Redstone Software & Research Limited HAMPSHIRE


Founded in 1989, Redstone Software & Research, classified under reg no. 02367401 is an active company. Currently registered at 221 The Causeway GU31 4LR, Hampshire the company has been in the business for thirty five years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Tuesday 22nd June 1999 Redstone Software & Research Limited is no longer carrying the name Mait.

Currently there are 2 directors in the the company, namely Naomi G. and Jonathan G.. In addition one secretary - Naomi G. - is with the firm. Currently 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.

Redstone Software & Research Limited Address / Contact

Office Address 221 The Causeway
Office Address2 Petersfield
Town Hampshire
Post code GU31 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02367401
Date of Incorporation Fri, 31st Mar 1989
Industry Business and domestic software development
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Naomi G.

Position: Director

Appointed: 27 July 2001

Naomi G.

Position: Secretary

Appointed: 27 July 2001

Jonathan G.

Position: Director

Appointed: 01 June 1999

Norman W.

Position: Secretary

Appointed: 06 March 2000

Resigned: 27 July 2001

Narinder A.

Position: Secretary

Appointed: 22 October 1999

Resigned: 06 March 2000

Gayle T.

Position: Secretary

Appointed: 08 March 1999

Resigned: 22 October 1999

Norman W.

Position: Director

Appointed: 15 October 1992

Resigned: 27 July 2001

Susan M.

Position: Secretary

Appointed: 15 October 1992

Resigned: 08 March 1999

Daniel T.

Position: Secretary

Appointed: 16 December 1991

Resigned: 16 December 1992

Daniel T.

Position: Director

Appointed: 16 December 1991

Resigned: 31 March 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Jonathan G. The abovementioned PSC has significiant influence or control over the company,.

Jonathan G.

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

Company previous names

Mait June 22, 1999
Daines Computers October 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth224 936247 318283 452      
Balance Sheet
Cash Bank On Hand   717 912799 095689 5831 057 0831 651 2821 963 053
Current Assets453 429514 920579 532904 6331 003 2911 000 3791 565 2531 810 904 
Debtors163 882173 065174 598186 721204 196310 796508 170159 622163 150
Net Assets Liabilities       1 253 8101 619 888
Other Debtors      205 969  
Cash Bank In Hand262 266341 855404 934      
Net Assets Liabilities Including Pension Asset Liability224 936247 318283 452      
Stocks Inventory27 281        
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve224 836247 218283 352      
Shareholder Funds224 936247 318283 452      
Other
Average Number Employees During Period    22222
Corporation Tax Payable   18 73227 52027 87172 11670 047 
Creditors   420 826578 213456 482610 066557 094506 315
Net Current Assets Liabilities224 936247 318283 452483 807425 078543 897955 1871 253 810 
Nominal Value Allotted Share Capital     100100100100
Number Shares Allotted 100100  100100  
Number Shares Issued Fully Paid        100
Other Creditors   197 263369 174276 539272 691301 344291 069
Other Taxation Payable       110 974120 936
Other Taxation Social Security Payable   45 22056 79960 30576 29740 927 
Par Value Share 11     1
Trade Creditors Trade Payables   159 611124 72091 767188 962144 77694 310
Trade Debtors Trade Receivables   186 721204 196310 796302 201159 622 
Creditors Due Within One Year228 493267 602296 080      
Share Capital Allotted Called Up Paid100100100      
Total Assets Less Current Liabilities224 936247 318283 452      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 7th, December 2023
Free Download (6 pages)

Company search

Advertisements