Company NameRedscan Limited
DirectorsEdward S Forman and Patrick Michael Puzzuoli
Company StatusLiquidation
Company Number07343975
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Previous NameRedscan Network Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward S Forman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Patrick Michael Puzzuoli
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Edward Forman
StatusCurrent
Appointed19 March 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Michael David Fenton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 2 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Simon Roy Lee Heron
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 44 Paul Street
London
EC2A 4LB
Director NameNeil Hopperton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years after company formation)
Appointment Duration3 years (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 44-48 Paul Street
London
EC2A 4LB
Director NameLeon Edward Pinkney
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Gurbinder Singh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 2 Throgmorton Avenue
London
EC2N 2DL

Contact

Websiteredscan.co.uk

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

585 at £1Gurbinder Singh
5.00%
Ordinary
585 at £1Leon Pinkney
5.00%
Ordinary
585 at £1Neil Hopperton
5.00%
Ordinary
442 at £1Paul Rimmer
3.78%
Ordinary
2.5k at £1Michael Fenton
21.40%
Ordinary
2.4k at £1Jasbir Singh
20.14%
Ordinary
2.4k at £1Mark Redwood
20.14%
Ordinary
283 at £1Gerry Masterson
2.42%
Ordinary
1.4k at £1Simon Heron
12.00%
Ordinary
222 at £1James Gunnee
1.90%
Ordinary
222 at £1Philip Mitchinson
1.90%
Ordinary
156 at £1Avt Systems (Uk) LTD
1.33%
Ordinary

Financials

Year2014
Net Worth-£74,517
Cash£153,746
Current Liabilities£588,524

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

29 January 2021Termination of appointment of Leon Edward Pinkney as a director on 29 January 2021 (1 page)
29 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 February 2019Director's details changed for Leon Edward Pinkney on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Michael David Fenton on 27 February 2019 (2 pages)
14 February 2019Registered 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 2019Registered 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 2019Registered 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 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
28 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
25 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 September 2016Termination of appointment of Neil Hopperton as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Neil Hopperton as a director on 23 September 2016 (1 page)
26 August 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
4 August 2016Termination of appointment of Simon Heron as a director on 30 June 2016 (1 page)
4 August 2016Termination of appointment of Simon Heron as a director on 30 June 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 13,756
(17 pages)
15 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 13,756
(17 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 February 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 13,756
(6 pages)
18 February 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 13,756
(6 pages)
18 February 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 13,756
(6 pages)
2 February 2015Statement of capital following an allotment of shares on 28 July 2014
  • GBP 11,704
(6 pages)
2 February 2015Statement of capital following an allotment of shares on 28 July 2014
  • GBP 11,704
(6 pages)
8 December 2014Appointment of Mr Gurbinder Singh as a director on 1 September 2013 (3 pages)
8 December 2014Appointment of Mr Gurbinder Singh as a director on 1 September 2013 (3 pages)
8 December 2014Appointment of Mr Gurbinder Singh as a director on 1 September 2013 (3 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 11,704
(16 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 11,704
(16 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
7 November 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 7,600
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 7,600
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 7,600
(5 pages)
5 November 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7,600
(14 pages)
5 November 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7,600
(14 pages)
11 September 2013Appointment of Leon Pinkney as a director (3 pages)
11 September 2013Appointment of Neil Hopperton as a director (3 pages)
11 September 2013Appointment of Leon Pinkney as a director (3 pages)
11 September 2013Appointment of Mr Simon Heron as a director (3 pages)
11 September 2013Appointment of Mr Simon Heron as a director (3 pages)
11 September 2013Appointment of Neil Hopperton as a director (3 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (14 pages)
10 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (14 pages)
26 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 February 2013Company name changed redscan network security LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2012-11-21
(2 pages)
19 February 2013Change of name notice (2 pages)
19 February 2013Company name changed redscan network security LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2012-11-21
(2 pages)
19 February 2013Change of name notice (2 pages)
24 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-21
(1 page)
24 December 2012Change of name notice (2 pages)
24 December 2012Change of name notice (2 pages)
24 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-21
(1 page)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (14 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (14 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (14 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)