Background WavePink WaveYellow Wave

REDSKY IT HOLDINGS LIMITED (03675476)

REDSKY IT HOLDINGS LIMITED (03675476) is an active UK company. incorporated on 27 November 1998. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDSKY IT HOLDINGS LIMITED has been registered for 27 years. Current directors include MCFARLANE, James Douglas.

Company Number
03675476
Status
active
Type
ltd
Incorporated
27 November 1998
Age
27 years
Address
Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCFARLANE, James Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSKY IT HOLDINGS LIMITED

REDSKY IT HOLDINGS LIMITED is an active company incorporated on 27 November 1998 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDSKY IT HOLDINGS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03675476

LTD Company

Age

27 Years

Incorporated 27 November 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

RAMESYS HOLDINGS LIMITED
From: 26 January 1999To: 19 January 2006
RAMESES HOLDINGS LIMITED
From: 22 January 1999To: 26 January 1999
BROOMCO (1725) LIMITED
From: 27 November 1998To: 22 January 1999
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

C/O Wragge Lawrence Graham & Co Llp, 11Th Floor, 2 Snowhill Birmingham West Midlands B4 6WR
From: 18 June 2014To: 26 February 2015
55 Colmore Row Birmingham West Midlands B3 2AS
From: 27 November 1998To: 18 June 2014
Timeline

7 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Nov 98
Capital Update
Jul 10
Loan Secured
Feb 14
Loan Secured
Feb 15
Loan Secured
Nov 17
New Owner
Apr 18
Owner Exit
Dec 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

MCFARLANE, James Douglas

Active
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1950
Director
Appointed 26 Jan 2007

COSTER, Malcolm David

Resigned
Rivendell 46 Golfside, SuttonSM2 7EZ
Secretary
Appointed 22 Jan 1999
Resigned 18 May 2001

COTTRELL, Paul Alan

Resigned
16 Goldcrest Drive, UckfieldTN22 5QG
Secretary
Appointed 18 May 2001
Resigned 26 Jan 2007

HENWOOD, Julian Richard

Resigned
Snowhill, BirminghamB4 6WR
Secretary
Appointed 26 Jan 2007
Resigned 25 Feb 2015

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 27 Nov 1998
Resigned 22 Jan 1999

BASHFORD, Howard

Resigned
Grovelands 22 Station Road, WallingfordOX10 9PT
Born August 1961
Director
Appointed 27 May 1999
Resigned 27 Feb 2001

BRADLEY, Michael John

Resigned
Vantage Point, WorcesterWR2 5PF
Born December 1956
Director
Appointed 22 Jan 1999
Resigned 13 Dec 2001

COSTER, Malcolm David

Resigned
Rivendell 46 Golfside, SuttonSM2 7EZ
Born June 1944
Director
Appointed 22 Jan 1999
Resigned 18 May 2001

GRANT, Ian Douglas

Resigned
Abbots Barton Farm House, WinchesterSO23 7HY
Born December 1948
Director
Appointed 04 Feb 1999
Resigned 26 Jan 2007

JEFFREY, David Timothy

Resigned
8 The Park, LondonNW11 7SU
Born June 1969
Director
Appointed 15 Dec 2003
Resigned 26 Jan 2007

KELLETT, Andrew Timothy

Resigned
Nantucket, OxtedRH8 9HE
Born July 1959
Director
Appointed 29 Mar 2001
Resigned 15 Dec 2003

MATTHEW, Gordon John

Resigned
Rogers Lane, Stratford Upon AvonCV37 3TA
Born July 1956
Director
Appointed 18 May 2001
Resigned 26 Jan 2007

MAY, June Carol

Resigned
High Pines 1 Cramptons, AltonGU34 4AY
Born June 1952
Director
Appointed 24 May 2000
Resigned 30 Jan 2001

MCKINLAY, Sebastian Mark Sinclair

Resigned
19b Fabian Road, LondonSW6 7TY
Born October 1973
Director
Appointed 04 Feb 1999
Resigned 05 Nov 2004

RICHARDS, Jonathan Mark

Resigned
Wyck Barn, AltonGU34 3AL
Born May 1957
Director
Appointed 05 Sept 2002
Resigned 26 Jan 2007

