Company NameRedshift Technology Ltd
DirectorsAndrew Denis Gledhill and Kathleen May Gledhill
Company StatusActive
Company Number07661858
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameAndrew Denis Gledhill
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Purley Rise
Purley On Thames
Reading
RG8 8DH
Director NameKathleen May Gledhill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleOffice Services
Country of ResidenceUnited Kingdom
Correspondence Address98 Purley Rise
Purley On Thames
Reading
RG8 8DH
Secretary NameKathleen May Gledhill
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address98 Purley Rise
Purley On Thames
Reading
RG8 8DH

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Gledhill
50.00%
Ordinary
1 at £1Kathleen Gledhill
50.00%
Ordinary

Financials

Year2014
Net Worth£25,625
Current Liabilities£30,800

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

6 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Kathleen May Gledhill on 24 April 2013 (2 pages)
1 May 2013Secretary's details changed for Kathleen May Gledhill on 24 April 2013 (2 pages)
1 May 2013Director's details changed for Andrew Denis Gledhill on 24 April 2013 (2 pages)
1 May 2013Secretary's details changed for Kathleen May Gledhill on 24 April 2013 (2 pages)
1 May 2013Director's details changed for Andrew Denis Gledhill on 24 April 2013 (2 pages)
1 May 2013Director's details changed for Kathleen May Gledhill on 24 April 2013 (2 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
13 July 2011Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 13 July 2011 (1 page)
13 July 2011Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 13 July 2011 (1 page)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)