Redberry Solutions Uk Ltd FARNHAM


Redberry Solutions Uk started in year 2009 as Private Limited Company with registration number 06823157. The Redberry Solutions Uk company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Farnham at The Manor House Nutshell Lane. Postal code: GU9 0HG.

The company has 2 directors, namely Sharon P., Bruce K.. Of them, Bruce K. has been with the company the longest, being appointed on 18 February 2009 and Sharon P. has been with the company for the least time - from 21 April 2012. As of 27 April 2024, there were 3 ex directors - Sharon P., Malcolm R. and others listed below. There were no ex secretaries.

Redberry Solutions Uk Ltd Address / Contact

Office Address The Manor House Nutshell Lane
Office Address2 Upper Hale
Town Farnham
Post code GU9 0HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06823157
Date of Incorporation Wed, 18th Feb 2009
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Sharon P.

Position: Director

Appointed: 21 April 2012

Bruce K.

Position: Director

Appointed: 18 February 2009

Sharon P.

Position: Director

Appointed: 18 February 2009

Resigned: 20 April 2012

Malcolm R.

Position: Director

Appointed: 18 February 2009

Resigned: 20 April 2012

Julie V.

Position: Director

Appointed: 18 February 2009

Resigned: 20 April 2012

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Bruce K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bruce K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 6266 4346 8978 461       
Balance Sheet
Cash Bank In Hand88 39977 02165 33378 548       
Cash Bank On Hand   78 54872 544149 44371 91275 71276 43442 36838 899
Current Assets92 97981 82165 35386 81478 613193 759100 715102 68996 23443 09340 197
Debtors4 5804 800208 2666 06944 31628 80326 97719 8007251 298
Net Assets Liabilities   8 4614 91110 3768 4908 2197 080  
Net Assets Liabilities Including Pension Asset Liability  6 8978 461       
Other Debtors     8 683363337 7251 298
Property Plant Equipment   1 4052 6281 628704321   
Tangible Fixed Assets   1 405       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve5 6226 4306 8938 457       
Shareholder Funds5 6266 4346 8978 461       
Other
Amount Specific Advance Or Credit Directors     3 90726    
Amount Specific Advance Or Credit Made In Period Directors      3 933    
Amount Specific Advance Or Credit Repaid In Period Directors     3 907 26   
Accrued Liabilities Deferred Income   22 95710 434      
Accumulated Depreciation Impairment Property Plant Equipment   4681 0702 0702 9943 3773 6983 698 
Average Number Employees During Period     111   
Corporation Tax Payable   110       
Corporation Tax Recoverable    69      
Creditors   79 47775 804184 70292 79594 73089 15438 30738 107
Creditors Due Within One Year87 35375 38758 45679 477       
Increase From Depreciation Charge For Year Property Plant Equipment    602 924383321  
Net Current Assets Liabilities5 6266 4346 8977 3372 8099 0577 9207 9597 0804 7862 090
Number Shares Allotted 111       
Other Creditors     17 65810 75110 33210 40610 46110 261
Other Taxation Social Security Payable   2 4643 5671 3964 9983 3523 202  
Par Value Share 111       
Property Plant Equipment Gross Cost   1 8733 6983 6983 6983 6983 6983 698 
Provisions For Liabilities Balance Sheet Subtotal   28152630913461   
Provisions For Liabilities Charges   281       
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Cost Or Valuation   1 873       
Tangible Fixed Assets Depreciation   468       
Total Additions Including From Business Combinations Property Plant Equipment    1 825      
Total Assets Less Current Liabilities5 6266 4346 8978 7425 43710 6858 6248 2807 0804 7862 090
Trade Creditors Trade Payables   51 66359 520165 64877 04681 04675 54627 84627 846
Trade Debtors Trade Receivables   8 2666 00035 63328 44026 64019 800  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 29th, December 2023
Free Download (1 page)

Company search