Redkitecrm Limited TUNBRIDGE WELLS


Redkitecrm started in year 2015 as Private Limited Company with registration number 09579215. The Redkitecrm company has been functioning successfully for nine years now and its status is active. The firm's office is based in Tunbridge Wells at The Coach House. Postal code: TN1 2PY.

The company has 3 directors, namely Philip J., Robert Y. and Tristan S.. Of them, Philip J., Robert Y., Tristan S. have been with the company the longest, being appointed on 19 September 2023. As of 14 May 2024, there were 2 ex directors - Andrew M., Sarah M. and others listed below. There were no ex secretaries.

Redkitecrm Limited Address / Contact

Office Address The Coach House
Office Address2 Spencer Mews
Town Tunbridge Wells
Post code TN1 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09579215
Date of Incorporation Thu, 7th May 2015
Industry Other information technology service activities
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Philip J.

Position: Director

Appointed: 19 September 2023

Robert Y.

Position: Director

Appointed: 19 September 2023

Tristan S.

Position: Director

Appointed: 19 September 2023

Andrew M.

Position: Director

Appointed: 21 November 2016

Resigned: 19 September 2023

Sarah M.

Position: Director

Appointed: 07 May 2015

Resigned: 19 September 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Infinity Group Holdings Limited from Tunbridge Wells, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sarah M. This PSC owns 25-50% shares. Then there is Andrew M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Infinity Group Holdings Limited

The Coach House Spencer Mews, Tunbridge Wells, TN1 2PY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 19 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah M.

Notified on 6 April 2016
Ceased on 19 September 2023
Nature of control: 25-50% shares

Andrew M.

Notified on 22 December 2016
Ceased on 19 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth1 268      
Balance Sheet
Cash Bank In Hand262      
Cash Bank On Hand26263433 77631 298105 826303 280242 576
Current Assets16 26226 60195 33688 978168 828368 877504 476
Debtors16 00023 96736 56030 94058 16265 597261 900
Net Assets Liabilities1 2682 00115 71241 72263 21784 96696 938
Net Assets Liabilities Including Pension Asset Liability1 268      
Property Plant Equipment1 1048276202 6155 3167 0847 542
Tangible Fixed Assets1 104      
Total Inventories 2 00025 00026 7404 840  
Other Debtors    11 5063 006 
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve1 168      
Shareholder Funds1 268      
Other
Advances Credits Directors      132 077
Accumulated Depreciation Impairment Property Plant Equipment3716488551 7273 4995 8618 375
Average Number Employees During Period 4668910
Creditors15 87725 26280 12649 701125 427111 90484 625
Creditors Due Within One Year15 877      
Increase From Depreciation Charge For Year Property Plant Equipment 2772078721 7722 3622 514
Net Current Assets Liabilities3851 33915 21039 27743 401175 661160 454
Number Shares Allotted50      
Par Value Share1      
Property Plant Equipment Gross Cost1 4751 4751 4754 3428 81512 94515 917
Provisions For Liabilities Balance Sheet Subtotal2211651181705008751 433
Provisions For Liabilities Charges221      
Share Capital Allotted Called Up Paid50      
Tangible Fixed Assets Additions1 475      
Tangible Fixed Assets Cost Or Valuation1 475      
Tangible Fixed Assets Depreciation371      
Tangible Fixed Assets Depreciation Charged In Period371      
Total Additions Including From Business Combinations Property Plant Equipment   2 8674 4734 1302 972
Total Assets Less Current Liabilities1 4892 16615 83041 89263 717197 745182 996
Bank Borrowings Overdrafts     111 904 
Fixed Assets   2 61520 31622 08422 542
Intangible Assets    15 00015 00015 000
Intangible Assets Gross Cost    15 00015 000 
Other Creditors    83 921137 391 
Other Taxation Social Security Payable    41 07438 693 
Total Additions Including From Business Combinations Intangible Assets    15 000  
Trade Creditors Trade Payables    4329 037 
Trade Debtors Trade Receivables    46 65662 591 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounting period extended to Tuesday 30th April 2024. Originally it was Wednesday 28th February 2024
filed on: 19th, February 2024
Free Download (1 page)

Company search