Background WavePink WaveYellow Wave

REDSHANK MANAGED PRINT SOLUTIONS LTD (09428338)

REDSHANK MANAGED PRINT SOLUTIONS LTD (09428338) is an active UK company. incorporated on 9 February 2015. with registered office in Romsey. The company operates in the Information and Communication sector, engaged in other information technology service activities. REDSHANK MANAGED PRINT SOLUTIONS LTD has been registered for 11 years. Current directors include STONEMAN, Michelle Denise.

Company Number
09428338
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
Deos House, Romsey, SO51 0HR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
STONEMAN, Michelle Denise
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSHANK MANAGED PRINT SOLUTIONS LTD

REDSHANK MANAGED PRINT SOLUTIONS LTD is an active company incorporated on 9 February 2015 with the registered office located in Romsey. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. REDSHANK MANAGED PRINT SOLUTIONS LTD was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09428338

LTD Company

Age

11 Years

Incorporated 9 February 2015

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 18 December 2025 (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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Deos House Greatbridge Road Romsey, SO51 0HR,

Previous Addresses

Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR England
From: 1 June 2021To: 21 January 2026
3 Palmerston Mansions Palmerston Road Southsea Hants PO5 3QJ
From: 9 February 2015To: 1 June 2021
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Owner Exit
Oct 18
Director Left
Jun 20
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Joined
May 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STONEMAN, Michelle Denise

Active
Greatbridge Road, RomseySO51 0HR
Born February 1983
Director
Appointed 26 May 2021

CARLTON-KING, Trevor Mark

Resigned
Palmerston Road, SouthseaPO5 3QJ
Born February 1971
Director
Appointed 09 Feb 2015
Resigned 26 May 2021

FRICKER, Barrie John

Resigned
32 Exmouth Road, SouthseaPO5 2RR
Born January 1967
Director
Appointed 09 Feb 2015
Resigned 09 Jun 2020

THE REDSHANK GROUP LTD

Resigned
Palmerston Road, SouthseaPO5 3QJ
Corporate director
Appointed 09 Feb 2015
Resigned 26 May 2021

Persons with significant control

3

1 Active
2 Ceased
Mayflower Close, EastleighSO53 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 26 May 2021

Mr Trevor Mark Carlton-King

Ceased
Palmerston Road, SouthseaPO5 3QJ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 26 May 2021

Mr Barrie John Fricker

Ceased
Portchester, FarehamPO16 9BZ
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2015
NEWINCIncorporation