Background WavePink WaveYellow Wave

RED HAT UK LIMITED (03798903)

RED HAT UK LIMITED (03798903) is an active UK company. incorporated on 25 June 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RED HAT UK LIMITED has been registered for 26 years. Current directors include LLOYD, Winston Pendergrass, O'NEILL, Michael Martin, PARRISH, Richard William.

Company Number
03798903
Status
active
Type
ltd
Incorporated
25 June 1999
Age
26 years
Address
20 York Road, London, SE1 7ND
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LLOYD, Winston Pendergrass, O'NEILL, Michael Martin, PARRISH, Richard William
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED HAT UK LIMITED

RED HAT UK LIMITED is an active company incorporated on 25 June 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RED HAT UK LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03798903

LTD Company

Age

26 Years

Incorporated 25 June 1999

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

20 York Road London, SE1 7ND,

Previous Addresses

20 York Road SE1 7nd SE1 7nd United Kingdom
From: 10 February 2026To: 13 February 2026
Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB England
From: 24 February 2016To: 10 February 2026
C/O Red Hat Uk Limited 64 Baker Street 4th Floor Paddington London W1U 7DF
From: 17 June 2010To: 24 February 2016
C/O Red Hat Uk Limited 64 Baker Street 4Th Floor Paddington London W1U 7DF United Kingdom
From: 17 June 2010To: 17 June 2010
Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE
From: 25 June 1999To: 17 June 2010
Timeline

25 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LLOYD, Winston Pendergrass

Active
York Road, LondonSE1 7ND
Secretary
Appointed 01 Apr 2022

LLOYD, Winston Pendergrass

Active
York Road, LondonSE1 7ND
Born December 1966
Director
Appointed 01 Apr 2022

O'NEILL, Michael Martin

Active
Cork Airport Business Park, Cork
Born November 1963
Director
Appointed 14 Mar 2014

PARRISH, Richard William

Active
York Road, LondonSE1 7ND
Born October 1970
Director
Appointed 21 Oct 2022

COLE, Ian Roy

Resigned
103 Wodeland Avenue, GuildfordGU2 4LD
Secretary
Appointed 25 Jun 1999
Resigned 07 Sept 2001

CUNNINGHAM, Michael Robert

Resigned
E. Davie St., Raleigh
Secretary
Appointed 29 Oct 2004
Resigned 18 Oct 2018

KLEMM, Brian

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 28 Apr 2020
Resigned 01 Apr 2022

SAVAGE, Thomas, Director

Resigned
30-36 Monument Street, LondonEC3R 8NB
Secretary
Appointed 18 Oct 2018
Resigned 28 Apr 2020

WEBBINK, Mark Harold

Resigned
3505 Stonegate Drive, Durham
Secretary
Appointed 07 Sept 2001
Resigned 29 Oct 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jun 1999
Resigned 25 Jun 1999

ANDERSON, Jennifer Lynn

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born January 1974
Director
Appointed 01 Apr 2022
Resigned 21 Oct 2022

ARGIRY, Paul John, Mr.

Resigned
100 East Davie Street, Raleigh
Born January 1969
Director
Appointed 09 Nov 2015
Resigned 18 Apr 2016

CHANDIRAMANI, Sandeep

Resigned
12a Prospect Court, GuildfordGU1 3ST
Born June 1969
Director
Appointed 08 Oct 2001
Resigned 11 Jun 2003

COLE, Ian Roy

Resigned
103 Wodeland Avenue, GuildfordGU2 4LD
Born March 1962
Director
Appointed 25 Jun 1999
Resigned 07 Sept 2001

CUNNINGHAM, Michael Robert

Resigned
E. Davie St., Raleigh
Born November 1960
Director
Appointed 29 Oct 2004
Resigned 18 Oct 2018

GEORGE, Manoj Koruthu

Resigned
637 Bashford Road, North CarolinaFOREIGN
Born March 1967
Director
Appointed 20 Sept 1999
Resigned 08 May 2001

HEGARTY, Mark Patrick, Mr.

Resigned
Cork Airport Business Park, Cork
Born March 1975
Director
Appointed 14 Jul 2011
Resigned 23 Sept 2013

HICKEY, Paul William, Mr.

