Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDMAVEN LIMITED
Company Information for

REDMAVEN LIMITED

BURGESS WILLIAMS FINANCIAL MANAGEMENT, DELMON HOUSE, 36 - 38 CHURCH ROAD, BURGESS HILL, WEST SUSSEX, RH15 9AE,
Company Registration Number
07845709
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Redmaven Ltd
REDMAVEN LIMITED was founded on 2011-11-14 and has its registered office in Burgess Hill. The organisation's status is listed as "Active - Proposal to Strike off". Redmaven Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
REDMAVEN LIMITED
 
Legal Registered Office
BURGESS WILLIAMS FINANCIAL MANAGEMENT
DELMON HOUSE
36 - 38 CHURCH ROAD
BURGESS HILL
WEST SUSSEX
RH15 9AE
Other companies in RH15
 
Filing Information
Company Number 07845709
Company ID Number 07845709
Date formed 2011-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2014
Account next due 31/01/2017
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB140701163  
Last Datalog update: 2018-09-04 21:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDMAVEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AKM TAX AND ACCOUNTING LIMITED   SIGMA PAYROLL BUREAU LTD   M.H. BUSINESS CONSULTANTS LTD.   MYGRF LIMITED   ROHAN BUSINESS SERVICES LTD
Is this data useful to you?
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.

Company Officers of REDMAVEN LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON CHANDLER
Director 2011-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STOTHARD
Director 2011-11-14 2015-07-11
KEVIN ESHELBY
Director 2011-11-14 2015-07-02
PAUL CHRISTOPHER SWEENEY
Director 2012-12-01 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON CHANDLER AIS (MARINE) 3 PLC Director 2016-12-21 CURRENT 2016-12-21 Dissolved 2018-05-29
PAUL SIMON CHANDLER SEATON LANE DEVELOPMENTS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Dissolved 2017-08-08
PAUL SIMON CHANDLER CHECK PROTECT INVESTIGATE LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
PAUL SIMON CHANDLER AIS INDUSTRIES LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2017-03-14
PAUL SIMON CHANDLER AIS IUK LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2018-05-22
PAUL SIMON CHANDLER ARMADILLO SHOPFITTERS LIMITED Director 2014-09-01 CURRENT 2010-11-04 Active - Proposal to Strike off
PAUL SIMON CHANDLER WINDCREW MARINE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-09-19
PAUL SIMON CHANDLER TRANSIVE LIMITED Director 2014-02-19 CURRENT 2007-02-06 Active
PAUL SIMON CHANDLER AIS (MARINE) 2 LIMITED Director 2013-12-10 CURRENT 2013-12-10 Liquidation
PAUL SIMON CHANDLER ROB HENDERSON CONSULTING LIMITED Director 2013-11-27 CURRENT 2013-11-27 Liquidation
PAUL SIMON CHANDLER AFRICA DRIVE (SOUTHAMPTON) LIMITED Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2015-05-05
PAUL SIMON CHANDLER ALTERNATIVE INVESTMENT SOLUTIONS (MARINE) LIMITED Director 2013-09-19 CURRENT 2011-05-12 Active - Proposal to Strike off
PAUL SIMON CHANDLER AIS CAPITAL MANAGEMENT LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active - Proposal to Strike off
PAUL SIMON CHANDLER ALTERNATIVE INVESTMENT SOLUTIONS (MANAGEMENT) LIMITED Director 2009-06-11 CURRENT 2009-06-11 Liquidation
PAUL SIMON CHANDLER ALTERNATIVE INVESTMENT SOLUTIONS (PROPERTY) LIMITED Director 2009-05-05 CURRENT 2009-05-05 Dissolved 2014-07-01
PAUL SIMON CHANDLER ALTERNATIVE INVESTMENT SOLUTIONS (GENERAL) LIMITED Director 2009-05-05 CURRENT 2009-05-05 Liquidation
PAUL SIMON CHANDLER LA PERLA NO 1 LIMITED Director 2007-09-25 CURRENT 2007-09-25 Active - Proposal to Strike off
PAUL SIMON CHANDLER BELMONT DESIGN LIMITED Director 2007-06-08 CURRENT 2007-06-08 Dissolved 2016-11-22
PAUL SIMON CHANDLER JOAN TOLLEY DEVELOPMENTS LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2016-08-09
PAUL SIMON CHANDLER BURGESS WILLIAMS INTERNATIONAL PROPERTIES LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2017-02-14
PAUL SIMON CHANDLER BURGESS WILLIAMS FINANCIAL MANAGEMENT LIMITED Director 1999-08-04 CURRENT 1999-07-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON CHANDLER
2017-05-13DISS16(SOAS)Compulsory strike-off action has been suspended
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 20
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-19AA01Previous accounting period extended from 31/10/15 TO 30/04/16
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 20
2015-12-04AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STOTHARD
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ESHELBY
2015-08-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 20
2014-12-10AR0114/11/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER SWEENEY
2013-11-20AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ESHELBY / 25/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON CHANDLER / 25/06/2013
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM C/O C/O BURGESS WILLIAMS FINANCIAL MANAGEMENT DELMON HOUSE 36 - 38 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE ENGLAND
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM MARIA HOUSE MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP ENGLAND
2013-04-10AA03Auditors resignation for limited company
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STOTHARD / 08/03/2013
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER SWEENEY / 08/03/2013
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ESHELBY / 08/03/2013
2012-12-05AR0114/11/12 ANNUAL RETURN FULL LIST
2012-12-05CH01Director's details changed for Mr Paul Chandler on 2012-11-01
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ESHELBY / 01/11/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STOTHARD / 01/11/2012
2012-12-04AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER SWEENEY
2012-12-04SH0101/11/12 STATEMENT OF CAPITAL GBP 20
2012-12-04SH0101/11/12 STATEMENT OF CAPITAL GBP 20
2012-11-16AA01PREVSHO FROM 30/11/2012 TO 31/10/2012
2012-01-11SH0111/01/12 STATEMENT OF CAPITAL GBP 12
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ESHELBY / 09/01/2012
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STOTHARD / 09/01/2012
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STOTHARD / 20/12/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ESHELBY / 20/12/2011
2011-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-07SH0107/12/11 STATEMENT OF CAPITAL GBP 8
2011-11-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDMAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDMAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDMAVEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of REDMAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDMAVEN LIMITED
Trademarks
We have not found any records of REDMAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDMAVEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as REDMAVEN LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where REDMAVEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDMAVEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDMAVEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.