Background WavePink WaveYellow Wave

REDSTONE SOL TECH LTD (10180614)

REDSTONE SOL TECH LTD (10180614) is an active UK company. incorporated on 16 May 2016. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 3 other business activities. REDSTONE SOL TECH LTD has been registered for 9 years. Current directors include SAHOTA, Paramjeet Singh.

Company Number
10180614
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
Park House, Leeds, LS7 2BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SAHOTA, Paramjeet Singh
SIC Codes
47910, 47990, 62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSTONE SOL TECH LTD

REDSTONE SOL TECH LTD is an active company incorporated on 16 May 2016 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 3 other business activities. REDSTONE SOL TECH LTD was registered 9 years ago.(SIC: 47910, 47990, 62090, 82990)

Status

active

Active since 9 years ago

Company No

10180614

LTD Company

Age

9 Years

Incorporated 16 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Park House Wilmington Street Leeds, LS7 2BP,

Previous Addresses

199 Roundhay Road Leeds LS8 5AN England
From: 2 December 2016To: 15 May 2017
19 Wilson Road Halifax HX1 3RU England
From: 16 May 2016To: 2 December 2016
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Oct 24
Owner Exit
Oct 25
Director Left
Oct 25
New Owner
Oct 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SAHOTA, Paramjeet Singh

Active
Wilmington Street, LeedsLS7 2BP
Born August 1974
Director
Appointed 23 Oct 2024

AHMAD, Furqan

Resigned
Wilmington Street, LeedsLS7 2BP
Born April 1970
Director
Appointed 01 Jun 2017
Resigned 10 Oct 2025

BUTT, Muhammad Kashif

Resigned
Wilson Road, HalifaxHX1 3RU
Born October 1978
Director
Appointed 16 May 2016
Resigned 08 Dec 2016

MAHMOOD, Mohammed Gulbaz

Resigned
George Avenue, HuddersfieldHD2 2BJ
Born May 1984
Director
Appointed 01 Dec 2016
Resigned 01 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Paramjeet Singh Sahota

Active
Wilmington Street, LeedsLS7 2BP
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2025

Mr Furqan Ahmad

Ceased
Wilmington Street, LeedsLS7 2BP
Born June 2017

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2017
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Incorporation Company
16 May 2016
NEWINCIncorporation