General information

Name:

Redcastle Crm Ltd

Office Address:

2 Lace Market Square NG1 1PB Nottingham

Number: 04420955

Incorporation date: 2002-04-19

Dissolution date: 2021-02-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Redcastle Crm came into being in 2002 as a company enlisted under no 04420955, located at NG1 1PB Nottingham at 2 Lace Market Square. This firm's last known status was dissolved. Redcastle Crm had been on the market for at least nineteen years.

Regarding to the following limited company, most of director's duties have so far been carried out by Jeffrey P., Champaklal M. and James W.. As for these three executives, Jeffrey P. had carried on with the limited company the longest, having become one of the many members of company's Management Board on 2002.

Executives who had significant control over this firm were: Jeffery P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Champaklal M. owned 1/2 or less of company shares, had 1/2 or less of voting rights. James W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jeffrey P.

Role: Secretary

Appointed: 19 April 2002

Latest update: 2 June 2023

Jeffrey P.

Role: Director

Appointed: 19 April 2002

Latest update: 2 June 2023

Champaklal M.

Role: Director

Appointed: 19 April 2002

Latest update: 2 June 2023

James W.

Role: Director

Appointed: 19 April 2002

Latest update: 2 June 2023

People with significant control

Jeffery P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Champaklal M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 03 May 2019
Confirmation statement last made up date 19 April 2018
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 May 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, February 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Business Park Technology Drive Beeston

Post code:

NG9 2ND

City / Town:

Nottingham

HQ address,
2014

Address:

The Business Park Technology Drive Beeston

Post code:

NG9 2ND

City / Town:

Nottingham

HQ address,
2015

Address:

18 St Christopher's Way Pride Park

Post code:

DE24 8JY

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Closest Companies - by postcode