Company NameRedscan Cyber Security Limited
DirectorsEdward S Forman and Patrick Michael Puzzuoli
Company StatusActive
Company Number09786838
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Edward S Forman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Patrick Michael Puzzuoli
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMr Edward Forman
StatusCurrent
Appointed19 March 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressThe Shard, 32 London Bridge Street
London
SE1 9SG
Director NameJames Leslie Gunnee
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 The Moors
Redhill
Surrey
RH1 2PD
Director NamePaul Marshall Rimmer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Bushwood
London
E11 3BW
Director NameMr Simon Roy Lee Heron
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
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
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 44 Paul Street
London
EC2A 4LB
Director NameLeon Edward Pinkney
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Michael David Fenton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 2 Throgmorton Avenue
London
EC2N 2DL
Director NameGurbinder Singh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Charles Stuart Hempton Henderson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Paul Street
London
EC2A 4LB
Director NameMr Andrew Cunningham
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 September 2020)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Throgmorton Avenue
London
EC2N 2DL
Director NameAndrew John Kays
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Mark Paul Nicholls
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2021)
RoleCyber Security Specialist
Country of ResidenceEngland
Correspondence Address4th Floor 2 Throgmorton Avenue
London
EC2N 2DL

Contact

Websitewww.redscan.net

Location

Registered AddressThe Shard, 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
16 September 2020Termination of appointment of Andrew Cunningham as a director on 14 September 2020 (1 page)
2 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 March 2020Termination of appointment of Leon Edward Pinkney as a director on 13 March 2020 (1 page)
28 February 2020Statement of capital following an allotment of shares on 14 November 2018
  • GBP 103,725
(3 pages)
10 January 2020Termination of appointment of Andrew John Kays as a director on 10 January 2020 (1 page)
30 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
13 September 2019Appointment of Mr Mark Paul Nicholls as a director on 5 September 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 February 2019Director's details changed for Mr Andrew Cunningham on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Andrew John Kays on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Michael David Fenton on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Leon Edward Pinkney on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Gurbinder Singh 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 44 Paul Street London EC2A 4LB United Kingdom to 2 4th Floor Throgmorton Avenue London EC2N 2DL on 14 February 2019 (1 page)
20 December 2018Change of details for Mr Michael David Fenton as a person with significant control on 5 December 2018 (5 pages)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 April 2018Second filing of a statement of capital following an allotment of shares on 7 August 2017
  • GBP 100,670
(11 pages)
24 April 2018Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 80,977
(11 pages)
17 November 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 100,670
(7 pages)
17 November 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 100,670
(7 pages)
17 November 2017Second filing of a statement of capital following an allotment of shares on 30 April 2017
  • GBP 79,308
(7 pages)
17 November 2017Second filing of a statement of capital following an allotment of shares on 30 April 2017
  • GBP 79,308
(7 pages)
15 November 2017Confirmation statement made on 20 September 2017 with updates (6 pages)
15 November 2017Confirmation statement made on 20 September 2017 with updates (6 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 81,555
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 89,900
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 89,900
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2017. a second filed SH01 was registered on 24/04/2018.
(5 pages)
21 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 102,917
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2018
(5 pages)
21 August 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 81,555
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2017.
(5 pages)
21 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 89,900
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2017.
(5 pages)
21 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 102,917
(4 pages)
21 August 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 81,555
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2017.
(5 pages)
7 July 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
21 June 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 46,340
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 77,703
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 29 April 2016
  • GBP 46,340
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 29 April 2016
  • GBP 46,340
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 46,340
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 16 February 2016
  • GBP 46,340
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 23 August 2016
  • GBP 46,340
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 23 August 2016
  • GBP 46,340
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 16 February 2016
  • GBP 46,340
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 77,703
(3 pages)
24 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
24 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 November 2016Termination of appointment of Charles Stuart Hempton Henderson as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Charles Stuart Hempton Henderson as a director on 31 October 2016 (1 page)
6 October 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (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 July 2016Correction of a Director's date of birth incorrectly stated on incorporation / gurbinder singh (2 pages)
26 July 2016Correction of a Director's date of birth incorrectly stated on incorporation / gurbinder singh (2 pages)
25 July 2016Termination of appointment of Simon Heron as a director on 30 June 2016 (1 page)
25 July 2016Termination of appointment of Simon Heron as a director on 30 June 2016 (1 page)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 10/12/2015
(6 pages)
9 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 10/12/2015
(6 pages)
17 February 2016Director's details changed for Mr Simon Heron on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Gurbinder Singh on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Neil Hopperton on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Neil Hopperton on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Leon Edward Pinkney on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Gurbinder Singh on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Leon Edward Pinkney on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Michael David Fenton on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Simon Heron on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Michael David Fenton on 17 February 2016 (2 pages)
15 February 2016Appointment of Mr Charles Stuart Henderson as a director on 25 November 2015 (2 pages)
15 February 2016Appointment of Mr Andrew Cunningham as a director on 25 January 2016 (2 pages)
15 February 2016Appointment of Mr Andrew Cunningham as a director on 25 January 2016 (2 pages)
15 February 2016Appointment of Mr Charles Stuart Henderson as a director on 25 November 2015 (2 pages)
9 February 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr michael david fenton (2 pages)
9 February 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr michael david fenton (2 pages)
26 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 27,512
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 27,512
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 27,512
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 27,512
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 27,512
(4 pages)
25 November 2015Termination of appointment of James Leslie Gunnee as a director on 16 November 2015 (1 page)
25 November 2015Termination of appointment of Paul Marshall Rimmer as a director on 16 November 2015 (1 page)
25 November 2015Termination of appointment of James Leslie Gunnee as a director on 16 November 2015 (1 page)
25 November 2015Termination of appointment of Paul Marshall Rimmer as a director on 16 November 2015 (1 page)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 13,756
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 09/02/2016 as it was factually inaccurate
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on the 26/07/2016 because it is factually inaccurate or is derived from something factually inaccurate
(47 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 13,756
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 09/02/2016 as it was factually inaccurate
(46 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 13,756
  • ANNOTATION Part Rectified director's date of birth was removed from the IN01 on 09/02/2016 as it was factually inaccurate
  • ANNOTATION Part Rectified Director's date of birth was removed from the IN01 on the 26/07/2016 because it is factually inaccurate or is derived from something factually inaccurate
(47 pages)