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

REDCENTRIC SOLUTIONS LIMITED

CENTRAL HOUSE, BECKWITH KNOWLE, HARROGATE, NORTH YORKSHIRE, HG3 1UG,
Company Registration Number
08322856
Private Limited Company
Active

Company Overview

About Redcentric Solutions Ltd
REDCENTRIC SOLUTIONS LIMITED was founded on 2012-12-07 and has its registered office in Harrogate. The organisation's status is listed as "Active". Redcentric Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDCENTRIC SOLUTIONS LIMITED
 
Legal Registered Office
CENTRAL HOUSE
BECKWITH KNOWLE
HARROGATE
NORTH YORKSHIRE
HG3 1UG
Other companies in HG3
 
Previous Names
INTECHNOLOGY MANAGED SERVICES LIMITED01/07/2014
Filing Information
Company Number 08322856
Company ID Number 08322856
Date formed 2012-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 19:47:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCENTRIC SOLUTIONS 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.
Companies with same name REDCENTRIC SOLUTIONS LIMITED
The following companies were found which have the same name as REDCENTRIC SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDCENTRIC SOLUTIONS PRIVATE LIMITED UNIT NO 405&407 6-3-119/1/1 BLOCK-II 4th FLOOR WHITE HOUSE KUNDANBAGH BEGUMPET HYDERABAD Telangana 500016 ACTIVE Company formed on the 2006-01-10
REDCENTRIC SOLUTIONS SDN. BHD. Active

Company Officers of REDCENTRIC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER BROTHERTON
Company Secretary 2016-11-28
PETER JAMES BROTHERTON
Director 2016-11-28
CHRISTOPHER JAGUSZ
Director 2017-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER ST JOHN FISHER
Director 2015-09-30 2017-10-20
TIMOTHY JAMES COLEMAN
Company Secretary 2016-06-30 2016-11-06
TIMOTHY JAMES COLEMAN
Director 2014-01-31 2016-11-06
ESTELLE LOUISE CROFT
Company Secretary 2015-05-01 2016-06-30
ESTELLE LOUISE CROFT
Director 2013-12-06 2016-06-30
ANTHONY CHARLES WEAVER
Director 2013-12-06 2015-09-30
PAUL MYHILL
Company Secretary 2013-12-06 2015-04-30
PETER JOHN HALLETT
Director 2013-12-06 2014-01-31
RICHARD MARK JAMES
Company Secretary 2012-12-07 2013-12-06
RICHARD MARK JAMES
Director 2012-12-07 2013-12-06
ANDREW MURDOCH SCOTT KABERRY
Director 2012-12-07 2013-12-06
PETER ROBERT WILKINSON
Director 2012-12-07 2013-12-06
JONATHON CHARLES ROUND
Director 2012-12-07 2012-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES BROTHERTON CITY LIFELINE DATA CENTRE LIMITED Director 2016-11-28 CURRENT 2015-02-06 Dissolved 2017-07-11
PETER JAMES BROTHERTON CALYX MANAGED SERVICES LIMITED Director 2016-11-28 CURRENT 2010-05-06 Active - Proposal to Strike off
PETER JAMES BROTHERTON REDCENTRIC COMMUNICATIONS LIMITED Director 2016-11-28 CURRENT 1995-02-14 Active - Proposal to Strike off
PETER JAMES BROTHERTON REDCENTRIC MANAGED SOLUTIONS LIMITED Director 2016-11-28 CURRENT 1997-07-28 Active - Proposal to Strike off
PETER JAMES BROTHERTON REDCENTRIC PLC Director 2016-11-28 CURRENT 2013-02-11 Active
PETER JAMES BROTHERTON REDCENTRIC HOLDINGS LIMITED Director 2016-11-28 CURRENT 2013-02-12 Active - Proposal to Strike off
PETER JAMES BROTHERTON CITY LIFELINE LIMITED Director 2016-11-28 CURRENT 1992-02-27 Active - Proposal to Strike off
PETER JAMES BROTHERTON HOTCHILLI INTERNET LIMITED Director 2016-11-28 CURRENT 1997-09-03 Active
PETER JAMES BROTHERTON REDCENTRIC MS LIMITED Director 2016-11-28 CURRENT 2000-07-06 Active - Proposal to Strike off
PETER JAMES BROTHERTON DELIBERO SOLUTIONS LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
CHRISTOPHER JAGUSZ REDCENTRIC PLC Director 2017-10-20 CURRENT 2013-02-11 Active
CHRISTOPHER JAGUSZ HOTCHILLI INTERNET LIMITED Director 2017-10-20 CURRENT 1997-09-03 Active
CHRISTOPHER JAGUSZ AZZURRI SCOTLAND LIMITED Director 2014-09-15 CURRENT 1987-11-25 Dissolved 2017-08-05
CHRISTOPHER JAGUSZ AZZURRI TRUSTEES LIMITED Director 2014-09-15 CURRENT 2002-07-27 Dissolved 2017-03-30
CHRISTOPHER JAGUSZ JAGUSZ LIMITED Director 2012-01-20 CURRENT 2012-01-20 Liquidation
CHRISTOPHER JAGUSZ SUN HILL CONSULTING LIMITED Director 2011-10-04 CURRENT 2011-10-04 Dissolved 2013-11-19

