Background WavePink WaveYellow Wave

REDSQUARE PUBLISHING UK LIMITED (07062073)

REDSQUARE PUBLISHING UK LIMITED (07062073) is an active UK company. incorporated on 30 October 2009. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. REDSQUARE PUBLISHING UK LIMITED has been registered for 16 years. Current directors include KNOWLES, Janine.

Company Number
07062073
Status
active
Type
ltd
Incorporated
30 October 2009
Age
16 years
Address
3 Sceptre House, Harrogate, HG2 8PB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KNOWLES, Janine
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSQUARE PUBLISHING UK LIMITED

REDSQUARE PUBLISHING UK LIMITED is an active company incorporated on 30 October 2009 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. REDSQUARE PUBLISHING UK LIMITED was registered 16 years ago.(SIC: 63990)

Status

active

Active since 16 years ago

Company No

07062073

LTD Company

Age

16 Years

Incorporated 30 October 2009

Size

N/A

Accounts

ARD: 30/6

Overdue

9 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

3 Sceptre House Hornbeam Square North Harrogate, HG2 8PB,

Previous Addresses

, Moor Lodge Main Street, Thornton Le Moor, Northallerton, North Yorkshire, DL7 9DS
From: 30 October 2013To: 3 March 2017
, Systems House Main Street, Little Ouseburn, York, North Yorkshire, YO26 9TD
From: 13 December 2010To: 30 October 2013
, 16 Shearway Business Park, Folkestone, Kent, CT19 4RH, England
From: 30 October 2009To: 13 December 2010
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
May 10
Director Left
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KNOWLES, Janine

Active
Hornbeam Square North, HarrogateHG2 8PB
Born May 1965
Director
Appointed 01 Apr 2025

BICKERDIKE, David

Resigned
Main Street, YorkYO26 9TD
Born October 1966
Director
Appointed 29 Apr 2010
Resigned 01 Aug 2010

KNOWLES, Richard

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Born May 1961
Director
Appointed 01 Aug 2010
Resigned 28 Feb 2017

KNOWLES, Richard

Resigned
Shearway Business Park, FolkestoneCT19 4RH
Born May 1961
Director
Appointed 30 Oct 2009
Resigned 29 Apr 2010

LOWE, Michael Andrew

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Born January 1968
Director
Appointed 28 Feb 2017
Resigned 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
10 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Resolution
1 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
1 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
30 October 2009
NEWINCIncorporation