Company NameRedshift Horizons Limited
Company StatusDissolved
Company Number06970706
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date19 September 2023 (7 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr John Kearns
StatusClosed
Appointed01 September 2014(5 years, 1 month after company formation)
Appointment Duration9 years (closed 19 September 2023)
RoleCompany Director
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Director NameMr Michael Ryan Preston
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 19 September 2023)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameAnjum Waheed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address127 Petersham Road
Richmond
Surrey
TW10 7AA
Director NameMr Brian Gerard Conlon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2012(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 July 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Director NameMr Adrian Toner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 November 2019)
RoleInsurance Manager
Country of ResidenceNorthern Ireland
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Director NameMr Robert Graham Ferguson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(3 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address27 Bush Lane
Cannon Green
London
EC4R 0AN
Secretary NameMr Richard Fulton
StatusResigned
Appointed27 September 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address21 Arthur Street
Belfast
Antrim
BT1 4GA
Northern Ireland
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefirstderivatives.com
Email address[email protected]
Telephone028 30252242
Telephone regionNorthern Ireland

Location

Registered Address27 Bush Lane
Cannon Green
London
EC4R 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

200 at £1First Derivatives PLC
32.36%
Ordinary A
200 at £1First Derivatives PLC
32.36%
Ordinary B
200 at £1First Derivatives PLC
32.36%
Ordinary C
18 at £1First Derivatives PLC
2.91%
Ordinary D

Financials

Year2014
Turnover£1,023,723
Gross Profit£188,198
Net Worth£242,902
Cash£18,883
Current Liabilities£120,765

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 August 2014Delivered on: 26 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Outstanding

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
26 June 2023Application to strike the company off the register (1 page)
20 February 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
25 August 2022Accounts for a dormant company made up to 28 February 2022 (13 pages)
5 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 28 February 2021 (14 pages)
22 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
4 August 2021Change of details for First Derivatives Plc as a person with significant control on 8 July 2021 (2 pages)
15 June 2021Termination of appointment of Robert Graham Ferguson as a director on 15 June 2021 (1 page)
15 June 2021Appointment of Mr Michael Ryan Preston as a director on 14 June 2021 (2 pages)
24 February 2021Full accounts made up to 29 February 2020 (18 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Adrian Toner as a director on 29 November 2019 (1 page)
24 October 2019Full accounts made up to 28 February 2019 (18 pages)
17 September 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Brian Gerard Conlon as a director on 28 July 2019 (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Full accounts made up to 28 February 2018 (17 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 28 February 2017 (17 pages)
30 November 2017Full accounts made up to 28 February 2017 (17 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 December 2016Full accounts made up to 29 February 2016 (18 pages)
5 December 2016Full accounts made up to 29 February 2016 (18 pages)
20 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 July 2016Registered office address changed from 100 Cannon Street Fifth Floor London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 100 Cannon Street Fifth Floor London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 (1 page)
28 November 2015Full accounts made up to 28 February 2015 (14 pages)
28 November 2015Full accounts made up to 28 February 2015 (14 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 618
(6 pages)
19 August 2015Termination of appointment of Anjum Waheed as a director on 31 December 2014 (1 page)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 618
(6 pages)
19 August 2015Termination of appointment of Anjum Waheed as a director on 31 December 2014 (1 page)
28 October 2014Termination of appointment of Richard Fulton as a secretary on 1 September 2014 (1 page)
28 October 2014Appointment of Mr John Kearns as a secretary on 1 September 2014 (2 pages)
28 October 2014Appointment of Mr John Kearns as a secretary on 1 September 2014 (2 pages)
28 October 2014Termination of appointment of Richard Fulton as a secretary on 1 September 2014 (1 page)
28 October 2014Appointment of Mr John Kearns as a secretary on 1 September 2014 (2 pages)
28 October 2014Termination of appointment of Richard Fulton as a secretary on 1 September 2014 (1 page)
29 August 2014Full accounts made up to 28 February 2014 (14 pages)
29 August 2014Full accounts made up to 28 February 2014 (14 pages)
26 August 2014Registration of charge 069707060001, created on 20 August 2014 (29 pages)
26 August 2014Registration of charge 069707060001, created on 20 August 2014 (29 pages)
19 August 2014Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU England to 100 Cannon Street Fifth Floor London EC4N 6EU on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU England to 100 Cannon Street Fifth Floor London EC4N 6EU on 19 August 2014 (1 page)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 618
(7 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 618
(7 pages)
16 May 2014Full accounts made up to 28 February 2013 (14 pages)
16 May 2014Full accounts made up to 28 February 2013 (14 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 618
(8 pages)
27 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 618
(8 pages)
27 September 2013Register(s) moved to registered office address (1 page)
27 September 2013Register inspection address has been changed from C/O H a Burton 17 Hertford Avenue London SW14 8EF United Kingdom (1 page)
27 September 2013Register(s) moved to registered office address (1 page)
27 September 2013Register inspection address has been changed from C/O H a Burton 17 Hertford Avenue London SW14 8EF United Kingdom (1 page)
22 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 July 2013Registered office address changed from Fifth Floor 9 Devonshire Square London EC2M 4YM United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Fifth Floor 9 Devonshire Square London EC2M 4YM United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Fifth Floor 9 Devonshire Square London EC2M 4YM United Kingdom on 5 July 2013 (1 page)
30 November 2012Appointment of Mr Brian Conlon as a director (2 pages)
30 November 2012Appointment of Mr Richard Fulton as a secretary (2 pages)
30 November 2012Appointment of Mr Adrian Toner as a director (2 pages)
30 November 2012Appointment of Mr Brian Conlon as a director (2 pages)
30 November 2012Appointment of Mr Robert Graham Ferguson as a director (2 pages)
30 November 2012Appointment of Mr Richard Fulton as a secretary (2 pages)
30 November 2012Appointment of Mr Adrian Toner as a director (2 pages)
30 November 2012Appointment of Mr Robert Graham Ferguson as a director (2 pages)
27 November 2012Registered office address changed from 127 Petersham Road Richmond Surrey TW10 7AA on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 127 Petersham Road Richmond Surrey TW10 7AA on 27 November 2012 (1 page)
14 November 2012Current accounting period shortened from 31 July 2013 to 28 February 2013 (3 pages)
14 November 2012Current accounting period shortened from 31 July 2013 to 28 February 2013 (3 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
14 March 2011Statement of capital following an allotment of shares on 26 February 2011
  • GBP 618
(4 pages)
14 March 2011Statement of capital following an allotment of shares on 26 February 2011
  • GBP 618
(4 pages)
26 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
11 January 2011Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
10 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Register(s) moved to registered inspection location (1 page)
10 January 2011Register inspection address has been changed (1 page)
10 January 2011Register inspection address has been changed (1 page)
18 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
18 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
11 March 2010Statement of capital following an allotment of shares on 24 July 2009
  • GBP 399
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 24 July 2009
  • GBP 399
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 24 July 2009
  • GBP 199
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 24 July 2009
  • GBP 199
(2 pages)
29 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
29 July 2009Appointment terminated director barbara kahan (1 page)
29 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
29 July 2009Director appointed anjum waheed (2 pages)
29 July 2009Appointment terminated director barbara kahan (1 page)
29 July 2009Director appointed anjum waheed (2 pages)
23 July 2009Incorporation (24 pages)
23 July 2009Incorporation (24 pages)