Active
Company Information for RED FISH SYSTEMS LIMITED
Granville Hall, Granville Road, Leicester, HERTFORDSHIRE, LE1 7RU,
|
Company Registration Number
07430585
Private Limited Company
Active |
Company Name | |
---|---|
RED FISH SYSTEMS LIMITED | |
Legal Registered Office | |
Granville Hall Granville Road Leicester HERTFORDSHIRE LE1 7RU Other companies in SG12 | |
Company Number | 07430585 | |
---|---|---|
Company ID Number | 07430585 | |
Date formed | 2010-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2023-11-05 | |
Return next due | 2024-11-19 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-07 19:49:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG ANDREW LABUDEK |
||
TIMOTHY JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE HILL |
Director | ||
MICHAEL ANTHONY NORCOTT THOMPSON |
Director | ||
HANNAH LOUISE HOBBS |
Director | ||
ALDBURY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BKP PROPERTY HOLDINGS LIMITED | Director | 2015-11-01 | CURRENT | 2015-09-17 | Active | |
GOLDCREST HOMES LTD | Director | 2015-05-18 | CURRENT | 2011-09-26 | Active | |
YOPRO LIVING LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active - Proposal to Strike off | |
YOPRO LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
GOLDCREST LAND (BROCKLEY STUDENT COMMUNITY) LIMITED | Director | 2015-02-18 | CURRENT | 2014-08-01 | Active - Proposal to Strike off | |
GOLDCREST HOMES (DOWNS DEVELOPMENT) LIMITED | Director | 2015-02-16 | CURRENT | 2002-08-23 | Active - Proposal to Strike off | |
GOLDCREST HOMES (CONSTRUCTION) LTD | Director | 2015-02-16 | CURRENT | 1991-12-05 | Active - Proposal to Strike off | |
GOLDCREST LAND (ENGLAND) LIMITED | Director | 2015-02-16 | CURRENT | 2003-07-29 | Active | |
GOLDCREST ARCHITECTS LIMITED | Director | 2015-02-16 | CURRENT | 2005-10-12 | Active | |
GOLDCREST HOMES (LONDON) LIMITED | Director | 2015-02-16 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
GOLDCREST PROPERTY LIMITED | Director | 2015-02-16 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
YOPRO ONE LIMITED | Director | 2015-02-16 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
GOLDCREST HOMES (LAND) LTD | Director | 2015-02-16 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
GOLDCREST LAND (UK) LIMITED | Director | 2013-12-02 | CURRENT | 2007-02-26 | Active | |
OINK ENERGY LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
OINK ELECTRICITY LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
OINK GAS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
GREEN ENERGY GAS LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
CLARITI SYSTEMS LIMITED | Director | 2013-07-19 | CURRENT | 2006-09-19 | Dissolved 2015-11-17 | |
GOLDCREST HOMES (BRITANNIA DEVELOPMENTS) LIMITED | Director | 2012-07-16 | CURRENT | 2003-01-28 | Dissolved 2017-10-17 | |
GARSINGTON ENERGY LIMITED | Director | 2011-10-25 | CURRENT | 2011-09-26 | Active | |
GREEN ENERGY ELECTRICITY LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
GREEN ENERGY LIMITED | Director | 2010-10-08 | CURRENT | 2009-12-21 | Active | |
GOLDCREST LAND LIMITED | Director | 2010-03-15 | CURRENT | 1982-08-25 | Active | |
GREEN ENERGY (UK) LIMITED | Director | 2008-11-04 | CURRENT | 2001-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF CRAIG LBUDEK AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF LYNDA JOYCE SMITH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TIM SMITH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Net Zero Planet Group Ltd as a person with significant control on 2024-09-05 | ||
REGISTERED OFFICE CHANGED ON 06/09/24 FROM Black Swan House 23 Baldock Street Ware Hertfordshire SG12 9DH | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW LABUDEK | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN SMITH | ||
DIRECTOR APPOINTED MR KENNETH CHRISTOPHER BASTIAN | ||
Change of details for Mr Craig Lbudek as a person with significant control on 2017-07-25 | ||
Change of details for Mr Craig Lbudek as a person with significant control on 2017-07-25 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA SMITH | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM SMITH | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074305850002 | |
LATEST SOC | 05/11/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2016-10-21 GBP 50.00 | |
SH03 | Purchase of own shares | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY NORCOTT THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH HILL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE HOBBS | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Craig Andrew Labudek on 2015-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MRS HANNAH LOUISE HOBBS | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy John Smith on 2012-11-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/11 TO 31/03/12 | |
AR01 | 05/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 6 PEERGLOW CENTRE MARSH LANE WARE HERFORDSHIRE SG12 9QL UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 13/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED FISH SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as RED FISH SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |