About

Registered Number: 03712950
Date of Incorporation: 08/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 8a Wingbury Courtyard Business Village, Wingrave, Buckinghamshire, HP22 4LW

 

Established in 1999, The Red Sky Consultancy Ltd have registered office in Wingrave, Buckinghamshire. The organisation has 10 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEIVEN, Geoffrey Ian 31 May 2006 - 1
FEIVEN, Jane 31 May 2006 - 1
MEAD, Barbara 31 May 2006 - 1
MEAD, Simon Andrew 31 May 2006 - 1
KNIGHT, Barnaby Saint John 31 May 2006 31 December 2012 1
KNIGHT, Beverley Ann 31 May 2006 31 December 2012 1
PARTRIDGE, Mark Steven 08 February 1999 14 July 1999 1
POHLER, Andrew Damon 01 March 1999 31 December 2012 1
POHLER, Marie 15 January 2006 31 December 2012 1
WARD, Kathleen 31 May 2006 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 11 February 2019
RESOLUTIONS - N/A 01 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2018
SH19 - Statement of capital 01 October 2018
CAP-SS - N/A 01 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AD01 - Change of registered office address 08 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 12 May 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 23 November 2007
225 - Change of Accounting Reference Date 14 November 2007
AA - Annual Accounts 13 November 2007
363a - Annual Return 05 March 2007
225 - Change of Accounting Reference Date 25 January 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 22 August 2006
CERTNM - Change of name certificate 04 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
123 - Notice of increase in nominal capital 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 20 January 2006
287 - Change in situation or address of Registered Office 08 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
363s - Annual Return 24 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 17 January 2003
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 10 July 2000
287 - Change in situation or address of Registered Office 01 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
225 - Change of Accounting Reference Date 18 March 1999
CERTNM - Change of name certificate 11 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 17 February 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.