Background WavePink WaveYellow Wave

REDWOOD TELECOMMUNICATIONS LIMITED (02673599)

REDWOOD TELECOMMUNICATIONS LIMITED (02673599) is an active UK company. incorporated on 20 December 1991. with registered office in Newark. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REDWOOD TELECOMMUNICATIONS LIMITED has been registered for 34 years. Current directors include EMLY, Timothy James, HOLNESS, Stewart George.

Company Number
02673599
Status
active
Type
ltd
Incorporated
20 December 1991
Age
34 years
Address
Brunel Business Park, Newark, NG24 2AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMLY, Timothy James, HOLNESS, Stewart George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD TELECOMMUNICATIONS LIMITED

REDWOOD TELECOMMUNICATIONS LIMITED is an active company incorporated on 20 December 1991 with the registered office located in Newark. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REDWOOD TELECOMMUNICATIONS LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02673599

LTD Company

Age

34 Years

Incorporated 20 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

BAC 904 LIMITED
From: 20 December 1991To: 1 October 1998
Contact
Address

Brunel Business Park Jessop Close Newark, NG24 2AG,

Previous Addresses

Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN
From: 28 February 2012To: 8 November 2018
Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
From: 20 December 1991To: 28 February 2012
Timeline

28 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Funding Round
Nov 11
Share Issue
Nov 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
May 13
Director Joined
Apr 14
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

EMLY, Timothy James

Active
Jessop Close, NewarkNG24 2AG
Born October 1978
Director
Appointed 20 Jan 2025

HOLNESS, Stewart George

Active
Jessop Close, NewarkNG24 2AG
Born June 1966
Director
Appointed 09 Apr 2025

BAIN, Duncan Howard

Resigned
Jessop Close, NewarkNG24 2AG
Secretary
Appointed 13 Jan 2021
Resigned 01 Apr 2021

BRIGGS, Janet Mary

Resigned
4 Egerton Road, WallingfordOX10 0HL
Secretary
Appointed 17 Dec 1991
Resigned 02 Mar 1992

HAMER, Caroline Jane

Resigned
White Heathers Surrey Gardens, LeatherheadKT24 5HH
Secretary
Appointed 02 Mar 1992
Resigned 08 Feb 2012

PEPPER, Harry William Terry

Resigned
Cafferata Way, NewarkNG24 2TN
Secretary
Appointed 08 Feb 2017
Resigned 31 Mar 2018

BAIN, Duncan Howard

Resigned
Jessop Close, NewarkNG24 2AG
Born September 1961
Director
Appointed 23 Apr 2019
Resigned 13 Jan 2021

FARROW, Matthew James

Resigned
Jessop Close, NewarkNG24 2AG
Born March 1976
Director
Appointed 01 Apr 2018
Resigned 12 Feb 2019

FEENEY, Martin

Resigned
2 Beaurepaire Close, BasingstokeRG26 5DT
Born September 1946
Director
Appointed 17 Dec 1991
Resigned 02 Mar 1992

GEORGE, David William

Resigned
Warren House, LewesBN7 3AB
Born April 1941
Director
Appointed 01 Apr 2008
Resigned 08 Feb 2012

HAMER, David Frederick Allan

Resigned
White Heathers Surrey Gardens, LeatherheadKT24 5HH
Born June 1967
Director
Appointed 02 Mar 1992
Resigned 08 Feb 2012

MARNHAM, Benjamin Luke

Resigned
Cafferata Way, NewarkNG24 2TN
Born June 1972
Director
Appointed 08 Feb 2017
Resigned 19 Oct 2018

MULLER, Neil Keith

Resigned
Jessop Close, NewarkNG24 2AG
Born October 1971
Director
Appointed 12 Nov 2018
Resigned 09 Apr 2025

NEVILLE, Geoffrey Leslie

Resigned
Jessop Close, NewarkNG24 2AG
Born April 1959
Director
Appointed 19 Oct 2018
Resigned 30 Nov 2020

PATON, Daryl Marc

Resigned
Jessop Close, NewarkNG24 2AG
Born May 1964
Director
Appointed 13 Jan 2021
Resigned 12 Feb 2025

PEPPER, Harry William Terry

Resigned
Cafferata Way, NewarkNG24 2TN
Born November 1967
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2018

RADFORD, Jonathan Vaughan

Resigned
Cafferata Way, NewarkNG24 2TN
Born June 1959
Director
Appointed 08 Feb 2012
Resigned 08 Feb 2017

RADFORD, Timothy Piers

Resigned
Cafferata Way, NewarkNG24 2TN
Born December 1960
Director
Appointed 08 Feb 2012
Resigned 08 Feb 2017

WHELPTON, Charles Peter Roper

Resigned
Parrock Wood, HartfieldTN7 4HS
Born February 1957
Director
Appointed 10 Oct 1995
Resigned 08 Feb 2012

Persons with significant control

1

Digital Space Technology Group Limited

Active
Jessop Close, NewarkNG24 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Resolution
5 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Legacy
14 February 2012
MG02MG02
Resolution
9 February 2012
RESOLUTIONSResolutions
Resolution
7 February 2012
RESOLUTIONSResolutions
Legacy
30 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Memorandum Articles
7 November 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
25 June 2008
287Change of Registered Office
Legacy
1 May 2008
363aAnnual Return
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
9 November 2005
287Change of Registered Office
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2004
AAAnnual Accounts
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
287Change of Registered Office
Certificate Change Of Name Company
30 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
3 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
13 February 1993
88(2)R88(2)R
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
31 March 1992
287Change of Registered Office
Legacy
12 March 1992
224224
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Incorporation Company
20 December 1991
NEWINCIncorporation