Background WavePink WaveYellow Wave

REDSHELF LTD (05698572)

REDSHELF LTD (05698572) is an active UK company. incorporated on 6 February 2006. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in other information technology service activities. REDSHELF LTD has been registered for 20 years. Current directors include LILLINGSTONE, Stephen, SNELLING, Nicholas Brian, TEMPLE, Stephen Graham.

Company Number
05698572
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
36 Hurricane Way, Norwich, NR6 6HU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LILLINGSTONE, Stephen, SNELLING, Nicholas Brian, TEMPLE, Stephen Graham
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSHELF LTD

REDSHELF LTD is an active company incorporated on 6 February 2006 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. REDSHELF LTD was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05698572

LTD Company

Age

20 Years

Incorporated 6 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

36 Hurricane Way Norwich, NR6 6HU,

Previous Addresses

36 Hurricane Lane Norwich Norfolk NR6 6HU United Kingdom
From: 15 March 2011To: 30 March 2011
36 Hurrican Lane Norwich Norfolk NR6 6HU United Kingdom
From: 8 March 2011To: 15 March 2011
102 Prince of Wales Road Norwich Norfolk NR1 1NY
From: 6 February 2006To: 8 March 2011
Timeline

9 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Loan Cleared
May 16
Owner Exit
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SNELLING, Nicholas Brian

Active
Hurricane Way, NorwichNR6 6HU
Secretary
Appointed 06 Feb 2006

LILLINGSTONE, Stephen

Active
Hurricane Way, NorwichNR6 6HU
Born February 1977
Director
Appointed 01 Apr 2007

SNELLING, Nicholas Brian

Active
Hurricane Way, NorwichNR6 6HU
Born October 1972
Director
Appointed 06 Feb 2006

TEMPLE, Stephen Graham

Active
Hurricane Way, NorwichNR6 6HU
Born August 1973
Director
Appointed 06 Feb 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Feb 2006
Resigned 06 Feb 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Feb 2006
Resigned 06 Feb 2006

Persons with significant control

6

1 Active
5 Ceased
Hurricane Way, NorwichNR6 6HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025

Mr Nicholas Brian Snelling

Ceased
Hurricane Way, NorwichNR6 6HU
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Ceased 19 Dec 2025

Mr Stephen Graham Temple

Ceased
Hurricane Way, NorwichNR6 6HU
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Ceased 19 Dec 2025
Hurricane Way, NorwichNR6 6HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Ceased 04 Mar 2022

Mr Nicholas Brian Snelling

Ceased
Hurricane Way, NorwichNR6 6HU
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2022

Mr Stephen Graham Temple

Ceased
Hurricane Way, NorwichNR6 6HU
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
225Change of Accounting Reference Date
Legacy
24 February 2006
88(2)R88(2)R
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Incorporation Company
6 February 2006
NEWINCIncorporation