London
EC2Y 5AU
Director Name | Mr Patrick Michael Puzzuoli |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 March 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | Mr Edward Forman |
---|---|
Status | Current |
Appointed | 19 March 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Michael David Fenton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Simon Roy Lee Heron |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 44 Paul Street London EC2A 4LB |
Director Name | Neil Hopperton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years after company formation) |
Appointment Duration | 3 years (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 44-48 Paul Street London EC2A 4LB |
Director Name | Leon Edward Pinkney |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Gurbinder Singh |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Throgmorton Avenue London EC2N 2DL |
Website | redscan.co.uk |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
585 at £1 | Gurbinder Singh 5.00% Ordinary |
---|---|
585 at £1 | Leon Pinkney 5.00% Ordinary |
585 at £1 | Neil Hopperton 5.00% Ordinary |
442 at £1 | Paul Rimmer 3.78% Ordinary |
2.5k at £1 | Michael Fenton 21.40% Ordinary |
2.4k at £1 | Jasbir Singh 20.14% Ordinary |
2.4k at £1 | Mark Redwood 20.14% Ordinary |
283 at £1 | Gerry Masterson 2.42% Ordinary |
1.4k at £1 | Simon Heron 12.00% Ordinary |
222 at £1 | James Gunnee 1.90% Ordinary |
222 at £1 | Philip Mitchinson 1.90% Ordinary |
156 at £1 | Avt Systems (Uk) LTD 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,517 |
Cash | £153,746 |
Current Liabilities | £588,524 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
29 January 2021 | Termination of appointment of Leon Edward Pinkney as a director on 29 January 2021 (1 page) |
---|---|
29 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 February 2019 | Director's details changed for Leon Edward Pinkney on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Michael David Fenton on 27 February 2019 (2 pages) |
14 February 2019 | Registered office address changed from 2 4th Floor Throgmorton Avenue London EC2N 2DL England to 4th Floor 2 Throgmorton Avenue London EC2N 2DL on 14 February 2019 (1 page) |
14 February 2019 | Registered office address changed from Ground Floor 44 Paul Street London EC2A 4LB United Kingdom to Redscan Limited 4th Floor Throgmorton Avenue London EC2N 2DL on 14 February 2019 (1 page) |
14 February 2019 | Registered office address changed from Redscan Limited 4th Floor Throgmorton Avenue London EC2N 2DL England to 2 4th Floor Throgmorton Avenue London EC2N 2DL on 14 February 2019 (1 page) |
22 November 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
28 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 September 2016 | Termination of appointment of Neil Hopperton as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Neil Hopperton as a director on 23 September 2016 (1 page) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (8 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (8 pages) |
4 August 2016 | Termination of appointment of Simon Heron as a director on 30 June 2016 (1 page) |
4 August 2016 | Termination of appointment of Simon Heron as a director on 30 June 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 February 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 28 July 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 28 July 2014
|
8 December 2014 | Appointment of Mr Gurbinder Singh as a director on 1 September 2013 (3 pages) |
8 December 2014 | Appointment of Mr Gurbinder Singh as a director on 1 September 2013 (3 pages) |
8 December 2014 | Appointment of Mr Gurbinder Singh as a director on 1 September 2013 (3 pages) |
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
4 June 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
7 November 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
5 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 September 2013 | Appointment of Leon Pinkney as a director (3 pages) |
11 September 2013 | Appointment of Neil Hopperton as a director (3 pages) |
11 September 2013 | Appointment of Leon Pinkney as a director (3 pages) |
11 September 2013 | Appointment of Mr Simon Heron as a director (3 pages) |
11 September 2013 | Appointment of Mr Simon Heron as a director (3 pages) |
11 September 2013 | Appointment of Neil Hopperton as a director (3 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (14 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (14 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 February 2013 | Company name changed redscan network security LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed redscan network security LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Change of name notice (2 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Change of name notice (2 pages) |
24 December 2012 | Change of name notice (2 pages) |
24 December 2012 | Resolutions
|
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (14 pages) |
4 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (14 pages) |
7 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (14 pages) |
12 August 2010 | Incorporation
|
12 August 2010 | Incorporation
|
12 August 2010 | Incorporation
|