Redsky1 Ltd

DataGardener
live
Micro

Redsky1 Ltd

11062874Private Limited With Share Capital

Gregs Building 1 Booth Street, Manchester, M24DU
Incorporated

14/11/2017

Company Age

8 years

Directors

1

Employees

2

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Redsky1 Ltd (11062874) is a private limited with share capital incorporated on 14/11/2017 (8 years old) and registered in manchester, M24DU. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 14/11/2017
M24DU
2 employees

Financial Overview

Total Assets

£6.59M

Liabilities

£6.83M

Net Assets

£-231.9K

Cash

£44

Key Metrics

2

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2024
Change Corporate Director Company With Change Date
Category:Officers
Date:15-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Change Corporate Director Company With Change Date
Category:Officers
Date:19-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:26-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2017
Incorporation Company
Category:Incorporation
Date:14-11-2017

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Gregs Building, 1 Booth Street, Manchester, M24DURegistered

Contact

Gregs Building 1 Booth Street, Manchester, M24DU