STOREY, Mark Henry

Resigned
10e Eaton Square, LondonSW1W 9DB
Born October 1961
Director
Appointed 13 Jan 2000
Resigned 29 Mar 2001

WINGFIELD, Richard Alan

Resigned
1 Town Farm Close, OxfordOX9 2DA
Born March 1962
Director
Appointed 29 Nov 2000
Resigned 26 Jan 2007

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Nov 1998
Resigned 22 Jan 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Nov 1998
Resigned 22 Jan 1999

Persons with significant control

2

1 Active
1 Ceased

Mr James Douglas Mcfarlane

Ceased
Breakspear Way, Hemel HempsteadHP2 4TZ
Born October 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2021
Breakspear Way, Hemel HempsteadHP2 4TZ

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

222

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
PARENT_ACCPARENT_ACC
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Legacy
30 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Legacy
3 February 2022
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2021
AAAnnual Accounts
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Legacy
13 April 2021
AGREEMENT2AGREEMENT2
Legacy
13 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2020
AAAnnual Accounts
Legacy
6 March 2020
PARENT_ACCPARENT_ACC
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2019
AAAnnual Accounts
Legacy
18 February 2019
PARENT_ACCPARENT_ACC
Legacy
18 February 2019
GUARANTEE2GUARANTEE2
Legacy
18 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 November 2018
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2018
AAAnnual Accounts
Legacy
19 March 2018
PARENT_ACCPARENT_ACC
Legacy
19 March 2018
GUARANTEE2GUARANTEE2
Legacy
9 February 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2017
AAAnnual Accounts
Legacy
21 March 2017
PARENT_ACCPARENT_ACC
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
16 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
26 February 2015
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
19 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Legacy
6 December 2010
MG02MG02
Legacy
6 December 2010
MG02MG02
Legacy
29 July 2010
SH20SH20
Legacy
29 July 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 July 2010
SH19Statement of Capital
Resolution
29 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
1 June 2009
SH20SH20
Miscellaneous
1 June 2009
MISCMISC
Legacy
1 June 2009
CAP-SSCAP-SS
Resolution
1 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
353353
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
27 December 2007
363aAnnual Return
Legacy
23 August 2007
88(2)O88(2)O
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
155(6)a155(6)a
Legacy
20 March 2007
155(6)b155(6)b
Legacy
20 March 2007
155(6)b155(6)b
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
5 March 2007
155(6)a155(6)a
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
88(2)R88(2)R
Legacy
16 February 2007
287Change of Registered Office
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
403aParticulars of Charge Subject to s859A
Legacy
6 February 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
353353
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
31 January 2006
287Change of Registered Office
Certificate Change Of Name Company
19 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2005
403b403b
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
21 January 2005
288cChange of Particulars
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
25 May 2004
88(2)R88(2)R
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
287Change of Registered Office
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
288cChange of Particulars
Accounts With Accounts Type Group
29 September 2003
AAAnnual Accounts
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
11 June 2003
88(2)R88(2)R
Legacy
13 May 2003
122122
Legacy
13 May 2003
128(4)128(4)
Legacy
13 May 2003
88(2)R88(2)R
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 November 2002
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288cChange of Particulars
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
88(2)R88(2)R
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
123Notice of Increase in Nominal Capital
Legacy
13 June 2002
122122
Auditors Resignation Company
9 May 2002
AUDAUD
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2000
363sAnnual Return (shuttle)
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
29 September 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
10 July 2000
288aAppointment of Director or Secretary
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Resolution
21 June 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
14 February 2000
MEM/ARTSMEM/ARTS
Legacy
14 February 2000
88(2)R88(2)R
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Resolution
14 February 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
123Notice of Increase in Nominal Capital
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
395Particulars of Mortgage or Charge
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
122122
Legacy
26 February 1999
123Notice of Increase in Nominal Capital
Legacy
19 February 1999
88(2)R88(2)R
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Resolution
19 February 1999
RESOLUTIONSResolutions
Legacy
16 February 1999
287Change of Registered Office
Legacy
5 February 1999
225Change of Accounting Reference Date
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 January 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1998
NEWINCIncorporation