Redstone Strategy Limited

General information

Name:

Redstone Strategy Ltd

Office Address:

Unit 16 Comercial Way NW10 7XF London

Number: 08865159

Incorporation date: 2014-01-28

Dissolution date: 2020-10-13

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Redstone Strategy was registered on 2014-01-28 as a private limited company. The firm head office was based in London on Unit 16, Comercial Way. The address area code is NW10 7XF. The official registration number for Redstone Strategy Limited was 08865159. Redstone Strategy Limited had been in business for 6 years up until 2020-10-13.

The following business had an individual director: Stephen B. who was administering it for 6 years.

Stephen B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003171803
Trademark image:-
Trademark name:Ad Valuate
Status:Registered
Filing date:2016-06-28
Date of entry in register:2016-09-30
Renewal date:2026-06-28
Owner name:Redstone Strategy Limited
Owner address:1 Fore Street Avenue, LONDON, United Kingdom, EC2Y 9DT
Trademark UK00003171793
Trademark image:-
Trademark name:Brainbox
Status:Registered
Filing date:2016-06-28
Date of entry in register:2016-09-30
Renewal date:2026-06-28
Owner name:Redstone Strategy Limited
Owner address:1 Fore Street Avenue, LONDON, United Kingdom, EC2Y 9DT
Trademark UK00003171801
Trademark image:-
Trademark name:Redstone
Status:Opposed
Filing date:2016-06-28
Owner name:Redstone Strategy Limited
Owner address:1 Fore Street Avenue, LONDON, United Kingdom, EC2Y 9DT

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 28 January 2014

Latest update: 9 February 2023

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
James M.
Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fiona M.
Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 28 May 2021
Confirmation statement last made up date 14 May 2020
Annual Accounts 26/10/2015
Start Date For Period Covered By Report 28 January 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26/10/2015
Annual Accounts 28/10/2016
Start Date For Period Covered By Report 1 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28/10/2016
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
6
Company Age

Closest Companies - by postcode