Background WavePink WaveYellow Wave

REDSTOR LIMITED (03556110)

REDSTOR LIMITED (03556110) is an active UK company. incorporated on 30 April 1998. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. REDSTOR LIMITED has been registered for 27 years. Current directors include GRIFFIN, James Richard, HODGSON, Richard Innes.

Company Number
03556110
Status
active
Type
ltd
Incorporated
30 April 1998
Age
27 years
Address
St James Wharf, Reading, RG1 3DD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRIFFIN, James Richard, HODGSON, Richard Innes
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSTOR LIMITED

REDSTOR LIMITED is an active company incorporated on 30 April 1998 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. REDSTOR LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03556110

LTD Company

Age

27 Years

Incorporated 30 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

RED STOR LIMITED
From: 30 April 1998To: 28 July 1998
Contact
Address

St James Wharf 99 - 105 Kings Road Reading, RG1 3DD,

Previous Addresses

Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
From: 30 April 2012To: 4 May 2023
First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
From: 30 April 1998To: 30 April 2012
Timeline

20 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Nov 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 22
Loan Secured
Apr 22
Director Left
Jul 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GRIFFIN, James Richard

Active
99 - 105 Kings Road, ReadingRG1 3DD
Born September 1979
Director
Appointed 30 Apr 2023

HODGSON, Richard Innes

Active
99 - 105 Kings Road, ReadingRG1 3DD
Born September 1971
Director
Appointed 30 Apr 2023

EVANS, Paul David

Resigned
26 Picton Way, ReadingRG4 8NJ
Secretary
Appointed 30 Apr 1998
Resigned 12 Apr 1999

BOYES TURNER SECRETARIES LIMITED

Resigned
First Floor Abbots House, ReadingRG1 3BD
Corporate secretary
Appointed 24 Feb 2003
Resigned 16 Mar 2009

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 12 Apr 1999
Resigned 24 Feb 2003

DYSON, Gareth Alan

Resigned
Abbots House, ReadingRG1 3BD
Born December 1980
Director
Appointed 21 Nov 2017
Resigned 30 Apr 2023

EVANS, Paul David, Mr.

Resigned
Surley Row, ReadingRG4 8ND
Born January 1968
Director
Appointed 30 Apr 1998
Resigned 30 Apr 2023

EVANS, Philip

Resigned
Firethorne Cottage, WokingGU24 8TL
Born December 1958
Director
Appointed 04 Jun 1999
Resigned 30 Sept 2003

RUANE, Anthony Martin

Resigned
Stanford DingleyRG7 6JS
Born January 1968
Director
Appointed 30 Apr 1998
Resigned 24 Dec 2021

Persons with significant control

1

99-105 Kings Road, ReadingRG1 3DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 April 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 April 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
9 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Auditors Resignation Company
23 October 2015
AUDAUD
Resolution
25 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Legacy
11 March 2010
MG04MG04
Legacy
11 March 2010
MG04MG04
Legacy
20 February 2010
MG01MG01
Legacy
10 December 2009
MG01MG01
Legacy
12 May 2009
363aAnnual Return
Legacy
4 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
8 September 2004
363aAnnual Return
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
20 November 2003
169169
Legacy
17 November 2003
122122
Legacy
21 October 2003
88(2)R88(2)R
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
155(6)a155(6)a
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Resolution
8 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
287Change of Registered Office
Legacy
5 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
14 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 2002
AAAnnual Accounts
Legacy
22 May 2002
88(2)R88(2)R
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
128(4)128(4)
Legacy
27 February 2001
128(4)128(4)
Legacy
27 February 2001
122122
Legacy
27 February 2001
122122
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Memorandum Articles
14 June 1999
MEM/ARTSMEM/ARTS
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
88(2)R88(2)R
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
123Notice of Increase in Nominal Capital
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
353353
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
225Change of Accounting Reference Date
Legacy
13 August 1998
287Change of Registered Office
Certificate Change Of Name Company
27 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 1998
NEWINCIncorporation