Active
Company Information for REDHALL NETWORK SOLUTIONS LIMITED
5 MIDLAND COURT, MIDLAND WAY, BARLBOROUGH, CHESTERFIELD, S43 4UL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
REDHALL NETWORK SOLUTIONS LIMITED | ||
Legal Registered Office | ||
5 MIDLAND COURT, MIDLAND WAY BARLBOROUGH CHESTERFIELD S43 4UL | ||
Previous Names | ||
|
Company Number | 11284664 | |
---|---|---|
Company ID Number | 11284664 | |
Date formed | 2018-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | ||
Return next due | 26/04/2019 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB325838680 |
Last Datalog update: | 2025-03-05 06:04:51 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REDHALL NETWORK SOLUTIONS HOLDINGS LIMITED | 5 MIDLAND COURT, MIDLAND WAY BARLBOROUGH CHESTERFIELD S43 4UL | Active | Company formed on the 2018-11-28 |
Officer | Role | Date Appointed |
---|---|---|
DARREN FORSHAW |
||
GARRY WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABIROSE LIMITED | Director | 2018-08-01 | CURRENT | 2011-01-20 | Active | |
AMERICAN GOLF (TRADING) LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
INTERNATIONAL LEISURE GROUP LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
BAWTRY CARBON LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | In Administration | |
HIGH STREET TV BIDCO LIMITED | Director | 2018-02-23 | CURRENT | 2015-03-25 | Active | |
HIGH STREET TV HOLDINGS LIMITED | Director | 2018-02-23 | CURRENT | 2015-03-25 | Active | |
THEO FENNELL TOPCO LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
THEO FENNELL LIMITED | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/05/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/24 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON NEIL RABBITT | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES RABBITT | ||
CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | ||
Audit exemption subsidiary accounts made up to 2023-05-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112846640003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112846640005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112846640004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 112846640006 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | ||
Change of details for Redhall Network Solutions Holdings Limited as a person with significant control on 2020-12-17 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES | |
PSC05 | Change of details for Redhall Network Solutions Holdings Limited as a person with significant control on 2019-06-18 | |
AA01 | Previous accounting period shortened from 30/09/21 TO 31/05/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112846640005 | |
AP01 | DIRECTOR APPOINTED DAVID HUMPHREYS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112846640001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112846640002 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/20 FROM 5 Midland Way Barlborough Chesterfield S43 4UL England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM 7 Midland Court Barlborough Chesterfield S43 4UL England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112846640002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/09/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-20 GBP 1 | |
CAP-SS | Solvency Statement dated 17/09/19 | |
RES06 | Resolutions passed:
| |
SH01 | 17/09/19 STATEMENT OF CAPITAL GBP 2500001 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM Endless Llp 3 Whitehall Quay Leeds LS1 4BF United Kingdom | |
PSC02 | Notification of Redhall Network Solutions Holdings Limited as a person with significant control on 2019-06-18 | |
PSC07 | CESSATION OF ENDLESS IV (GP) LP AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112846640001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER CORMACK | |
AP01 | DIRECTOR APPOINTED MR GAVIN JAMES RABBITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHRISTOPHER CORMACK | |
RES15 | CHANGE OF COMPANY NAME 19/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
|
|
|
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 REDHALL NETWORK SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as REDHALL NETWORK SOLUTIONS LIMITED are:
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. |