Redkitecrm Limited

General information

Name:

Redkitecrm Ltd

Office Address:

The Coach House Spencer Mews TN1 2PY Tunbridge Wells

Number: 09579215

Incorporation date: 2015-05-07

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Tunbridge Wells registered with number: 09579215. It was registered in 2015. The office of this company is situated at The Coach House Spencer Mews. The post code for this address is TN1 2PY. The enterprise's declared SIC number is 62090 meaning Other information technology service activities. Tuesday 28th February 2023 is the last time when account status updates were filed.

According to this specific enterprise's executives data, for one year there have been three directors: Philip J., Robert Y. and Tristan S..

The companies that control this firm are as follows: Infinity Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Tunbridge Wells at Spencer Mews, TN1 2PY.

Financial data based on annual reports

Company staff

Philip J.

Role: Director

Appointed: 19 September 2023

Latest update: 8 December 2023

Robert Y.

Role: Director

Appointed: 19 September 2023

Latest update: 8 December 2023

Tristan S.

Role: Director

Appointed: 19 September 2023

Latest update: 8 December 2023

People with significant control

Infinity Group Holdings Limited
Address: The Coach House Spencer Mews, Tunbridge Wells, TN1 2PY, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 19 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sarah M.
Notified on 6 April 2016
Ceased on 19 September 2023
Nature of control:
1/2 or less of shares
Andrew M.
Notified on 22 December 2016
Ceased on 19 September 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 21 May 2024
Confirmation statement last made up date 07 May 2023
Annual Accounts 27 December 2016
Start Date For Period Covered By Report 07 May 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 27 December 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Cessation of a person with significant control Tuesday 19th September 2023 (PSC07)
filed on: 22nd, September 2023
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

8 Main Street Bilton

Post code:

CV22 7NB

City / Town:

Rugby

Accountant/Auditor,
2016

Name:

Stewart & Stewart Ltd

Address:

Chartered Accountants Achorn House 34 Millbank Road

Post code:

IV8 8ND

City / Town:

Munlochy

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
8
Company Age

Closest Companies - by postcode