General information

Name:

Redwing Interactive Limited

Office Address:

14 Small Street BS1 1DE Bristol

Number: 04250426

Incorporation date: 2001-07-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Redwing Interactive is a business with it's headquarters at BS1 1DE Bristol at 14 Small Street. This firm was established in 2001 and is registered under the registration number 04250426. This firm has been active on the UK market for twenty three years now and the last known status is active. This company switched its registered name already two times. Up till 2008 this firm has been working on providing the services it specializes in under the name of Arc Interactive but currently this firm is registered under the business name Redwing Interactive Ltd. The company's principal business activity number is 74100 - specialised design activities. The firm's most recent financial reports were submitted for the period up to 31st May 2022 and the latest confirmation statement was filed on 3rd July 2023.

The corporation's trademark number is UK00003177706. They submitted a trademark application on 2016-08-01 and it was granted three months later. The trademark will no longer be valid after 2026-08-01.

As for this firm, all of director's duties up till now have been performed by Richard H. and Adrian H.. When it comes to these two executives, Richard H. has been with the firm for the longest period of time, having become a member of the Management Board on July 2001.

  • Previous company's names
  • Redwing Interactive Ltd 2008-03-20
  • Arc Interactive Ltd 2002-09-04
  • Chapelwell Consultancy Ltd 2001-07-11

Trade marks

Trademark UK00003177706
Trademark image:-
Status:Registered
Filing date:2016-08-01
Date of entry in register:2016-11-11
Renewal date:2026-08-01
Owner name:Redwing Interactive Ltd
Owner address:14, Small Street, Bristol, United Kingdom, BS1 1DE

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 27 July 2001

Latest update: 25 January 2024

Adrian H.

Role: Director

Appointed: 27 July 2001

Latest update: 25 January 2024

People with significant control

Executives who have control over the firm are as follows: Adrian H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Richard H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adrian H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Richard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian H.
Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 February 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 October 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

7 Soundwell Rd Staple Hill

Post code:

BS16 4QG

City / Town:

Bristol

HQ address,
2013

Address:

7 Soundwell Rd Staple Hill

Post code:

BS16 4QG

City / Town:

Bristol

HQ address,
2014

Address:

7 Soundwell Rd Staple Hill

Post code:

BS16 4QG

City / Town:

Bristol

Accountant/Auditor,
2014 - 2016

Name:

Norton Accountancy Ltd

Address:

7 Soundwell Road Staple Hill

Post code:

BS16 4QG

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
22
Company Age

Similar companies nearby

Closest companies