Redpepper Solutions Limited ABINGDON


Founded in 2002, Redpepper Solutions, classified under reg no. 04516848 is an active company. Currently registered at C/o Zonal Retail Data Systems Limited 115a Innovation Drive OX14 4RZ, Abingdon the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Richard H., Stuart M. and Steven R.. Of them, Steven R. has been with the company the longest, being appointed on 1 July 2008 and Richard H. and Stuart M. have been with the company for the least time - from 31 July 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Redpepper Solutions Limited Address / Contact

Office Address C/o Zonal Retail Data Systems Limited 115a Innovation Drive
Office Address2 Milton Park
Town Abingdon
Post code OX14 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04516848
Date of Incorporation Thu, 22nd Aug 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Richard H.

Position: Director

Appointed: 31 July 2018

Stuart M.

Position: Director

Appointed: 31 July 2018

Steven R.

Position: Director

Appointed: 01 July 2008

Carl P.

Position: Secretary

Appointed: 31 July 2018

Resigned: 07 October 2019

Peter E.

Position: Director

Appointed: 31 July 2018

Resigned: 28 February 2021

Carl P.

Position: Director

Appointed: 31 July 2018

Resigned: 07 October 2019

Shirley R.

Position: Secretary

Appointed: 09 January 2013

Resigned: 31 July 2018

Norman R.

Position: Director

Appointed: 01 July 2008

Resigned: 09 January 2013

Norman R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 09 January 2013

Andrew F.

Position: Secretary

Appointed: 22 August 2002

Resigned: 01 July 2008

Mcs Formations Limited

Position: Nominee Secretary

Appointed: 22 August 2002

Resigned: 22 August 2002

Andrew F.

Position: Director

Appointed: 22 August 2002

Resigned: 02 July 2010

Mcs Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 August 2002

Resigned: 22 August 2002

Craig H.

Position: Director

Appointed: 22 August 2002

Resigned: 01 July 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Comtrex Systems Corporation Limited from Abingdon, England. This PSC is categorised as "a limited by shares", 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 persons with significant control register is Morton Fraser Trustees Limited that entered Edinburgh, Scotland as the address. This PSC has a legal form of "a private company limited by guarantee without share capital" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Comtrex Systems Corporation Ltd, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Comtrex Systems Corporation Limited

C/O Zonal Retail Data Systems Limited 115a Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England

Legal authority Uk
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01367328
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Morton Fraser Trustees Limited

5th Floor Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered Scotland
Place registered Companies House
Registration number Sc054500
Notified on 31 July 2018
Ceased on 31 July 2018
Nature of control: significiant influence or control

Comtrex Systems Corporation Ltd

2 Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 01367328
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zonal Retail Data Systems Limited

1 Tanfield, Edinburgh, EH3 5DA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc069596
Notified on 31 July 2018
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, October 2023
Free Download (5 pages)

Company search