Redstone It Services Limited

General information

Name:

Redstone It Services Ltd

Office Address:

1st Floor, Commerce House 1 Raven Road E18 1HB South Woodford

Number: 07837407

Incorporation date: 2011-11-07

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Redstone It Services started its business in 2011 as a Private Limited Company registered with number: 07837407. This firm has been operating for thirteen years and it's currently active - proposal to strike off. This company's office is registered in South Woodford at 1st Floor, Commerce House. You can also find this business using the postal code of E18 1HB. This enterprise's declared SIC number is 62020 which stands for Information technology consultancy activities. 2018-11-30 is the last time when account status updates were reported.

When it comes to this particular firm, the full scope of director's obligations have so far been met by Michael O. who was appointed on November 7, 2011.

Michael O. 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.

Financial data based on annual reports

Company staff

Michael O.

Role: Director

Appointed: 07 November 2011

Latest update: 2 November 2023

People with significant control

Michael O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 19 December 2020
Confirmation statement last made up date 07 November 2019
Annual Accounts 8 June 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 8 June 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 July 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 August 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 12 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 10th, February 2022
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2013

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2012 - 2013

Name:

Deighan Perkins Llp

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Similar companies nearby

Closest companies