Red Embedded Systems Limited

DataGardener
dissolved
Unknown

Red Embedded Systems Limited

06946087Private Limited With Share Capital

The Wave 1 View Croft Road, Shipley, West Yorkshire, BD177DU
Incorporated

27/06/2009

Company Age

16 years

Directors

6

Employees

SIC Code

61100

Risk

not scored

Company Overview

Registration, classification & business activity

Red Embedded Systems Limited (06946087) is a private limited with share capital incorporated on 27/06/2009 (16 years old) and registered in west yorkshire, BD177DU. The company operates under SIC code 61100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 61100
Unknown
Incorporated 27/06/2009
BD177DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

3

Shareholders

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Voluntary
Category:Gazette
Date:08-01-2019
Gazette Notice Voluntary
Category:Gazette
Date:16-10-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2014
Capital Allotment Shares
Category:Capital
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Capital Alter Shares Subdivision
Category:Capital
Date:31-08-2011
Resolution
Category:Resolution
Date:30-08-2011
Resolution
Category:Resolution
Date:22-08-2011
Miscellaneous
Category:Miscellaneous
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2011
Change Of Name Notice
Category:Change Of Name
Date:18-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2010
Legacy
Category:Officers
Date:21-07-2009
Legacy
Category:Accounts
Date:14-07-2009
Legacy
Category:Officers
Date:14-07-2009
Legacy
Category:Officers
Date:14-07-2009
Legacy
Category:Officers
Date:14-07-2009
Legacy
Category:Officers
Date:14-07-2009
Legacy
Category:Officers
Date:14-07-2009
Legacy
Category:Address
Date:14-07-2009
Incorporation Company
Category:Incorporation
Date:27-06-2009

Innovate Grants

1

This company received a grant of £21279.0 for Enabling People With Cognitive Impairment To Access Video Communication Through The V-Connect Service (Epic). The project started on 01/07/2015 and ended on 31/12/2015.

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/05/2019
Filing Date30/05/2018
Latest Accounts31/08/2017

Trading Addresses

The Wave, 1 View Croft Road, Shipley, West Yorkshire, BD177DURegistered

Contact

The Wave 1 View Croft Road, Shipley, West Yorkshire, BD177DU