Background WavePink WaveYellow Wave

REDPEPPER SOLUTIONS LIMITED (04516848)

REDPEPPER SOLUTIONS LIMITED (04516848) is an active UK company. incorporated on 22 August 2002. with registered office in Abingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REDPEPPER SOLUTIONS LIMITED has been registered for 23 years. Current directors include GUSTAFSSON, Frank, ROBERTS, Steven David, ULSTED, Jesper.

Company Number
04516848
Status
active
Type
ltd
Incorporated
22 August 2002
Age
23 years
Address
C/O Zonal Retail Data Systems Limited 115a Innovation Drive, Abingdon, OX14 4RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUSTAFSSON, Frank, ROBERTS, Steven David, ULSTED, Jesper
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDPEPPER SOLUTIONS LIMITED

REDPEPPER SOLUTIONS LIMITED is an active company incorporated on 22 August 2002 with the registered office located in Abingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REDPEPPER SOLUTIONS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04516848

LTD Company

Age

23 Years

Incorporated 22 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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 23 June 2025 (9 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

C/O Zonal Retail Data Systems Limited 115a Innovation Drive Milton Park Abingdon, OX14 4RZ,

Previous Addresses

2 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA
From: 22 August 2002To: 21 August 2018
Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jul 10
Director Left
Feb 13
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Jun 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Feb 21
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SCHACK PETERSEN, Melissa

Active
115a Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 03 Feb 2026

GUSTAFSSON, Frank

Active
115a Innovation Drive, AbingdonOX14 4RZ
Born February 1980
Director
Appointed 03 Feb 2026

ROBERTS, Steven David

Active
115a Innovation Drive, AbingdonOX14 4RZ
Born March 1962
Director
Appointed 01 Jul 2008

ULSTED, Jesper

Active
115a Innovation Drive, AbingdonOX14 4RZ
Born June 1977
Director
Appointed 03 Feb 2026

FLEET, Andrew Mark

Resigned
77 Rusthall Avenue, LondonW4 1BN
Secretary
Appointed 22 Aug 2002
Resigned 01 Jul 2008

PLUCKNETT, Carl Derek

Resigned
115a Innovation Drive, AbingdonOX14 4RZ
Secretary
Appointed 31 Jul 2018
Resigned 07 Oct 2019

ROBERTS, Norman David

Resigned
The Dell, CuckfieldRH17 5AX
Secretary
Appointed 01 Jul 2008
Resigned 09 Jan 2013

ROBERTS, Shirley Jean

Resigned
Gatwick Metro Centre, HorleyRH6 9GA
Secretary
Appointed 09 Jan 2013
Resigned 31 Jul 2018

MCS FORMATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate nominee secretary
Appointed 22 Aug 2002
Resigned 22 Aug 2002

EDWARDS, Peter Mark

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born May 1964
Director
Appointed 31 Jul 2018
Resigned 28 Feb 2021

FLEET, Andrew Mark

Resigned
77 Rusthall Avenue, LondonW4 1BN
Born June 1963
Director
Appointed 22 Aug 2002
Resigned 02 Jul 2010

HAMMOND, Richard

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born May 1965
Director
Appointed 31 Jul 2018
Resigned 03 Feb 2026

HUDSON-BENNETT, Craig Andrew

Resigned
32 Crammond Close, LondonW6 8QS
Born September 1972
Director
Appointed 22 Aug 2002
Resigned 01 Jul 2008

MCLEAN, Stuart James

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born April 1962
Director
Appointed 31 Jul 2018
Resigned 03 Feb 2026

PLUCKNETT, Carl Derek

Resigned
Innovation Drive, AbingdonOX14 4RZ
Born August 1966
Director
Appointed 31 Jul 2018
Resigned 07 Oct 2019

ROBERTS, Norman David

Resigned
The Dell, CuckfieldRH17 5AX
Born July 1941
Director
Appointed 01 Jul 2008
Resigned 09 Jan 2013

MCS INCORPORATIONS LIMITED

Resigned
235 Old Marylebone Road, LondonNW1 5QT
Corporate nominee director
Appointed 22 Aug 2002
Resigned 22 Aug 2002

Persons with significant control

4

1 Active
3 Ceased
2 Lister Square, EdinburghEH3 9GL

Nature of Control

Significant influence or control as firm
Notified 31 Jul 2018
Ceased 31 Jul 2018
Tanfield, EdinburghEH3 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 31 Jul 2018
Ceased 31 Jul 2018
115a Innovation Drive, AbingdonOX14 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Gatwick Metro Centre, HorleyRH6 9GA

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
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Resolution
15 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2018
CC04CC04
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Secretary Company With Name
12 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
23 December 2008
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
225Change of Accounting Reference Date
Legacy
10 July 2008
287Change of Registered Office
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Resolution
13 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
225Change of Accounting Reference Date
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Incorporation Company
22 August 2002
NEWINCIncorporation