Company NameRedtree Solutions Emea Ltd
Company StatusDissolved
Company Number06605637
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)
Previous NameSunstorm Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameRoy Blandford Stevenson
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Canons Hill
Coulsdon
CR5 1HB
Director NameMr Steven Brian Judge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Garden Main Street
Preston Bissett
Buckingham
MK18 4LU
Director NameMrs Janet Stevenson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodland Way
Purley
Surrey
CR8 2HU
Director NameMr Andrew John Hull
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(11 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Byland Drive
Maidenhead
Berkshire
SL6 2HF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address33 Canons Hill
Coulsdon
CR5 1HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Janet Stevenson
100.00%
Ordinary

Financials

Year2014
Turnover£4,000
Net Worth£1,872
Current Liabilities£42

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 July 2017 (7 pages)
26 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
26 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
25 November 2016Micro company accounts made up to 31 January 2016 (7 pages)
25 November 2016Micro company accounts made up to 31 January 2016 (7 pages)
20 October 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
20 October 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5
(5 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5
(5 pages)
14 March 2016Company name changed sunstorm technology LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
14 March 2016Company name changed sunstorm technology LIMITED\certificate issued on 14/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
29 October 2015Micro company accounts made up to 28 February 2015 (7 pages)
29 October 2015Micro company accounts made up to 28 February 2015 (7 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
(5 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5
(5 pages)
14 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 December 2014Termination of appointment of Andrew John Hull as a director on 9 December 2014 (1 page)
11 December 2014Termination of appointment of Andrew John Hull as a director on 9 December 2014 (1 page)
11 December 2014Termination of appointment of Andrew John Hull as a director on 9 December 2014 (1 page)
10 October 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
10 October 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(6 pages)
18 June 2014Director's details changed for Mr Steven Brian Judge on 24 April 2014 (2 pages)
18 June 2014Director's details changed for Mr Steven Brian Judge on 24 April 2014 (2 pages)
18 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 June 2009Return made up to 29/05/09; full list of members (3 pages)
13 June 2009Location of register of members (1 page)
13 June 2009Registered office changed on 13/06/2009 from 14 woodland way purley surrey CR8 2HU (1 page)
13 June 2009Director's change of particulars / andrew hull / 20/05/2009 (1 page)
13 June 2009Director's change of particulars / andrew hull / 20/05/2009 (1 page)
13 June 2009Registered office changed on 13/06/2009 from 14 woodland way purley surrey CR8 2HU (1 page)
13 June 2009Location of debenture register (1 page)
13 June 2009Return made up to 29/05/09; full list of members (3 pages)
13 June 2009Location of debenture register (1 page)
13 June 2009Location of register of members (1 page)
12 June 2009Director appointed mr stephen brian judge (1 page)
12 June 2009Appointment terminated director janet stevenson (1 page)
12 June 2009Director appointed mr andrew john hull (1 page)
12 June 2009Director appointed mr stephen brian judge (1 page)
12 June 2009Appointment terminated director janet stevenson (1 page)
12 June 2009Director appointed mr andrew john hull (1 page)
8 July 2008Director appointed janet stevenson (3 pages)
8 July 2008Director appointed janet stevenson (3 pages)
8 July 2008Secretary appointed roy blandford stevenson (2 pages)
8 July 2008Secretary appointed roy blandford stevenson (2 pages)
2 June 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
2 June 2008Ad 29/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
2 June 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
2 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2008Appointment terminated director ocs directors LIMITED (1 page)
2 June 2008Ad 29/05/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
2 June 2008Registered office changed on 02/06/2008 from sunstorm technology LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
2 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 June 2008Appointment terminated director ocs directors LIMITED (1 page)
2 June 2008Registered office changed on 02/06/2008 from sunstorm technology LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
29 May 2008Incorporation (18 pages)
29 May 2008Incorporation (18 pages)