Background WavePink WaveYellow Wave

RED FLAG ALERT TECHNOLOGY GROUP LIMITED (11266456)

RED FLAG ALERT TECHNOLOGY GROUP LIMITED (11266456) is an active UK company. incorporated on 21 March 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RED FLAG ALERT TECHNOLOGY GROUP LIMITED has been registered for 8 years. Current directors include HALSTEAD, Mark Stephen, HATCH, Fiona Louise, MCGOUN, Michael Frederick and 2 others.

Company Number
11266456
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
49 Peter Street, Manchester, M2 3NG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HALSTEAD, Mark Stephen, HATCH, Fiona Louise, MCGOUN, Michael Frederick, TRAYNOR, Richard William, WEST, Richard Ashley
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED FLAG ALERT TECHNOLOGY GROUP LIMITED

RED FLAG ALERT TECHNOLOGY GROUP LIMITED is an active company incorporated on 21 March 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RED FLAG ALERT TECHNOLOGY GROUP LIMITED was registered 8 years ago.(SIC: 63990)

Status

active

Active since 8 years ago

Company No

11266456

LTD Company

Age

8 Years

Incorporated 21 March 2018

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

49 Peter Street Manchester, M2 3NG,

Previous Addresses

28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA England
From: 21 March 2018To: 8 September 2025
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Oct 20
Director Joined
Apr 23
Funding Round
Apr 23
Share Issue
May 23
Director Joined
May 23
Director Left
Sept 24
Funding Round
Jan 25
Director Joined
Apr 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HALSTEAD, Mark Stephen

Active
Peter Street, ManchesterM2 3NG
Born September 1968
Director
Appointed 01 Jul 2020

HATCH, Fiona Louise

Active
King Street, ManchesterM2 4WQ
Born March 1984
Director
Appointed 31 Mar 2023

MCGOUN, Michael Frederick

Active
Matrix Office Park, ChorleyPR7 7NA
Born February 1947
Director
Appointed 20 Oct 2024

TRAYNOR, Richard William

Active
Matrix Office Park, ChorleyPR7 7NA
Born November 1959
Director
Appointed 21 Mar 2018

WEST, Richard Ashley

Active
Peter Street, ManchesterM2 3NG
Born October 1987
Director
Appointed 01 Jul 2020

LORD, John Michael

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born January 1967
Director
Appointed 03 May 2023
Resigned 30 Jul 2024

Persons with significant control

1

Mr Richard William Traynor

Active
Matrix Office Park, ChorleyPR7 7NA
Born November 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
14 January 2025
RP04CS01RP04CS01
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Resolution
13 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Memorandum Articles
24 December 2023
MAMA
Resolution
24 December 2023
RESOLUTIONSResolutions
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
3 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Incorporation Company
21 March 2018
NEWINCIncorporation