Resigned
Cork Airport Business Park, Cork
Born June 1978
Director
Appointed 23 Sept 2013
Resigned 14 Mar 2014

HUXTABLE WRIGHT, Jasmine Charlotte

Resigned
Beech Tree House, BurnhamSL1 8AS
Born October 1959
Director
Appointed 11 Jun 2003
Resigned 27 Jun 2006

KLEMM, Brian William

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born October 1955
Director
Appointed 28 Apr 2020
Resigned 01 Apr 2022

KREBS, Laurie Ann

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born February 1964
Director
Appointed 09 Oct 2019
Resigned 01 Apr 2022

LANE, Michael Brendan

Resigned
Cork Airport Business Park, Cork
Born October 1967
Director
Appointed 01 Apr 2007
Resigned 14 Jul 2011

MALHI, Gucharan Singh

Resigned
21 Sutton Square, HounslowTW5 0JB
Born November 1959
Director
Appointed 08 May 2001
Resigned 31 Mar 2002

MUSTO, Federico

Resigned
129 Ripamonti, Milan20141
Born June 1966
Director
Appointed 23 Sept 2002
Resigned 11 Jun 2003

OWENS, John David

Resigned
Dunedin,, CorkIRISH
Born July 1971
Director
Appointed 07 Jun 2005
Resigned 15 Apr 2007

PARSON, Matt Aaron

Resigned
E. Davie St., Raleigh
Born December 1974
Director
Appointed 25 Apr 2007
Resigned 09 Nov 2015

PETERS JR, Charles Edward

Resigned
E. Davie St., Raleigh
Born December 1951
Director
Appointed 29 Oct 2004
Resigned 09 Nov 2015

PINCHEV, Alex

Resigned
119 Waverly Way, VirginiaIRISH
Born May 1950
Director
Appointed 22 Oct 2003
Resigned 12 Oct 2005

PRASAD, James

Resigned
54 Ellesmere Place, WeybridgeKT12 5AE
Born August 1957
Director
Appointed 08 Oct 2001
Resigned 23 Sept 2002

SAVAGE, Thomas, Director

Resigned
30-36 Monument Street, LondonEC3R 8NB
Born January 1969
Director
Appointed 18 Oct 2018
Resigned 28 Apr 2020

SHANDER, Eric Ryan, Mr.

Resigned
100 East Davie Street, Raleigh
Born December 1968
Director
Appointed 18 Apr 2016
Resigned 09 Oct 2019

TENWICK, Colin John

Resigned
Foresters, HaslemereGU27 3ND
Born February 1960
Director
Appointed 25 Jun 1999
Resigned 07 Sept 2001

THOMPSON, Kevin

Resigned
109 Tarkington Court, Morrisville
Born May 1969
Director
Appointed 08 Oct 2001
Resigned 04 Nov 2004

WEBBINK, Mark Harold

Resigned
3505 Stonegate Drive, Durham
Born October 1950
Director
Appointed 08 May 2001
Resigned 29 Oct 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jun 1999
Resigned 25 Jun 1999

Persons with significant control

2

1 Active
1 Ceased

International Business Machines Corporation

Active
1 Orchard Drive, Armonk10504

Nature of Control

Significant influence or control
Notified 09 Jul 2019
100 E. Davie Street, Raleigh

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Jun 2016
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

148

Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Made Up Date
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Accounts With Made Up Date
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Made Up Date
7 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2011
CH03Change of Secretary Details
Legacy
7 May 2011
MG01MG01
Accounts With Made Up Date
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Made Up Date
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Accounts With Made Up Date
28 December 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Made Up Date
4 April 2008
AAAnnual Accounts
Legacy
31 March 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2007
363aAnnual Return
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 February 2007
AAAnnual Accounts
Legacy
2 October 2006
353353
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
10 August 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
353353
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Resolution
4 August 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
288cChange of Particulars
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
10 October 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 2004
AAAnnual Accounts
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 August 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 June 2002
AAAnnual Accounts
Accounts With Made Up Date
12 February 2002
AAAnnual Accounts
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
287Change of Registered Office
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
287Change of Registered Office
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Incorporation Company
25 June 1999
NEWINCIncorporation