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

REDWOOD SOFTWARE UK LTD

REDWOOD COURT 80B, HIGH STREET, BURNHAM, SLOUGH, SL1 7JT,
Company Registration Number
03579769
Private Limited Company
Active

Company Overview

About Redwood Software Uk Ltd
REDWOOD SOFTWARE UK LTD was founded on 1998-06-11 and has its registered office in Slough. The organisation's status is listed as "Active". Redwood Software Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDWOOD SOFTWARE UK LTD
 
Legal Registered Office
REDWOOD COURT 80B, HIGH STREET
BURNHAM
SLOUGH
SL1 7JT
Other companies in RG41
 
Filing Information
Company Number 03579769
Company ID Number 03579769
Date formed 1998-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:15:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDWOOD SOFTWARE UK 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.

Company Officers of REDWOOD SOFTWARE UK LTD

Current Directors
Officer Role Date Appointed
ELIZABETH MARY MCPHILLIPS
Company Secretary 2001-02-26
TIJL KAREL VUYK
Director 1998-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN MARTIN VAN NES
Director 2005-09-01 2007-03-31
EDWARD MANSEL JONES
Director 2001-08-29 2001-12-13
MARLON VOS
Company Secretary 1998-07-16 2000-12-01
DAVID KAPLAN
Company Secretary 1998-06-11 1998-07-16
WENDY MARGARET HALL
Director 1998-06-11 1998-07-16
DAVID KAPLAN
Director 1998-06-11 1998-07-16

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
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-10-19DIRECTOR APPOINTED MR SEAN KEVIN MULLINS
2023-06-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR REED OVERFELT
2022-05-25AP01DIRECTOR APPOINTED MR ASHISH KUMAR JOSHI
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-07AAMDAmended audit exemption subsidiary accounts made up to 2020-12-31
2021-11-02AP01DIRECTOR APPOINTED MR GERALD STEWART WARWICK
2021-09-16AP01DIRECTOR APPOINTED MR REED OVERFELT
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TIJL KAREL VUYK
2021-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035797690002
2021-07-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-18RES01ADOPT ARTICLES 18/05/21
2021-05-18MEM/ARTSARTICLES OF ASSOCIATION
2021-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035797690001
2021-05-05AP01DIRECTOR APPOINTED MR DOMINIC ANG
2021-05-05TM02Termination of appointment of Elizabeth Mary Mcphillips on 2021-05-05
2021-05-05PSC08Notification of a person with significant control statement
2021-05-05PSC07CESSATION OF TIJL KAREL VUIJK AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-06-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-12-13DISS40Compulsory strike-off action has been discontinued
2017-12-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-12-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-12-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-12-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-12-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-12-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 902
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 902
2016-06-06AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIJL KAREL VUYK / 28/03/2015
2015-09-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-06-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-06-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 902
2015-06-03AR0102/06/15 FULL LIST
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM FIRST FLOOR TRINITY COURT WOKINGHAM BERKSHIRE RG41 3AT
2014-07-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 902
2014-06-26AR0110/06/14 FULL LIST
2014-06-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-06-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-10-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-08-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-06-13AR0110/06/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIJL KAREL VUYK / 07/08/2012
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY MCPHILLIPS / 01/08/2012
2012-06-15AR0110/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0110/06/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIJL KAREL VUYK / 01/02/2011
2011-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY MCPHILLIPS / 01/02/2011
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-16AR0110/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TYL KAREL VUYK / 01/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-09363aRETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-04-03288bDIRECTOR RESIGNED
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-2088(2)RAD 26/08/05--------- £ SI 900@1=900 £ IC 2/902
2005-09-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-13363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-28288bDIRECTOR RESIGNED
2001-11-08244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-23288aNEW DIRECTOR APPOINTED
2001-07-31363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-04-17288aNEW SECRETARY APPOINTED
2001-04-04288bSECRETARY RESIGNED
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-03244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-06CERTNMCOMPANY NAME CHANGED REDWOOD (GB) LIMITED CERTIFICATE ISSUED ON 07/07/00
2000-07-03363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-02-22AUDAUDITOR'S RESIGNATION
1999-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/99
1999-11-29363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-26288aNEW DIRECTOR APPOINTED
1998-07-26288aNEW SECRETARY APPOINTED
1998-07-22CERTNMCOMPANY NAME CHANGED SJC 36 LIMITED CERTIFICATE ISSUED ON 23/07/98
1998-07-17225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 11 ST JAMES COURT, FRIAR GATE, DERBY, DE1 1BT
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




Licences & Regulatory approval
We could not find any licences issued to REDWOOD SOFTWARE UK LTD 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 REDWOOD SOFTWARE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REDWOOD SOFTWARE UK LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REDWOOD SOFTWARE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REDWOOD SOFTWARE UK LTD
Trademarks
We have not found any records of REDWOOD SOFTWARE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDWOOD SOFTWARE UK LTD. 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 REDWOOD SOFTWARE UK LTD 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 REDWOOD SOFTWARE UK LTD 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 REDWOOD SOFTWARE UK LTD 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 REDWOOD SOFTWARE UK LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1