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
2024-05-07CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-04-09FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-25Appointment of Mr Nicholas William Heron as company secretary on 2023-07-24
2023-07-24Termination of appointment of Harneet Jagpal on 2023-07-21
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083228560003
2022-04-27REGISTRATION OF A CHARGE / CHARGE CODE 083228560004
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083228560003
2022-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083228560004
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MR DAVID LESLIE SENIOR
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY BARBER
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-09CH01Director's details changed for Mr Dean Anthony Barber on 2019-09-02
2019-09-09AP01DIRECTOR APPOINTED MR DEAN ANTHONY BARBER
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGUSZ
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-08TM02Termination of appointment of Peter Brotherton on 2018-09-03
2018-09-08AP03Appointment of Harneet Jagpal as company secretary on 2018-09-03
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-26PSC02Notification of Redcentric Plc as a person with significant control on 2016-04-06
2018-03-26PSC09Withdrawal of a person with significant control statement on 2018-03-26
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FRASER FISHER
2017-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAGUSZ
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FRASER FISHER
2017-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAGUSZ
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 53000000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-09AP01DIRECTOR APPOINTED MR PETER JAMES BROTHERTON
2017-01-09AP01DIRECTOR APPOINTED MR PETER JAMES BROTHERTON
2017-01-09AP03SECRETARY APPOINTED MR PETER BROTHERTON
2017-01-09AP03SECRETARY APPOINTED MR PETER BROTHERTON
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES COLEMAN
2016-11-14TM02Termination of appointment of Timothy James Coleman on 2016-11-06
2016-10-03MR05
2016-07-11AP03Appointment of Mr Timothy James Coleman as company secretary on 2016-06-30
2016-07-11TM02Termination of appointment of Estelle Louise Croft on 2016-06-30
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ESTELLE LOUISE CROFT
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 53000000
2016-06-27AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09AP01DIRECTOR APPOINTED MR FRASER ST JOHN FISHER
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 53000000
2015-06-04AR0130/04/15 FULL LIST
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL MYHILL
2015-06-04AP03SECRETARY APPOINTED MISS ESTELLE LOUISE CROFT
2015-04-23RES13APPROVAL OF VARIOUS AGREEMENTS 01/04/2015
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083228560003
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083228560002
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ
2014-07-01RES15CHANGE OF NAME 30/06/2014
2014-07-01CERTNMCOMPANY NAME CHANGED INTECHNOLOGY MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 53000000
2014-06-06AR0130/04/14 FULL LIST
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2014-02-11AP01DIRECTOR APPOINTED MR TIMOTHY JAMES COLEMAN
2013-12-19AP03SECRETARY APPOINTED MR PAUL MYHILL
2013-12-16RES13DEBENTURE, FACILITIES AGREEMENT ETC 06/12/2013
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083228560002
2013-12-10AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILKINSON
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KABERRY
2013-12-10AP01DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMES
