Company NameRedshift Zero Limited
DirectorDavid Winton Harding
Company StatusActive
Company Number09668535
CategoryPrivate Limited Company
Incorporation Date2 July 2015(8 years, 10 months ago)
Previous NamesRedshift Zero Limited and Red Shift Zero Group 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 David Winton Harding
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Owen Michael McCormack
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And Australi
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 27 Hammersmith Grove
London
W6 0NE
Director NameAmy Brigid Ann Rentoul
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(11 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 27 Hammersmith Grove
London
W6 0NE
Director NameMrs Claudia Harding
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2015(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address1 Hoopers Court
Knightsbridge
London
SW3 1AF
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

13 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
5 July 2023Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ England to 1 Hoopers Court Knightsbridge London SW3 1AF on 5 July 2023 (1 page)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
4 March 2020Notification of Winton Ventures Limited as a person with significant control on 2 January 2020 (2 pages)
4 March 2020Cessation of Claudia Harding as a person with significant control on 2 January 2020 (1 page)
2 January 2020Termination of appointment of Claudia Harding as a director on 2 January 2020 (1 page)
2 January 2020Appointment of Mr David Winton Harding as a director on 2 January 2020 (2 pages)
2 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
(3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 August 2018Termination of appointment of Temple Secretarial Limited as a secretary on 11 April 2018 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
11 April 2018Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 11 April 2018 (1 page)
11 April 2018Director's details changed for Mrs Claudia Harding on 1 April 2018 (2 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
(3 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 March 2018Cessation of Winton Ventures Limited as a person with significant control on 22 February 2018 (1 page)
15 March 2018Appointment of Mrs Claudia Harding as a director on 12 March 2018 (2 pages)
15 March 2018Termination of appointment of Amy Brigid Ann Rentoul as a director on 12 March 2018 (1 page)
15 March 2018Notification of Claudia Harding as a person with significant control on 22 February 2018 (2 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
15 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
15 June 2016Termination of appointment of Owen Mccormack as a director on 7 June 2016 (1 page)
15 June 2016Appointment of Amy Brigid Ann Rentoul as a director on 7 June 2016 (2 pages)
15 June 2016Termination of appointment of Owen Mccormack as a director on 7 June 2016 (1 page)
15 June 2016Appointment of Amy Brigid Ann Rentoul as a director on 7 June 2016 (2 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 1
(46 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 1
(46 pages)