REDLUX LIMITED

Unit 5, The Quadrangle Unit 5, The Quadrangle, Romsey, SO51 9DL, Hampshire, England
StatusACTIVE
Company No.05570023
CategoryPrivate Limited Company
Incorporated21 Sep 2005
Age18 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

REDLUX LIMITED is an active private limited company with number 05570023. It was incorporated 18 years, 9 months, 17 days ago, on 21 September 2005. The company address is Unit 5, The Quadrangle Unit 5, The Quadrangle, Romsey, SO51 9DL, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Roland Maund

Appointment date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Louise Henderson

Appointment date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-07

Officer name: Mr Christian Maul

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annarita Roscino

Termination date: 2022-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ian Lee Barber

Termination date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 26 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Roland Maund

Termination date: 2022-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Bream

Termination date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Roland Maund

Appointment date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 1.40359 GBP

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055700230001

Charge creation date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-18

Capital : 1.36107 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-31

Psc name: Mr Christian Maul

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-21

Psc name: Mr Michael Antony Tuke

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-24

Old address: 3/7 Avenger Close Chandler's Ford Eastleigh Hampshire SO53 4DQ

New address: Unit 5, the Quadrangle Abbey Park Industrial Estate Romsey Hampshire SO51 9DL

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-05

Officer name: Dr. Annarita Roscino

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Mr Christian Maul

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-05

Psc name: Mr Christian Maul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2016

Action Date: 25 May 2016

Category: Capital

Type: SH01

Date: 2016-05-25

Capital : 1.31440 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-20

Officer name: Christian Maul

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-20

Officer name: Dr. Annarita Roscino

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Second filing of form with form type

Date: 29 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2015

Action Date: 07 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-07

Capital : 1.15222 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2014

Action Date: 09 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-09

Capital : 1.152 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ian Lee Barber

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Apr 2014

Action Date: 25 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-25

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2014

Action Date: 25 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-25

Capital : 1.13334 GBP

Documents

View document PDF

Resolution

Date: 07 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-23

Old address: Millbrook Technology Campus Second Avenue Southampton Hampshire SO15 0DJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Bream

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Antony Tuke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2010

Action Date: 24 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-24

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2010

Action Date: 07 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-07

Capital : 0.75 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Christian Maul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christian maul / 22/09/2008

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / annarita roscino / 22/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 12/03/2008 from 2 venture road chilworth science park chilworth southampton SO16 7NP

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3I BUYOUTS 08-10B LP

16 PALACE STREET,,SW1E 5JD

Number:LP012629
Status:ACTIVE
Category:Limited Partnership

ANTYPAS LIMITED

85 FOUNTAINBRIDGE,EDINBURGH,EH3 9PU

Number:SC477314
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:08341158
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MR BIRD LIMITED

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:07416606
Status:ACTIVE
Category:Private Limited Company

START POINT FINANCE LTD

QUAY HOUSE,KINGSBRIDGE,TQ7 1DZ

Number:06401261
Status:ACTIVE
Category:Private Limited Company

STRADA CONSULTING LLP

APT 37, STAFFORD COURT,LONDON,W8 7DL

Number:OC420256
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source