Background WavePink WaveYellow Wave

REDWOOD SOFTWARE UK LTD (03579769)

REDWOOD SOFTWARE UK LTD (03579769) is an active UK company. incorporated on 11 June 1998. with registered office in Slough. The company operates in the Information and Communication sector, engaged in business and domestic software development. REDWOOD SOFTWARE UK LTD has been registered for 27 years. Current directors include GREENE, Kevin, KINSON, Neil, NEWMAN III, William.

Company Number
03579769
Status
active
Type
ltd
Incorporated
11 June 1998
Age
27 years
Address
Redwood Court 80b, High Street, Slough, SL1 7JT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GREENE, Kevin, KINSON, Neil, NEWMAN III, William
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD SOFTWARE UK LTD

REDWOOD SOFTWARE UK LTD is an active company incorporated on 11 June 1998 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. REDWOOD SOFTWARE UK LTD was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03579769

LTD Company

Age

27 Years

Incorporated 11 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

REDWOOD (GB) LIMITED
From: 23 July 1998To: 7 July 2000
SJC 36 LIMITED
From: 11 June 1998To: 23 July 1998
Contact
Address

Redwood Court 80b, High Street Burnham Slough, SL1 7JT,

Previous Addresses

First Floor Trinity Court Wokingham Berkshire RG41 3AT
From: 11 June 1998To: 2 June 2015
Timeline

24 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Loan Secured
May 21
Loan Secured
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GREENE, Kevin

Active
Towers Crescent Drive, Suite 1317, Vienna
Born September 1975
Director
Appointed 13 Jan 2025

KINSON, Neil

Active
80b, High Street, SloughSL1 7JT
Born March 1969
Director
Appointed 04 Mar 2026

NEWMAN III, William

Active
80b, High Street, SloughSL1 7JT
Born January 1975
Director
Appointed 02 Jun 2025

KAPLAN, David

Resigned
37 Southgate Court, DerbyDE1 1DL
Secretary
Appointed 11 Jun 1998
Resigned 16 Jul 1998

MCPHILLIPS, Elizabeth Mary

Resigned
80b, High Street, SloughSL1 7JT
Secretary
Appointed 26 Feb 2001
Resigned 05 May 2021

VOS, Marlon

Resigned
Waterveste 3, NetherlandsFOREIGN
Secretary
Appointed 16 Jul 1998
Resigned 01 Dec 2000

AMICO, Matthew

Resigned
Mission St, 14th Floor, San Francisco
Born March 1988
Director
Appointed 05 May 2021
Resigned 17 Dec 2024

ANG, Dominic

Resigned
Mission Street, San Francisco
Born September 1978
Director
Appointed 05 May 2021
Resigned 17 Dec 2024

BLAND, Nicholas John

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born September 1975
Director
Appointed 27 Oct 2021
Resigned 23 Aug 2023

HALL, Wendy Margaret

Resigned
37a London Road, DerbyDE72 2GR
Born June 1970
Director
Appointed 11 Jun 1998
Resigned 16 Jul 1998

JONES, Edward Mansel

Resigned
180 Reading Road, WokinghamRG41 1LH
Born March 1946
Director
Appointed 29 Aug 2001
Resigned 13 Dec 2001

JOSHI, Ashish Kumar

Resigned
Brangus Road, Texas78613
Born February 1978
Director
Appointed 23 May 2022
Resigned 08 May 2025

KAPLAN, David

Resigned
37 Southgate Court, DerbyDE1 1DL
Born July 1968
Director
Appointed 11 Jun 1998
Resigned 16 Jul 1998

MULLINS, Sean Kevin

Resigned
High Street, BurnhamSL1 7JT
Born March 1969
Director
Appointed 12 Oct 2023
Resigned 04 Mar 2026

OVERFELT, Reed

Resigned
Headquarters Plaza, Morristown, Nj07960
Born September 1965
Director
Appointed 06 Sept 2021
Resigned 23 May 2022

VAN NES, Johan Martin

Resigned
J.F. Kennedylaan 102, Baarn
Born April 1957
Director
Appointed 01 Sept 2005
Resigned 31 Mar 2007

VUYK, Tijl Karel

Resigned
High Street, SloughSL1 7JT
Born September 1957
Director
Appointed 16 Jul 1998
Resigned 06 Sept 2021

WARWICK, Gerald Stewart

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born July 1958
Director
Appointed 27 Oct 2021
Resigned 23 Aug 2023

ZIMNY, Lorna Margaret

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born March 1971
Director
Appointed 27 Oct 2021
Resigned 23 Aug 2023

Persons with significant control

1

0 Active
1 Ceased

Tijl Karel Vuijk

Ceased
80b, High Street, SloughSL1 7JT
Born September 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAMDAAMD
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Resolution
18 May 2021
RESOLUTIONSResolutions
Memorandum Articles
18 May 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
5 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2020
AAAnnual Accounts
Legacy
4 December 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
14 June 2019
GUARANTEE2GUARANTEE2
Legacy
14 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2018
AAAnnual Accounts
Legacy
19 June 2018
PARENT_ACCPARENT_ACC
Legacy
19 June 2018
AGREEMENT2AGREEMENT2
Legacy
19 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 December 2017
PARENT_ACCPARENT_ACC
Legacy
6 December 2017
GUARANTEE2GUARANTEE2
Legacy
6 December 2017
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 July 2017
PARENT_ACCPARENT_ACC
Legacy
3 July 2017
AGREEMENT2AGREEMENT2
Legacy
26 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2016
AAAnnual Accounts
Legacy
28 June 2016
PARENT_ACCPARENT_ACC
Legacy
28 June 2016
GUARANTEE2GUARANTEE2
Legacy
28 June 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2015
AAAnnual Accounts
Legacy
10 June 2015
PARENT_ACCPARENT_ACC
Legacy
10 June 2015
AGREEMENT2AGREEMENT2
Legacy
10 June 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Legacy
6 June 2014
PARENT_ACCPARENT_ACC
Legacy
6 June 2014
AGREEMENT2AGREEMENT2
Legacy
6 June 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2013
AAAnnual Accounts
Legacy
13 September 2013
PARENT_ACCPARENT_ACC
Legacy
20 August 2013
AGREEMENT2AGREEMENT2
Legacy
20 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
88(3)88(3)
Legacy
20 September 2005
88(2)R88(2)R
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
25 August 2004
288cChange of Particulars
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
244244
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
3 November 2000
244244
Certificate Change Of Name Company
6 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
22 February 2000
AUDAUD
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Memorandum Articles
29 July 1998
MEM/ARTSMEM/ARTS
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1998
225Change of Accounting Reference Date
Legacy
17 July 1998
287Change of Registered Office
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Incorporation Company
11 June 1998
NEWINCIncorporation