Background WavePink WaveYellow Wave

REDHILL S.T. SERVICES LIMITED (13611506)

REDHILL S.T. SERVICES LIMITED (13611506) is an active UK company. incorporated on 9 September 2021. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores and 3 other business activities. REDHILL S.T. SERVICES LIMITED has been registered for 4 years. Current directors include AHMED, Mir Shazad.

Company Number
13611506
Status
active
Type
ltd
Incorporated
9 September 2021
Age
4 years
Address
Brunel House 11 The Promenade, Bristol, BS8 3NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
AHMED, Mir Shazad
SIC Codes
47410, 47421, 55100, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDHILL S.T. SERVICES LIMITED

REDHILL S.T. SERVICES LIMITED is an active company incorporated on 9 September 2021 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores and 3 other business activities. REDHILL S.T. SERVICES LIMITED was registered 4 years ago.(SIC: 47410, 47421, 55100, 95110)

Status

active

Active since 4 years ago

Company No

13611506

LTD Company

Age

4 Years

Incorporated 9 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

BIGTECHWORLD.COM LTD
From: 6 November 2023To: 4 December 2025
N&M MOBILE LIMITED
From: 28 September 2023To: 6 November 2023
MM EATS LTD
From: 14 March 2023To: 28 September 2023
POCKET GEEK EXCHANGE LTD
From: 15 July 2022To: 14 March 2023
PGSCARDIFF LTD
From: 9 September 2021To: 15 July 2022
Contact
Address

Brunel House 11 The Promenade Clifton Bristol, BS8 3NG,

Previous Addresses

88a Park Street Bristol Somerset BS1 5LA United Kingdom
From: 30 October 2023To: 3 December 2025
, Unit 1B Barton Hill Trading Estate, Herapath Street, Bristol, BS5 9rd, United Kingdom
From: 2 October 2023To: 30 October 2023
, 88a Park Street, Bristol, Somerset, BS1 5LA, United Kingdom
From: 9 September 2021To: 2 October 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Mar 23
Director Left
May 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AHMED, Mir Shazad

Active
11 The Promenade, BristolBS8 3NG
Born June 1981
Director
Appointed 09 Sept 2021

HAKIM, Nasser

Resigned
Barton Hill Trading Estate, BristolBS5 9RD
Born May 1975
Director
Appointed 07 Sept 2023
Resigned 12 Oct 2023

YAQOOB, Muhammad Mudassir

Resigned
Church Road, BristolBS5 9LA
Born March 1980
Director
Appointed 14 Mar 2023
Resigned 15 May 2023

Persons with significant control

1

Mr Mir Shazad Ahmed

Active
11 The Promenade, BristolBS8 3NG
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
4 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
14 March 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2021
NEWINCIncorporation