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM CENTRAL HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UG UNITED KINGDOM
2013-12-09AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-12-09AP01DIRECTOR APPOINTED MISS ESTELLE LOUISE CROFT
2013-12-09RES01ADOPT ARTICLES 14/11/2013
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083228560001
2013-11-14ANNOTATIONClarification
2013-11-14RP04SECOND FILING FOR FORM SH01
2013-10-01RES13COMPANY BUSINESS 12/09/2013
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083228560001
2013-09-10SH0101/05/13 STATEMENT OF CAPITAL GBP 53000000
2013-05-09AR0130/04/13 FULL LIST
2012-12-18AP03SECRETARY APPOINTED RICHARD MARK JAMES
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2012-12-18AP01DIRECTOR APPOINTED MR PETER ROBERT WILKINSON
2012-12-18AP01DIRECTOR APPOINTED ANDREW MURDOCH SCOTT KABERRY
2012-12-18AP01DIRECTOR APPOINTED MR RICHARD MARK JAMES
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM CENTRAL HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UG UNITED KINGDOM
2012-12-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to REDCENTRIC SOLUTIONS 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 REDCENTRIC SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2013-12-12 Satisfied BARCLAYS BANK PLC
2013-09-19 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of REDCENTRIC SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDCENTRIC SOLUTIONS LIMITED
Trademarks
We have not found any records of REDCENTRIC SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDCENTRIC SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-12-23 GBP £0 IT Equipment Purchase
Buckinghamshire County Council 2015-12-23 GBP £2,160
Stroud District Council 2015-12-21 GBP £12,000 Emergency Planning
Braintree District Council 2015-07-01 GBP £4,945 Telephone Charges
Harrogate Borough Council 2015-03-04 GBP £1,571
Harrogate Borough Council 2015-02-04 GBP £1,571
Harrogate Borough Council 2015-02-04 GBP £4,279
Harrogate Borough Council 2015-01-05 GBP £1,571
Harrogate Borough Council 2014-12-03 GBP £1,571 N21CNVPN1 Corporate VPN over Ethernet21
Portsmouth City Council 2014-12-03 GBP £5,995 Communications and computing
Harrogate Borough Council 2014-11-05 GBP £1,571 Corporate VPN over Ethernet21
Portsmouth City Council 2014-10-27 GBP £22,974 Communications and computing
Portsmouth City Council 2014-10-27 GBP £26,857 Communications and computing
Borough Council of King's Lynn & West Norfolk 2014-10-20 GBP £500 Communications
Portsmouth City Council 2014-10-10 GBP £475 Communications and computing
Harrogate Borough Council 2014-10-06 GBP £1,571 CNVPN1 Corporate VPN over Ethernet21
Portsmouth City Council 2014-09-11 GBP £800 Communications and computing
Portsmouth City Council 2014-09-10 GBP £161 Communications and computing
Portsmouth City Council 2014-09-10 GBP £3,681 Communications and computing
Portsmouth City Council 2014-09-10 GBP £15 Communications and computing
Portsmouth City Council 2014-09-10 GBP £400 Communications and computing
Portsmouth City Council 2014-09-10 GBP £1,848 Communications and computing
Portsmouth City Council 2014-09-10 GBP £600 Communications and computing
Harrogate Borough Council 2014-09-03 GBP £1,571 N21CNVPN1 Corporate VPN over Ethernet21
Harrogate Borough Council 2014-08-13 GBP £1,571 Corporate VPN over Ethernet21
Harrogate Borough Council 2014-07-02 GBP £1,571 Corporate VPN over Ethernet21

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REDCENTRIC SOLUTIONS 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 REDCENTRIC SOLUTIONS 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 REDCENTRIC SOLUTIONS 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.