Redbrick Solutions (UK) Limited OAKHAM


Founded in 2001, Redbrick Solutions (UK), classified under reg no. 04323794 is an active company. Currently registered at 33-35 Pillings Road LE15 6QF, Oakham the company has been in the business for 23 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since October 9, 2007 Redbrick Solutions (UK) Limited is no longer carrying the name Sellerslink.

At present there are 4 directors in the the company, namely Richard B., Joanna P. and James M. and others. In addition one secretary - Mark W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Redbrick Solutions (UK) Limited Address / Contact

Office Address 33-35 Pillings Road
Office Address2 Pillings Road
Town Oakham
Post code LE15 6QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04323794
Date of Incorporation Fri, 16th Nov 2001
Industry Data processing, hosting and related activities
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (27 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Mark W.

Position: Secretary

Appointed: 01 September 2017

Richard B.

Position: Director

Appointed: 05 May 2015

Joanna P.

Position: Director

Appointed: 05 May 2015

James M.

Position: Director

Appointed: 16 November 2001

Martin M.

Position: Director

Appointed: 16 November 2001

Paula R.

Position: Secretary

Appointed: 01 November 2011

Resigned: 31 August 2017

Samantha C.

Position: Secretary

Appointed: 16 September 2010

Resigned: 30 October 2011

Cara M.

Position: Secretary

Appointed: 05 October 2007

Resigned: 16 September 2010

Malcolm Y.

Position: Director

Appointed: 06 April 2003

Resigned: 03 December 2008

James B.

Position: Director

Appointed: 16 November 2001

Resigned: 03 April 2003

Michael O.

Position: Director

Appointed: 16 November 2001

Resigned: 23 July 2003

David R.

Position: Director

Appointed: 16 November 2001

Resigned: 17 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2001

Resigned: 16 November 2001

James M.

Position: Secretary

Appointed: 16 November 2001

Resigned: 05 October 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 November 2001

Resigned: 16 November 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Macduff Holdings Limited from Oakham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Martin M. This PSC owns 75,01-100% shares.

Macduff Holdings Limited

33-35 Pillings Road, Oakham, LE15 6QF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 14100255
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin M.

Notified on 1 September 2016
Ceased on 31 August 2022
Nature of control: 75,01-100% shares

Company previous names

Sellerslink October 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand739 9071 246 3191 338 241
Current Assets1 997 3112 845 3493 663 940
Debtors1 257 4041 599 0302 325 699
Net Assets Liabilities1 307 9052 167 3382 815 986
Other Debtors633 5261 049 6951 591 132
Property Plant Equipment114 35192 52762 299
Other
Accumulated Depreciation Impairment Property Plant Equipment296 767338 028371 311
Additions Other Than Through Business Combinations Property Plant Equipment 19 4373 055
Average Number Employees During Period272829
Bank Borrowings Overdrafts326 667266 667206 667
Corporation Tax Payable8 382105 21163 701
Corporation Tax Recoverable89 73039 86131 834
Creditors326 667266 667206 667
Increase From Depreciation Charge For Year Property Plant Equipment 41 26133 283
Other Creditors46 17828 70432 860
Other Taxation Social Security Payable192 742102 249277 354
Property Plant Equipment Gross Cost411 118430 555433 610
Trade Creditors Trade Payables196 455207 707269 671
Trade Debtors Trade Receivables534 148509 474702 733

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
Free Download (11 pages)

Company search

Advertisements