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

REDPIXIE SERVICES LIMITED

Ground Floor, 210 Wharfedale Road, Winnersh Triangle, BERKSHIRE, RG41 5TP,
Company Registration Number
07922562
Private Limited Company
Liquidation

Company Overview

About Redpixie Services Ltd
REDPIXIE SERVICES LIMITED was founded on 2012-01-24 and has its registered office in Winnersh Triangle. The organisation's status is listed as "Liquidation". Redpixie Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDPIXIE SERVICES LIMITED
 
Legal Registered Office
Ground Floor
210 Wharfedale Road
Winnersh Triangle
BERKSHIRE
RG41 5TP
Other companies in NW4
 
Previous Names
CLOUDAMOUR LIMITED17/05/2016
CLOUDAMORE LIMITED14/02/2012
Filing Information
Company Number 07922562
Company ID Number 07922562
Date formed 2012-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-06-30
Account next due 30/06/2021
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
Last Datalog update: 2021-12-09 12:01:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDPIXIE SERVICES 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 REDPIXIE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TARA DAWN TROWER
Company Secretary 2018-04-10
PHILIPPA ANNE ORAM
Director 2018-04-10
MARC EDWARD WATERS
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
PERRY MICHAEL LEE JAMES DOWELL
Director 2014-02-24 2018-04-10
MITCHELL CRAIG FELDMAN
Director 2012-07-01 2018-04-10
ROBERT STEPHEN GODFREY
Director 2015-09-01 2018-04-10
DAVID BENJAMIN SMETANA
Director 2015-02-01 2016-06-22
RUSSELL HOWARD GLYNNE
Director 2012-01-24 2012-08-01
RUSSELL HOWARD GLYNNE
Director 2012-01-24 2012-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA ANNE ORAM REDPIXIE LTD Director 2018-04-10 CURRENT 1999-03-01 Liquidation
PHILIPPA ANNE ORAM HEWLETT-PACKARD CDS LIMITED Director 2017-10-31 CURRENT 1995-03-14 Active
PHILIPPA ANNE ORAM NIMBLE STORAGE UK LIMITED Director 2017-10-31 CURRENT 2011-08-24 Liquidation
PHILIPPA ANNE ORAM HEWLETT-PACKARD MANUFACTURING LIMITED Director 2017-10-31 CURRENT 1987-02-19 Liquidation
PHILIPPA ANNE ORAM SILICON GRAPHICS LIMITED Director 2017-10-31 CURRENT 1986-03-20 Liquidation
PHILIPPA ANNE ORAM HEWLETT - PACKARD LIMITED Director 2017-10-31 CURRENT 1961-04-24 Active
MARC EDWARD WATERS REDPIXIE LTD Director 2018-04-10 CURRENT 1999-03-01 Liquidation
MARC EDWARD WATERS THE STRONG IVES COMPANY LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
MARC EDWARD WATERS NIMBLE STORAGE UK LIMITED Director 2017-05-31 CURRENT 2011-08-24 Liquidation
MARC EDWARD WATERS SILICON GRAPHICS LIMITED Director 2017-05-22 CURRENT 1986-03-20 Liquidation
MARC EDWARD WATERS SIMPLIVITY (UK) LIMITED Director 2017-05-15 CURRENT 2013-06-19 Active
MARC EDWARD WATERS HEWLETT-PACKARD CDS LIMITED Director 2016-10-08 CURRENT 1995-03-14 Active
MARC EDWARD WATERS HEWLETT-PACKARD MANUFACTURING LIMITED Director 2016-10-08 CURRENT 1987-02-19 Liquidation
MARC EDWARD WATERS HEWLETT - PACKARD LIMITED Director 2016-10-08 CURRENT 1961-04-24 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
2021-09-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Amen Corner Cain Road Bracknell RG12 1HN England
2020-11-06LIQ01Voluntary liquidation declaration of solvency
2020-11-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-14
2020-11-05600Appointment of a voluntary liquidator
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Eagle House 167 City Road London EC1V 1NR England
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Eagle House 167 City Road London EC1V 1NR England
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARC EDWARD WATERS
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARC EDWARD WATERS
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-03AD03Registers moved to registered inspection location of C/O Hewlett-Packard Ltd Cain Road Amen Corner Bracknell RG12 1HN
2020-06-03AD02Register inspection address changed to C/O Hewlett-Packard Ltd Cain Road Amen Corner Bracknell RG12 1HN
2020-05-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-02-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-18TM02Termination of appointment of Tara Dawn Trower on 2019-01-14
2018-12-05RES01ADOPT ARTICLES 05/12/18
2018-06-26MEM/ARTSARTICLES OF ASSOCIATION
2018-06-26CC04STATEMENT OF COMPANY'S OBJECTS
2018-06-26CC04STATEMENT OF COMPANY'S OBJECTS
2018-06-26MEM/ARTSARTICLES OF ASSOCIATION
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 126
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079225620001
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079225620003
