Background WavePink WaveYellow Wave

RED FISH SYSTEMS LIMITED (07430585)

RED FISH SYSTEMS LIMITED (07430585) is an active UK company. incorporated on 5 November 2010. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in business and domestic software development. RED FISH SYSTEMS LIMITED has been registered for 15 years. Current directors include BASTIAN, Kenneth Christopher, BASTIAN JERONIMO, Alec.

Company Number
07430585
Status
active
Type
ltd
Incorporated
5 November 2010
Age
15 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BASTIAN, Kenneth Christopher, BASTIAN JERONIMO, Alec
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED FISH SYSTEMS LIMITED

RED FISH SYSTEMS LIMITED is an active company incorporated on 5 November 2010 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RED FISH SYSTEMS LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07430585

LTD Company

Age

15 Years

Incorporated 5 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

Black Swan House 23 Baldock Street Ware Hertfordshire SG12 9DH
From: 17 October 2011To: 6 September 2024
6 Peerglow Centre Marsh Lane Ware Herfordshire SG12 9QL United Kingdom
From: 5 November 2010To: 17 October 2011
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 14
Director Left
Aug 16
Loan Cleared
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Loan Secured
Dec 17
New Owner
Jul 24
New Owner
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Nov 24
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BASTIAN, Kenneth Christopher

Active
Granville Road, LeicesterLE1 7RU
Born February 1964
Director
Appointed 05 Sept 2024

BASTIAN JERONIMO, Alec

Active
Granville Road, LeicesterLE1 7RU
Born April 1999
Director
Appointed 30 Oct 2024

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 05 Nov 2010
Resigned 05 Nov 2010

HILL, Sarah Louise

Resigned
The Crest, SawbridgeworthCM21 0ES
Born December 1973
Director
Appointed 05 Nov 2010
Resigned 31 Oct 2016

HOBBS, Hannah Louise

Resigned
23 Baldock Street, WareSG12 9DH
Born August 1971
Director
Appointed 13 Feb 2014
Resigned 29 Jul 2016

LABUDEK, Craig Andrew

Resigned
Granville Road, LeicesterLE1 7RU
Born September 1974
Director
Appointed 05 Nov 2010
Resigned 05 Sept 2024

SMITH, Timothy John

Resigned
Granville Road, LeicesterLE1 7RU
Born August 1960
Director
Appointed 05 Nov 2010
Resigned 05 Sept 2024

THOMPSON, Michael Anthony Norcott

Resigned
House, WatfordWD25 8BA
Born January 1962
Director
Appointed 05 Nov 2010
Resigned 31 Oct 2016

Persons with significant control

4

1 Active
3 Ceased
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2024

Mr Craig Lbudek

Ceased
23 Baldock Street, WareSG12 9DH
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 21 Oct 2016
Ceased 05 Sept 2024

Mrs Lynda Joyce Smith

Ceased
23 Baldock Street, WareSG12 9DH
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Oct 2016
Ceased 05 Sept 2024

Mr Tim Smith

Ceased
23 Baldock Street, WareSG12 9DH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Oct 2016
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
27 November 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
13 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2017
CS01Confirmation Statement
Capital Cancellation Shares
14 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Resolution
27 September 2011
RESOLUTIONSResolutions
Legacy
9 September 2011
MG01MG01
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Incorporation Company
5 November 2010
NEWINCIncorporation