Company NameRed Software Systems Limited
DirectorNicholas John Clarke
Company StatusActive
Company Number02971223
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Previous NameTrueshield Consultants Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas John Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(1 week after company formation)
Appointment Duration29 years, 7 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address7 Rathcoole Avenue
London
N8 9LY
Secretary NameJulia Margaret Clarke
NationalityBritish
StatusCurrent
Appointed01 February 2003(8 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address7 Rathcoole Avenue
Crouch End
London
N8 9LY
Director NameGerald Patrick Clarke
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2003)
RoleEngineer
Correspondence Address173 Avebury Avenue
Leicester
LE4 0HF
Secretary NameIris Clarke
NationalityBritish
StatusResigned
Appointed03 October 1994(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address173 Avebury Avenue
Leicester
LE4 0HF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.redsoftsys.com

Location

Registered Address7 Rathcoole Avenue
London
N8 9LY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,283
Cash£1,568
Current Liabilities£19,723

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

3 January 2023Micro company accounts made up to 5 April 2022 (5 pages)
21 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
14 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 5 April 2020 (5 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 5 April 2019 (6 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Micro company accounts made up to 5 April 2016 (5 pages)
28 September 2016Micro company accounts made up to 5 April 2016 (5 pages)
8 April 2016Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 7 Rathcoole Avenue London N8 9LY on 8 April 2016 (1 page)
8 April 2016Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 7 Rathcoole Avenue London N8 9LY on 8 April 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 (1 page)
7 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
10 October 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
10 October 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 100
(3 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
19 October 2010Director's details changed for Nicholas John Clarke on 26 September 2010 (2 pages)
19 October 2010Director's details changed for Nicholas John Clarke on 26 September 2010 (2 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 October 2008Return made up to 26/09/08; full list of members (3 pages)
23 October 2008Return made up to 26/09/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
23 October 2007Return made up to 26/09/07; full list of members (2 pages)
23 October 2007Return made up to 26/09/07; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
11 October 2006Return made up to 26/09/06; full list of members (2 pages)
11 October 2006Return made up to 26/09/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 October 2005Return made up to 26/09/05; full list of members (2 pages)
4 October 2005Return made up to 26/09/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 October 2004Return made up to 26/09/04; full list of members (6 pages)
13 October 2004Return made up to 26/09/04; full list of members (6 pages)
14 September 2004Company name changed trueshield consultants LIMITED\certificate issued on 14/09/04 (2 pages)
14 September 2004Company name changed trueshield consultants LIMITED\certificate issued on 14/09/04 (2 pages)
12 November 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(6 pages)
12 November 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/11/03
(6 pages)
18 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 October 2002Return made up to 26/09/02; full list of members (7 pages)
23 October 2002Return made up to 26/09/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
16 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
16 June 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
25 October 2000Return made up to 26/09/00; full list of members (6 pages)
25 October 2000Return made up to 26/09/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
17 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
14 January 2000Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2000Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
13 April 1999Full accounts made up to 30 September 1998 (10 pages)
13 April 1999Full accounts made up to 30 September 1998 (10 pages)
20 November 1998Return made up to 26/09/98; full list of members (6 pages)
20 November 1998Return made up to 26/09/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
14 May 1998Full accounts made up to 30 September 1997 (10 pages)
14 May 1998Full accounts made up to 30 September 1997 (10 pages)
26 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Full accounts made up to 30 September 1996 (10 pages)
5 November 1996Full accounts made up to 30 September 1996 (10 pages)
9 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1996Full accounts made up to 30 September 1995 (11 pages)
3 January 1996Full accounts made up to 30 September 1995 (11 pages)
6 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)