUNTRIP GUNTRIP ASSOCIATES LIMITED Director 1996-04-01 CURRENT 1995-01-31 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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR LESLIE STEPHEN HAWTHORNTHWAITE
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-09-18DIRECTOR APPOINTED MR LESLIE STEPHEN HAWTHORNTHWAITE
2023-01-3031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-25PSC07CESSATION OF VICTORIA MARY CRUMP AS A PERSON OF SIGNIFICANT CONTROL
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARY CRUMP
2022-02-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-03-02AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-08-27SH06Cancellation of shares. Statement of capital on 2020-06-22 GBP 250
2020-08-12SH03Purchase of own shares
2020-07-08CH01Director's details changed for Miss Victoria Mary Crump on 2020-07-02
2020-07-08PSC04Change of details for Miss Victoria Mary Crump as a person with significant control on 2020-07-02
2020-07-01PSC07CESSATION OF MICHAEL STANLEY CRUMP AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STANLEY CRUMP
2020-03-31PSC07CESSATION OF MICHAEL STANLEY CRUMP AS A PERSON OF SIGNIFICANT CONTROL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANLEY CRUMP
2020-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MARY CRUMP
2020-03-26AP01DIRECTOR APPOINTED MISS VICTORIA MARY CRUMP
2020-03-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-16AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-08-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-08-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-04-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-02AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-03AR0125/10/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03SH03Purchase of own shares
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-14AR0125/10/13 ANNUAL RETURN FULL LIST
2013-08-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0125/10/12 ANNUAL RETURN FULL LIST
2012-07-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0125/10/11 ANNUAL RETURN FULL LIST
2011-08-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARRADINE
2010-12-08AR0125/10/10 ANNUAL RETURN FULL LIST
2010-08-06AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0125/10/09 ANNUAL RETURN FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY CRUMP / 01/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GUNTRIP / 01/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES CARRADINE / 01/11/2009
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-14169GBP IC 1000/750 26/03/09 GBP SR 250@1=250
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR LESLIE HAWTHORNTHWAITE
2008-11-11363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-08-20AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-15363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-21363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-10363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-25363(288)SECRETARY RESIGNED
2003-11-25363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-29363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-11-29288aNEW SECRETARY APPOINTED
2002-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-28363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-04363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-04363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-04363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-29395PARTICULARS OF MORTGAGE/CHARGE
1997-12-04363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-24363sRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-03-1288(2)RAD 22/02/96--------- £ SI 1000@1
1996-02-01288NEW DIRECTOR APPOINTED
1996-01-03287REGISTERED OFFICE CHANGED ON 03/01/96 FROM: 39 HIGH STREET NORLEY WARRINGTON WA6 8JD
1995-10-31288SECRETARY RESIGNED
1995-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to REDWITHER SOFTWARE 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 REDWITHER SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 REDWITHER SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 750
Called Up Share Capital 2011-10-31 £ 750
Cash Bank In Hand 2012-10-31 £ 5,838
Cash Bank In Hand 2011-10-31 £ 38,507
Current Assets 2012-10-31 £ 96,223
Current Assets 2011-10-31 £ 60,634
Debtors 2012-10-31 £ 90,385
Debtors 2011-10-31 £ 22,127
Fixed Assets 2012-10-31 £ 2,061
Fixed Assets 2011-10-31 £ 1
Shareholder Funds 2012-10-31 £ -4,963
Shareholder Funds 2011-10-31 £ -4,742
Tangible Fixed Assets 2012-10-31 £ 2,061
Tangible Fixed Assets 2011-10-31 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDWITHER SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDWITHER SOFTWARE LIMITED
Trademarks
We have not found any records of REDWITHER SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDWITHER SOFTWARE 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 (62012 - Business and domestic software development) as REDWITHER SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where REDWITHER SOFTWARE 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 REDWITHER SOFTWARE 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 REDWITHER SOFTWARE 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.