Background WavePink WaveYellow Wave

REDJAMJAR SOFTWARE SOLUTIONS LIMITED (08897118)

REDJAMJAR SOFTWARE SOLUTIONS LIMITED (08897118) is an active UK company. incorporated on 17 February 2014. with registered office in Bolton. The company operates in the Information and Communication sector, engaged in web portals. REDJAMJAR SOFTWARE SOLUTIONS LIMITED has been registered for 12 years. Current directors include BROWN, Paul Richard William.

Company Number
08897118
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Belmont Suite Paragon Business Park, Bolton, BL6 6HG
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BROWN, Paul Richard William
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDJAMJAR SOFTWARE SOLUTIONS LIMITED

REDJAMJAR SOFTWARE SOLUTIONS LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Bolton. The company operates in the Information and Communication sector, specifically engaged in web portals. REDJAMJAR SOFTWARE SOLUTIONS LIMITED was registered 12 years ago.(SIC: 63120)

Status

active

Active since 12 years ago

Company No

08897118

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Belmont Suite Paragon Business Park Chorley New Road, Horwich Bolton, BL6 6HG,

Previous Addresses

Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH England
From: 7 June 2016To: 29 November 2024
Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU England
From: 19 August 2015To: 7 June 2016
Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU
From: 17 February 2014To: 19 August 2015
Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Capital Update
Mar 17
New Owner
Mar 19
Owner Exit
Apr 19
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

BROWN, Paul Richard William

Active
79 Tonbridge Road, TonbridgeTN11 9BH
Born September 1979
Director
Appointed 17 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Jhummun Brown

Ceased
79 Tonbridge Road, TonbridgeTN11 9BH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019
Ceased 06 Apr 2019

Mr Paul Richard William Brown

Active
Paragon Business Park, BoltonBL6 6HG
Born September 1979

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
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2017
AAAnnual Accounts
Legacy
31 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2017
SH19Statement of Capital
Legacy
31 March 2017
CAP-SSCAP-SS
Resolution
31 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2014
NEWINCIncorporation