Redhall Computing Limited

General information

Name:

Redhall Computing Ltd

Office Address:

Evolution House Delft Way Norwich Airport NR6 6BB Norwich

Number: 04561650

Incorporation date: 2002-10-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Redhall Computing was registered on 2002-10-14 as a Private Limited Company. The firm's registered office may be reached at Norwich on Evolution House Delft Way, Norwich Airport. When you need to reach the business by post, its zip code is NR6 6BB. The official registration number for Redhall Computing Limited is 04561650. The firm's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. The most recent annual accounts were submitted for the period up to Mon, 31st Oct 2022 and the most current confirmation statement was filed on Sat, 14th Oct 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Broadland District, with over 3 transactions from worth at least 500 pounds each, amounting to £7,275 in total. The company also worked with the Redbridge (4 transactions worth £4,850 in total). Redhall Computing was the service provided to the Broadland District Council covering the following areas: General Maintenance Of Bldgs, Purchase Of Equipment and Office Equipment (purchase) was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Communications And Computing and Supplies And Services / Equipment, Furniture And Materials.

There seems to be a single managing director at the moment managing the following limited company, namely Jan S. who has been carrying out the director's assignments for 22 years. That limited company had been managed by Peter S. until 2008-10-31. As a follow-up another director, namely Nicholas B. gave up the position on 2004-07-31. Moreover, the director's tasks are regularly assisted with by a secretary - Peter S., who was selected by the limited company on 2005-09-30.

Financial data based on annual reports

Company staff

Peter S.

Role: Secretary

Appointed: 30 September 2005

Latest update: 19 November 2023

Jan S.

Role: Director

Appointed: 14 October 2002

Latest update: 19 November 2023

People with significant control

Jan S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jan S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

48 Mill Road Blofield Heath

Post code:

NR13 4QS

City / Town:

Norwich

HQ address,
2014

Address:

48 Mill Road Blofield Heath

Post code:

NR13 4QS

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Broadland District 1 £ 550.00
2015-04-08 SMFAC/2000 £ 550.00 General Maintenance Of Bldgs
2014 Redbridge 2 £ 2 750.00
2014-06-05 60240183 £ 1 800.00 Supplies And Services / Communications And Computing
2014-12-01 60263804 £ 950.00 Supplies And Services / Equipment, Furniture And Materials
2014 Broadland District 1 £ 4 625.00
2014-11-19 XCBHI/0210 £ 4 625.00 Purchase Of Equipment
2013 Redbridge 1 £ 1 100.00
2013-04-02 60201142 £ 1 100.00 Supplies And Services / Communications And Computing
2012 Redbridge 1 £ 1 000.00
2012-03-25 60195353 £ 1 000.00 Supplies And Services / Communications And Computing
2012 Broadland District 1 £ 2 100.00
2012-11-28 SMFAC/4010 £ 2 100.00 Office Equipment (purchase)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies