Company NameRedwood Shade Ltd
DirectorDavid Harry Challis
Company StatusActive
Company Number07746594
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNr David Harry Challis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameMiss Katleen Julia Jean Pelsmakers
StatusCurrent
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMiss Kirsty Challis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Allens Road
Ramsden Heath
Billericay
Essex
CM11 1JF

Location

Registered Address6 Beechwood Drive
Cobham
Surrey
KT11 2DX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Challis
50.00%
Ordinary
2 at £1Katlen Pelsmakers
50.00%
Ordinary A

Financials

Year2014
Net Worth£102,303
Cash£109,765
Current Liabilities£7,462

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

21 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 May 2020 (3 pages)
23 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 May 2019 (2 pages)
21 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
10 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
26 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
4 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 June 2017Micro company accounts made up to 31 May 2017 (2 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(4 pages)
2 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
4 June 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Termination of appointment of Kirsty Challis as a director (1 page)
2 October 2013Termination of appointment of Kirsty Challis as a director (1 page)
30 June 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 December 2012Appointment of Miss Kirsty Challis as a director (2 pages)
24 December 2012Appointment of Miss Kirsty Challis as a director (2 pages)
2 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
22 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 June 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
23 June 2012Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)