Background WavePink WaveYellow Wave

REDHAT HOLDINGS LTD (10433336)

REDHAT HOLDINGS LTD (10433336) is a dissolved UK company. incorporated on 18 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. REDHAT HOLDINGS LTD has been registered for 9 years. Current directors include GABRIEL, John Craig.

Company Number
10433336
Status
dissolved
Type
ltd
Incorporated
18 October 2016
Age
9 years
Address
12 Hay Hill, London, W1J 8NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GABRIEL, John Craig
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHAT HOLDINGS LTD

REDHAT HOLDINGS LTD is an dissolved company incorporated on 18 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. REDHAT HOLDINGS LTD was registered 9 years ago.(SIC: 64205)

Status

dissolved

Active since 9 years ago

Company No

10433336

LTD Company

Age

9 Years

Incorporated 18 October 2016

Size

N/A

Accounts

ARD: 30/10

Up to Date

Last Filed

Made up to 30 October 2022 (3 years ago)
Submitted on 28 July 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 18 October 2023 (2 years ago)
Submitted on 1 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

REDHAT GROUP LTD
From: 18 October 2016To: 29 July 2020
Contact
Address

12 Hay Hill London, W1J 8NR,

Previous Addresses

16 Berkeley Street London W1J 8DZ United Kingdom
From: 25 January 2024To: 21 June 2024
Ilford Business Centre 316E, Ilford Lane, Suite 9 Ilford IG1 2LT England
From: 27 March 2023To: 25 January 2024
Ilford Business Centre 316E, Ilford Lane, Suite 9 Ilford IG1 2LT England
From: 27 March 2023To: 27 March 2023
Hga Accountants 325-331 High Road Ilford London IG1 1NR United Kingdom
From: 21 December 2022To: 27 March 2023
Church Court Stourbridge Road Halesowen West Midlands B63 3TT England
From: 26 September 2019To: 21 December 2022
20 Errington Road Colchester Essex CO3 3EA England
From: 18 October 2016To: 26 September 2019
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
May 20
Director Left
Feb 22
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GABRIEL, John Craig

Active
Hay Hill, LondonW1J 8NR
Born June 1969
Director
Appointed 01 Sept 2019

ALDRIDGE, Sarah Louise

Resigned
Errington Road, ColchesterCO3 3EA
Born January 1973
Director
Appointed 18 Oct 2016
Resigned 01 Sept 2019

BOLD, Michael

Resigned
33-37 Watergate Rows, ChesterCH1 2LE
Born May 1967
Director
Appointed 01 Sept 2019
Resigned 25 Nov 2022

LEWIS, David Ian

Resigned
Watergate Row South, ChesterCH1 2LE
Born March 1964
Director
Appointed 01 Jun 2020
Resigned 31 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Bold

Ceased
33-37 Watergate Rows, ChesterCH1 2LE
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2019
Ceased 25 Nov 2022

Mr John Craig Gabriel

Active
Hay Hill, LondonW1J 8NR
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2019

Miss Sarah Louise Aldridge

Ceased
Errington Road, ColchesterCO3 3EA
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Compulsory
10 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Resolution
29 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Incorporation Company
18 October 2016
NEWINCIncorporation