2018-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079225620002
2018-04-19AP03Appointment of Tara Dawn Trower as company secretary on 2018-04-10
2018-04-19AP01DIRECTOR APPOINTED MR MARC EDWARD WATERS
2018-04-19AP01DIRECTOR APPOINTED PHILIPPA ANNE ORAM
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GODFREY
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL FELDMAN
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PERRY DOWELL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 125.6
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 113 Shoreditch High Street London E1 6JN England
2017-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 126
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN SMETANA
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 079225620003
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079225620002
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079225620002
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079225620001
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079225620001
2016-05-17RES15CHANGE OF COMPANY NAME 17/05/16
2016-05-17CERTNMCOMPANY NAME CHANGED CLOUDAMOUR LIMITED CERTIFICATE ISSUED ON 17/05/16
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 9A BURROUGHS GARDENS LONDON NW4 4AU
2016-05-09AP01DIRECTOR APPOINTED MR ROBERT STEPHEN GODFREY
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 126
2016-01-26AR0124/01/16 FULL LIST
2016-01-15AA01CURREXT FROM 31/01/2016 TO 30/06/2016
2015-08-05AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-23SH0109/07/15 STATEMENT OF CAPITAL GBP 126
2015-07-23SH0109/07/15 STATEMENT OF CAPITAL GBP 126
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 126
2015-07-23SH0109/07/15 STATEMENT OF CAPITAL GBP 126
2015-04-16AP01DIRECTOR APPOINTED MR DAVID BENJAMIN SMETANA
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0124/01/15 FULL LIST
2014-06-10AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-29RES01ADOPT ARTICLES 25/02/2014
2014-04-22SH0121/03/14 STATEMENT OF CAPITAL GBP 111.6
2014-04-22SH0121/03/14 STATEMENT OF CAPITAL GBP 111.6
2014-04-22SH0121/03/14 STATEMENT OF CAPITAL GBP 111.6
2014-04-17RES13SUB DIV 100 ORD SHARES INTO 10000ORD SHARES OF 0.01 EACH 21/03/2014
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17SH02SUB-DIVISION 21/03/14
2014-04-14AP01DIRECTOR APPOINTED MR PERRY MICHAEL LEE JAMES DOWELL
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GLYNNE
2014-03-03AR0124/01/14 FULL LIST
2013-06-10AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM GROUND FLOOR BRITANIC HOUSE, 17 HIGHFIELD ROAD LONDON NW11 9LS UNITED KINGDOM
2013-02-14AR0124/01/13 FULL LIST
2012-10-05AP01DIRECTOR APPOINTED MR RUSSELL HOWARD GLYNNE
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 395 HOE STREET WALTHAMSTOW LONDON E17 9AP UNITED KINGDOM
2012-07-24AP01DIRECTOR APPOINTED MITCHELL FELDMAN
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GLYNNE
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HOWARD GLYNNE / 02/04/2012
2012-02-14RES15CHANGE OF NAME 14/02/2012
2012-02-14CERTNMCOMPANY NAME CHANGED CLOUDAMORE LIMITED CERTIFICATE ISSUED ON 14/02/12
2012-01-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to REDPIXIE SERVICES 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 REDPIXIE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-13 Outstanding HSBC BANK PLC
2016-05-27 Outstanding HSBC BANK PLC
2016-05-09 Outstanding HSBC INVOICE FINANCE (UK) LTD
Creditors
Creditors Due Within One Year 2013-01-31 £ 101,415

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2019-06-30

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 REDPIXIE SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 30,459
Current Assets 2013-01-31 £ 94,945
Debtors 2013-01-31 £ 64,486
Shareholder Funds 2013-01-31 £ 1,195
Tangible Fixed Assets 2013-01-31 £ 7,665

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDPIXIE SERVICES LIMITED registering or being granted any patents
Domain Names

REDPIXIE SERVICES LIMITED owns 1 domain names.

cloudcomputingtechnology.co.uk  

Trademarks
We have not found any records of REDPIXIE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDPIXIE SERVICES 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 (62090 - Other information technology service activities) as REDPIXIE SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where REDPIXIE SERVICES 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 REDPIXIE SERVICES 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 REDPIXIE SERVICES 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.