Background WavePink WaveYellow Wave

RED SKY SUBSEA LIMITED (03812088)

RED SKY SUBSEA LIMITED (03812088) is an active UK company. incorporated on 22 July 1999. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RED SKY SUBSEA LIMITED has been registered for 26 years. Current directors include DESLANDES, Paul Stephen.

Company Number
03812088
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
Ocean House 1 Winsford Way, Chelmsford, CM2 5PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DESLANDES, Paul Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED SKY SUBSEA LIMITED

RED SKY SUBSEA LIMITED is an active company incorporated on 22 July 1999 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RED SKY SUBSEA LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03812088

LTD Company

Age

26 Years

Incorporated 22 July 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 12 September 2025 (7 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SUBSERV PRO LIMITED
From: 22 July 1999To: 15 December 2005
Contact
Address

Ocean House 1 Winsford Way Boreham Interchange Chelmsford, CM2 5PD,

Previous Addresses

New Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD
From: 22 July 1999To: 19 June 2017
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Sept 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CABLE, Jaime Violet

Active
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 27 Feb 2018

DESLANDES, Paul Stephen

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born November 1974
Director
Appointed 14 Jan 2026

BELL, Christopher Willliam

Resigned
Abbey Coach House 24 St Marys Park, WindermereLA23 1AZ
Secretary
Appointed 23 Jul 1999
Resigned 12 Aug 2000

BELL, Pamela Margaret

Resigned
Abbey Coach House, WindermereLA23 1AZ
Secretary
Appointed 20 Aug 2000
Resigned 14 Dec 2000

CABLE, Jaime Violet

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 01 Jan 2015
Resigned 02 May 2017

FRATER, Simon Richard De Ferrars

Resigned
15 Keeble Close, TiptreeCO5 0NU
Secretary
Appointed 14 Dec 2000
Resigned 01 Oct 2004

KEECH, Julie Anne

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 02 May 2017
Resigned 27 Feb 2018

NEILSON-WATTS, Beverley Ruth

Resigned
New Saxon House 1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 01 Oct 2004
Resigned 01 Jan 2015

RUHAN, Gabriel Martin

Resigned
The Briars, Gerrards CrossSL9 7JE
Secretary
Appointed 29 Oct 2007
Resigned 29 Oct 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 23 Jul 1999

BELL, Christopher Willliam

Resigned
Abbey Coach House 24 St Marys Park, WindermereLA23 1AZ
Born August 1955
Director
Appointed 23 Jul 1999
Resigned 12 Aug 2000

BELL, Pamela Margaret

Resigned
Abbey Coach House, WindermereLA23 1AZ
Born December 1958
Director
Appointed 20 Aug 2000
Resigned 14 Dec 2000

BELL, Timothy John

Resigned
Little Longtail, WindermereLA23 3JB
Born April 1954
Director
Appointed 20 Aug 2000
Resigned 14 Dec 2000

BUCK, Audrey Mary Therese

Resigned
20 Limethwaite Road, WindermereLA23 2BQ
Born March 1967
Director
Appointed 23 Jul 1999
Resigned 14 Dec 2000

DONALDSON, William Allan

Resigned
New Saxon House 1 Winsford Way, ChelmsfordCM2 5PD
Born February 1964
Director
Appointed 24 Apr 2014
Resigned 30 Apr 2015

DOUGLAS, Ian David

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born April 1968
Director
Appointed 24 Apr 2014
Resigned 10 Oct 2022

FRASER-SMITH, Richard

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born April 1964
Director
Appointed 16 Jul 2015
Resigned 18 Mar 2019

LISHER, Christopher Robin

Resigned
Chalandra Primrose Halt, ColchesterCO6 2DS
Born May 1952
Director
Appointed 14 Dec 2000
Resigned 08 Jul 2005

METCALF, Philip Casson

Resigned
Glebe House, WildenMK44 2PB
Born June 1958
Director
Appointed 12 Jun 2003
Resigned 14 Aug 2004

NEILSON-WATTS, Bruce James

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born March 1970
Director
Appointed 10 Oct 2022
Resigned 14 Jan 2026

RODGERS, Paul Terry

Resigned
Metta Valley Lane, MeophamDA13 0DQ
Born April 1962
Director
Appointed 08 Jul 2005
Resigned 29 Oct 2007

RUHAN, Gabriel Martin

Resigned
New Saxon House 1 Winsford Way, ChelmsfordCM2 5PD
Born September 1964
Director
Appointed 29 Oct 2007
Resigned 30 May 2014

TAYLOR, John James

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born December 1960
Director
Appointed 12 Dec 2019
Resigned 31 Jan 2022

WILSON, Peter Rowland

Resigned
New Saxon House 1 Winsford Way, ChelmsfordCM2 5PD
Born September 1955
Director
Appointed 15 Oct 2008
Resigned 30 Sept 2010

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 22 Jul 1999
Resigned 23 Jul 1999

Persons with significant control

1

1 Winsford Way, ChelmsfordCM2 5PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
24 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
27 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Auditors Resignation Company
21 April 2008
AUDAUD
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Certificate Change Of Name Company
15 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
353353
Legacy
25 July 2005
353353
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Miscellaneous
30 October 2001
MISCMISC
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
225Change of Accounting Reference Date
Legacy
21 December 2000
287Change of Registered Office
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
287Change of Registered Office
Incorporation Company
22 July 1999
NEWINCIncorporation