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

REDLAND SEARCH LIMITED

40 BERKELEY SQUARE, BRISTOL, BS8 1HP,
Company Registration Number
07958788
Private Limited Company
Active

Company Overview

About Redland Search Ltd
REDLAND SEARCH LIMITED was founded on 2012-02-21 and has its registered office in Bristol. The organisation's status is listed as "Active". Redland Search Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDLAND SEARCH LIMITED
 
Legal Registered Office
40 BERKELEY SQUARE
BRISTOL
BS8 1HP
Other companies in BS1
 
Previous Names
ADENSHIRE LIMITED15/04/2014
Filing Information
Company Number 07958788
Company ID Number 07958788
Date formed 2012-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:27:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDLAND SEARCH LIMITED
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 REDLAND SEARCH LIMITED

Current Directors
Officer Role Date Appointed
HELEN GODWIN TEIGE
Director 2014-02-22
NICHOLAS MATTHEW TEIGE
Director 2012-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CERI RICHARD JOHN
Director 2012-02-21 2012-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN GODWIN TEIGE SOUTHMEAD DEVELOPMENT TRUST LIMITED Director 2016-06-08 CURRENT 1995-04-10 Active

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
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-0731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 70 Prince Street Bristol BS1 4QD England
2023-02-21CESSATION OF HELEN GODWIN TEIGE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-21Change of details for Mr Nicholas Matthew Teige as a person with significant control on 2023-02-21
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-01-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-02-21PSC04Change of details for Mr Nicholas Matthew Teige as a person with significant control on 2020-04-01
2022-02-1231/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-12AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2020-12-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA01Previous accounting period extended from 29/02/20 TO 31/07/20
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GODWIN TEIGE
2020-11-04CH01Director's details changed for Mrs Helen Godwin Teige on 2020-03-01
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079587880002
2019-10-17AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21EH02Elect to keep the directors residential address information on the public register
2019-02-21EH03Elect to keep the company secretary residential address information on the public register
2019-02-21EH01Elect to keep the directors register information on the public register
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 079587880002
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079587880001
2018-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM 77 Stokes Croft Bristol Avon BS1 3rd
2016-06-11AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0121/02/16 ANNUAL RETURN FULL LIST
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079587880001
2015-05-18AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0123/02/15 ANNUAL RETURN FULL LIST
2015-05-15SH0122/02/15 STATEMENT OF CAPITAL GBP 100
2015-03-05AR0121/02/15 ANNUAL RETURN FULL LIST
2014-09-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
2014-08-13AP01DIRECTOR APPOINTED MRS HELEN GODWIN TEIGE
2014-04-15RES15CHANGE OF NAME 14/04/2014
2014-04-15CERTNMCompany name changed adenshire LIMITED\certificate issued on 15/04/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0121/02/14 ANNUAL RETURN FULL LIST
2013-08-20AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/13 FROM 158 Hermon Hill South Woodford London E18 1QH United Kingdom
2013-07-23CH01Director's details changed for Mr Nicholas Matthew Teige on 2013-07-23
2013-03-13AR0121/02/13 ANNUAL RETURN FULL LIST
2013-01-28CH01Director's details changed for Mr Nicholas Matthew Tiege on 2012-02-21
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CERI JOHN
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR WALES
2013-01-25AP01DIRECTOR APPOINTED MR NICHOLAS MATTHEW TIEGE
2012-02-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to REDLAND SEARCH 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 REDLAND SEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-21 Outstanding CATALYST BUSINESS FINANCE LTD
Creditors
Creditors Due Within One Year 2013-02-28 £ 23,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 REDLAND SEARCH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 15,907
Current Assets 2013-02-28 £ 23,635
Debtors 2013-02-28 £ 7,728
Shareholder Funds 2013-02-28 £ 2,382
Tangible Fixed Assets 2013-02-28 £ 2,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REDLAND SEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDLAND SEARCH LIMITED
Trademarks
We have not found any records of REDLAND SEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDLAND SEARCH 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 (70229 - Management consultancy activities other than financial management) as REDLAND SEARCH LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where REDLAND SEARCH 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 REDLAND SEARCH 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 REDLAND SEARCH 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.