Company NameRedloh Technical Services Limited
DirectorRoy David Charles Holder
Company StatusActive
Company Number02826122
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roy David Charles Holder
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Secretary NameTracey Irene Holder
NationalityBritish
StatusCurrent
Appointed11 June 1993(same day as company formation)
RoleSecretary
Correspondence AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£101,839
Gross Profit£100,596
Net Worth£3,716
Cash£11,209
Current Liabilities£17,347

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

18 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
4 April 2018Director's details changed for Mr Roy David Charles Holder on 4 April 2018 (2 pages)
4 April 2018Change of details for Tracey Irene Holder as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Change of details for Roy David Charles Holder as a person with significant control on 4 April 2018 (2 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 June 2017Notification of Tracey Irene Holder as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Tracey Irene Holder as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Roy David Charles Holder as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 June 2017Notification of Tracey Irene Holder as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Roy David Charles Holder as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Roy David Charles Holder as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Roy David Charles Holder on 11 June 2012 (2 pages)
2 July 2012Director's details changed for Roy David Charles Holder on 11 June 2012 (2 pages)
2 July 2012Secretary's details changed for Tracey Irene Holder on 11 June 2012 (1 page)
2 July 2012Secretary's details changed for Tracey Irene Holder on 11 June 2012 (1 page)
2 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
13 July 2009Return made up to 11/06/09; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 July 2006Return made up to 11/06/06; full list of members (2 pages)
18 July 2006Return made up to 11/06/06; full list of members (2 pages)
26 June 2006Registered office changed on 26/06/06 from: 1 holmesdale road croydon CR0 2LR (1 page)
26 June 2006Registered office changed on 26/06/06 from: 1 holmesdale road croydon CR0 2LR (1 page)
21 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 July 2005Return made up to 11/06/05; full list of members (2 pages)
11 July 2005Return made up to 11/06/05; full list of members (2 pages)
6 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 August 2004Return made up to 11/06/04; full list of members (6 pages)
9 August 2004Return made up to 11/06/04; full list of members (6 pages)
16 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 September 2003Return made up to 11/06/03; full list of members (6 pages)
1 September 2003Return made up to 11/06/03; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
30 July 2002Return made up to 11/06/02; full list of members (6 pages)
30 July 2002Return made up to 11/06/02; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
10 July 2000Return made up to 11/06/00; full list of members (6 pages)
10 July 2000Return made up to 11/06/00; full list of members (6 pages)
2 August 1999Full accounts made up to 31 December 1998 (10 pages)
2 August 1999Full accounts made up to 31 December 1998 (10 pages)
9 July 1999Return made up to 11/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1999Return made up to 11/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1998Registered office changed on 29/12/98 from: 47 alphington avenue frimley surrey GU16 5LR (1 page)
29 December 1998Registered office changed on 29/12/98 from: 47 alphington avenue frimley surrey GU16 5LR (1 page)
18 September 1998Full accounts made up to 31 December 1997 (11 pages)
18 September 1998Full accounts made up to 31 December 1997 (11 pages)
8 July 1998Return made up to 11/06/98; full list of members (6 pages)
8 July 1998Return made up to 11/06/98; full list of members (6 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
17 September 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1997Return made up to 11/06/97; full list of members (6 pages)
24 June 1997Return made up to 11/06/97; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (11 pages)
6 June 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1996Return made up to 11/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1995Registered office changed on 19/09/95 from: 9 stamford avenue frimley. Surrey GU16 5XA. (1 page)
19 September 1995Registered office changed on 19/09/95 from: 9 stamford avenue frimley. Surrey GU16 5XA. (1 page)
7 June 1995Return made up to 11/06/95; no change of members (6 pages)
7 June 1995Return made up to 11/06/95; no change of members (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (11 pages)
10 May 1995Full accounts made up to 31 December 1994 (11 pages)