Background WavePink WaveYellow Wave

REDSTAR TELECOMMUNICATIONS LTD. (06703274)

REDSTAR TELECOMMUNICATIONS LTD. (06703274) is an active UK company. incorporated on 19 September 2008. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. REDSTAR TELECOMMUNICATIONS LTD. has been registered for 17 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
06703274
Status
active
Type
ltd
Incorporated
19 September 2008
Age
17 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSTAR TELECOMMUNICATIONS LTD.

REDSTAR TELECOMMUNICATIONS LTD. is an active company incorporated on 19 September 2008 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. REDSTAR TELECOMMUNICATIONS LTD. was registered 17 years ago.(SIC: 61100, 61200)

Status

active

Active since 17 years ago

Company No

06703274

LTD Company

Age

17 Years

Incorporated 19 September 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

REDSTAR ASSET FINANCE LIMITED
From: 19 September 2008To: 26 August 2011
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Kestrel Court Business Park Harbour Road Portishead Bristol BS20 7AN
From: 10 July 2012To: 8 September 2021
Rycote Lodge 24 Albert Road Clevedon North Somerset BS21 7RR
From: 19 September 2008To: 10 July 2012
Timeline

14 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Sept 17
Loan Secured
Aug 21
Loan Secured
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BENNETT, David Charles

Active
Jumps Road, FarnhamGU10 2LD
Born April 1963
Director
Appointed 30 Jul 2021

BURROWS, Neil Robert

Active
Mill Bottom, DorkingRH5 4NT
Born April 1967
Director
Appointed 30 Jul 2021

SHERRING, Neil Adrian

Active
The Avenue, PooleBH13 6LN
Born September 1970
Director
Appointed 30 Jul 2021

TOMLINSON, Peter James

Active
4 Meadows Business Park, Station Approach, CamberleyGU17 9AB
Born September 1976
Director
Appointed 30 Jul 2021

WIGNALL, Graham Alan

Resigned
Lower Strode Road, ClevedonBS21 6UU
Born July 1967
Director
Appointed 19 Sept 2008
Resigned 30 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021

Mr Graham Alan Wignall

Ceased
Harbour Road, PortisheadBS20 7AN
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2021

Mrs Nicola Jade Wignall

Ceased
Harbour Road, PortisheadBS20 7AN
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
10 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
12 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Resolution
4 October 2021
RESOLUTIONSResolutions
Memorandum Articles
4 October 2021
MAMA
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 September 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Certificate Change Of Name Company
26 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Change Of Name Notice
6 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Incorporation Company
19 September 2008
NEWINCIncorporation