About

Registered Number: 08903883
Date of Incorporation: 20/02/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: 7 Fenham Hall Drive, Fenham, Newcastle Upon Tyne, NE4 9UT,

 

Founded in 2014, Redkite Innovations Ltd have registered office in Newcastle Upon Tyne. There are 4 directors listed as Cameron, Kirsten Rae, Copsey, Mark William, Parker, Kyran Sean, Cameron, Kirsten Rae for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPSEY, Mark William 20 February 2014 - 1
PARKER, Kyran Sean 13 January 2017 - 1
CAMERON, Kirsten Rae 20 February 2014 17 March 2015 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Kirsten Rae 20 February 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 27 November 2019
CH01 - Change of particulars for director 31 May 2019
CH01 - Change of particulars for director 31 May 2019
CH01 - Change of particulars for director 31 May 2019
CH03 - Change of particulars for secretary 31 May 2019
CH01 - Change of particulars for director 31 May 2019
PSC04 - N/A 31 May 2019
PSC04 - N/A 31 May 2019
AD01 - Change of registered office address 13 May 2019
CS01 - N/A 22 February 2019
SH01 - Return of Allotment of shares 23 August 2018
SH01 - Return of Allotment of shares 23 August 2018
SH08 - Notice of name or other designation of class of shares 15 August 2018
MR04 - N/A 08 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 February 2016
CH03 - Change of particulars for secretary 10 November 2015
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 21 August 2015
CH01 - Change of particulars for director 22 April 2015
AD01 - Change of registered office address 21 April 2015
CH01 - Change of particulars for director 21 April 2015
MR01 - N/A 24 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 20 February 2015
SH01 - Return of Allotment of shares 02 February 2015
AD01 - Change of registered office address 19 January 2015
AA01 - Change of accounting reference date 28 August 2014
AP01 - Appointment of director 21 February 2014
NEWINC - New incorporation documents 20 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.