Red Group Solutions Limited FARNBOROUGH


Red Group Solutions started in year 2009 as Private Limited Company with registration number 06882575. The Red Group Solutions company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Farnborough at Ferneberga House. Postal code: GU14 6DQ.

The firm has 4 directors, namely Dean B., David E. and Michael F. and others. Of them, Dean B., David E., Michael F., Kathleen H. have been with the company the longest, being appointed on 20 April 2009. As of 30 April 2024, there were 2 ex directors - Brian C., David G. and others listed below. There were no ex secretaries.

Red Group Solutions Limited Address / Contact

Office Address Ferneberga House
Office Address2 Alexandra Road
Town Farnborough
Post code GU14 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06882575
Date of Incorporation Mon, 20th Apr 2009
Industry Business and domestic software development
End of financial Year 30th April
Company age 15 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Dean B.

Position: Director

Appointed: 20 April 2009

David E.

Position: Director

Appointed: 20 April 2009

Michael F.

Position: Director

Appointed: 20 April 2009

Kathleen H.

Position: Director

Appointed: 20 April 2009

Brian C.

Position: Director

Appointed: 20 April 2009

Resigned: 10 July 2009

David G.

Position: Director

Appointed: 20 April 2009

Resigned: 23 July 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Dean B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is David E. This PSC has significiant influence or control over the company,. Then there is Michael F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Dean B.

Notified on 6 April 2016
Nature of control: significiant influence or control

David E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kathleen H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth45 59064 88991 65172 505108 161       
Balance Sheet
Cash Bank In Hand39 78367 22178 78655 92072 819       
Cash Bank On Hand    72 81968 33263 82050 40655 548197 972192 260189 500
Current Assets86 402121 788166 496123 116187 984160 853163 066144 203143 359306 838306 816297 181
Debtors46 61954 56787 71067 196115 16592 52199 24693 79787 811108 866114 556107 681
Other Debtors    9 5329 4159 4158 984371   
Property Plant Equipment    1 8414 4863 3642 5643 6062 7337 4248 343
Tangible Fixed Assets2 9004 3653 2742 4551 841       
Reserves/Capital
Called Up Share Capital1 8001 8001 8001 8001 800       
Profit Loss Account Reserve43 79063 08989 85170 705106 361       
Shareholder Funds45 59064 88991 65172 505108 161       
Other
Accounting Period Subsidiary2 0122 0132 0142 0152 016       
Accrued Liabilities Deferred Income    4 0603 5603 0602 5602 5002 5002 5002 500
Accumulated Depreciation Impairment Property Plant Equipment    7 5269 02110 14310 99711 25412 16910 08212 673
Average Number Employees During Period    44445555
Corporation Tax Payable    34 74428 75329 02726 33227 10156 12438 81135 865
Creditors    81 78461 94862 80056 27353 893100 22571 56470 614
Creditors Due Within One Year43 71261 38478 23953 18681 784       
Fixed Assets2 9004 4853 3942 5751 9614 6063 4842 6843 7262 8537 5448 463
Increase From Depreciation Charge For Year Property Plant Equipment     1 4951 1228549659158462 591
Investments Fixed Assets 120120120120120120120120120120120
Investments In Group Undertakings    120120120120120120120120
Net Current Assets Liabilities42 69060 40488 25769 930106 20098 905100 26687 93089 466206 613235 252226 567
Number Shares Allotted 1 8001 8001 8001 800       
Other Creditors    120120120120120120120120
Par Value Share 1111       
Prepayments    8775703 013507629275307651
Property Plant Equipment Gross Cost    9 36713 50713 50713 56114 86014 90217 50621 016
Share Capital Allotted Called Up Paid1 8001 8001 8001 8001 800       
Tangible Fixed Assets Additions 2 933          
Tangible Fixed Assets Cost Or Valuation6 4349 3679 3679 367        
Tangible Fixed Assets Depreciation3 5345 0026 0936 9127 526       
Tangible Fixed Assets Depreciation Charged In Period 1 4681 091819614       
Total Additions Including From Business Combinations Property Plant Equipment     4 140 542 524425 5373 510
Total Assets Less Current Liabilities45 59064 88991 65172 505108 161103 511103 75090 61493 192209 466242 796235 030
Trade Creditors Trade Payables    11 1634 9675 2974 7963 2101 8962391 876
Trade Debtors Trade Receivables    104 75682 53686 81884 30686 811108 591114 249107 030
Disposals Decrease In Depreciation Impairment Property Plant Equipment        708 2 933 
Disposals Property Plant Equipment        1 225 2 933 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 14th, August 2023
Free Download (9 pages)

Company search

Advertisements