Company NameRedeemer Technologies Limited
DirectorsRobinson Robert Ponraj Xavierraj and Infant Raja Reega Aloysius Raja
Company StatusActive
Company Number07255573
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Robinson Robert Ponraj Xavierraj
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Woodmere Close
Reading
RG6 5QU
Director NameMrs Infant Raja Reega Aloysius Raja
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodmere Close
Earley
Reading
RG6 5QU
Director NameMrs Infant Raja Reega Aloysius Raja
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressOffice 31, 2nd Floor Berkshire House 252-256 Kings
Reading
RG1 4HP

Contact

Websiteredeemertech.co.uk
Telephone0118 9505784
Telephone regionReading

Location

Registered Address250 Imperial Drive
Harrow
HA2 7HJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Infant Raja Reega Aloysius Raja
50.00%
Ordinary
50 at £1Robinson Robert Ponraj Xavierraj
50.00%
Ordinary

Financials

Year2014
Net Worth£43,944
Cash£12,422
Current Liabilities£26,578

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

12 February 2021Change of details for Mr Robinson Robert Ponraj Xavierraj as a person with significant control on 1 February 2021 (2 pages)
11 February 2021Director's details changed for Mr Robinson Robert Ponraj Xavierraj on 1 February 2021 (2 pages)
11 February 2021Change of details for Mr Robinson Robert Ponraj Xavierraj as a person with significant control on 1 February 2021 (2 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
20 July 2018Change of details for Mr Robinson Robert Ponraj Xavierraj as a person with significant control on 14 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Robinson Robert Ponraj Xavierraj on 14 July 2018 (2 pages)
22 March 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Director's details changed for Mr Robinson Robert Ponraj Xavierraj on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Robinson Robert Ponraj Xavierraj on 23 October 2017 (2 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
13 May 2016Termination of appointment of Infant Raja Reega Aloysius Raja as a director on 30 April 2016 (1 page)
13 May 2016Termination of appointment of Infant Raja Reega Aloysius Raja as a director on 30 April 2016 (1 page)
7 October 2015Director's details changed for Mr Robinson Robert Ponraj Xavierraj on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mrs Infant Raja Reega Aloysius Raja on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Robinson Robert Ponraj Xavierraj on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mrs Infant Raja Reega Aloysius Raja on 7 October 2015 (2 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Registered office address changed from 171 Ballards Lane Finchley London N3 3LP to 171 Ballards Lane London N3 1LP on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 171 Ballards Lane Finchley London N3 3LP to 171 Ballards Lane London N3 1LP on 28 August 2015 (1 page)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
28 January 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Director's details changed for Mrs Infant Raja Reega Aloysius Raja on 19 October 2012 (2 pages)
31 December 2014Director's details changed for Mrs Infant Raja Reega Aloysius Raja on 19 October 2012 (2 pages)
11 December 2014Director's details changed for Mr Robinson Robert Ponraj Xavierraj on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mrs Infant Raja Reega Aloysius Raja on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mrs Infant Raja Reega Aloysius Raja on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Robinson Robert Ponraj Xavierraj on 11 December 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr Robinson Robert Ponraj Xavierraj on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Robinson Robert Ponraj Xavierraj on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
27 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
27 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
8 April 2011Appointment of Mrs Infant Raja Reega Aloysius Raja as a director (2 pages)
8 April 2011Appointment of Mrs Infant Raja Reega Aloysius Raja as a director (2 pages)
15 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 100
(3 pages)
15 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 100
(3 pages)
24 June 2010Registered office address changed from Flat 40 Greys Court Sidmouth Street Reading Berkshire RG1 4PP United Kingdom on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from Flat 40 Greys Court Sidmouth Street Reading Berkshire RG1 4PP United Kingdom on 24 June 2010 (2 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)