About

Registered Number: 06485563
Date of Incorporation: 28/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 29 Wood Street, Stratford-Upon-Avon, Warwickshire, CV37 6JG

 

Having been setup in 2008, Redpoint Global Ltd have registered office in Warwickshire, it has a status of "Active". The companies directors are listed as Corugedo, George, Renner, Dale in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNER, Dale 28 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CORUGEDO, George 28 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 February 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
AA - Annual Accounts 01 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 27 September 2013
AA01 - Change of accounting reference date 27 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 07 August 2009
DISS40 - Notice of striking-off action discontinued 20 June 2009
363a - Annual Return 19 June 2009
225 - Change of Accounting Reference Date 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
288b - Notice of resignation of directors or secretaries 28 January 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.