Company NameRedfern Electronics Limited
DirectorsJoseph Redfern Birks and Helen Roberts
Company StatusActive
Company Number06327793
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Joseph Redfern Birks
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleElectronics Designer
Country of ResidenceEngland
Correspondence AddressC/O Mindsets (Uk) Limited Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameDr Helen Roberts
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleScientist
Country of ResidenceEngland
Correspondence AddressC/O Mindsets (Uk) Limited Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameHelen Roberts
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Kingfisher Road
Attleborough
Norfolk
NR17 2RL

Contact

Websiteredfernelectronics.co.uk

Location

Registered AddressC/O Mindsets (Uk) Limited
Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

1 at £1Helen Roberts
50.00%
Ordinary
1 at £1Joseph Redfern Birks
50.00%
Ordinary

Financials

Year2014
Net Worth£5,133
Cash£3,339
Current Liabilities£8,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
29 April 2018Director's details changed for Dr Helen Roberts on 29 April 2018 (2 pages)
29 April 2018Director's details changed for Dr Helen Roberts on 29 April 2018 (2 pages)
29 April 2018Director's details changed for Mr Joseph Redfern Birks on 29 April 2018 (2 pages)
29 April 2018Director's details changed for Dr Helen Roberts on 29 April 2018 (2 pages)
29 April 2018Register inspection address has been changed from 38 Theatre Street Dereham Norfolk NR19 2ER to 5 Saints Walk Kedington Haverhill CB9 7HU (1 page)
29 April 2018Director's details changed for Dr Helen Roberts on 29 April 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 March 2018Change of details for Mr Joseph Redfern Birks as a person with significant control on 1 September 2017 (2 pages)
6 March 2018Change of details for Dr Helen Roberts as a person with significant control on 1 September 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
24 July 2017Registered office address changed from Mindsets (Uk) Ltd Shire Hill Saffron Walden CB11 3AQ England to C/O Mindsets (Uk) Limited Shire Hill Saffron Walden Essex CB11 3AQ on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Mindsets (Uk) Ltd Shire Hill Saffron Walden CB11 3AQ England to C/O Mindsets (Uk) Limited Shire Hill Saffron Walden Essex CB11 3AQ on 24 July 2017 (1 page)
2 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 January 2017Registered office address changed from Unit 14 Thetford Road Business Park Watton Thetford Norfolk IP25 6BS to Mindsets (Uk) Ltd Shire Hill Saffron Walden CB11 3AQ on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Unit 14 Thetford Road Business Park Watton Thetford Norfolk IP25 6BS to Mindsets (Uk) Ltd Shire Hill Saffron Walden CB11 3AQ on 20 January 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
22 August 2014Registered office address changed from 145-157 St. John Street London EC1V 4PY to Unit 14 Thetford Road Business Park Watton Thetford Norfolk IP25 6BS on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 145-157 St. John Street London EC1V 4PY to Unit 14 Thetford Road Business Park Watton Thetford Norfolk IP25 6BS on 22 August 2014 (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2
(3 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 April 2011Register(s) moved to registered inspection location (1 page)
10 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 April 2011Register(s) moved to registered inspection location (1 page)
9 April 2011Register(s) moved to registered office address (1 page)
9 April 2011Register(s) moved to registered office address (1 page)
22 March 2011Register inspection address has been changed from 18 Kingfisher Road Attleborough Norfolk NR17 2RL (1 page)
22 March 2011Director's details changed for Joseph Redfern Birks on 22 March 2011 (3 pages)
22 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
22 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
22 March 2011Termination of appointment of Helen Roberts as a secretary (1 page)
22 March 2011Termination of appointment of Helen Roberts as a secretary (1 page)
22 March 2011Appointment of Dr Helen Roberts as a director (2 pages)
22 March 2011Director's details changed for Joseph Redfern Birks on 22 March 2011 (3 pages)
22 March 2011Register inspection address has been changed from 18 Kingfisher Road Attleborough Norfolk NR17 2RL (1 page)
22 March 2011Appointment of Dr Helen Roberts as a director (2 pages)
7 September 2010Secretary's details changed for Helen Roberts on 30 July 2010 (3 pages)
7 September 2010Secretary's details changed for Helen Roberts on 30 July 2010 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (2 pages)
2 September 2010Annual return made up to 30 July 2010 (14 pages)
2 September 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2 September 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (2 pages)
2 September 2010Register inspection address has been changed (2 pages)
2 September 2010Director's details changed for Joseph Redfern Birks on 30 July 2010 (3 pages)
2 September 2010Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Joseph Redfern Birks on 30 July 2010 (3 pages)
2 September 2010Register inspection address has been changed (2 pages)
2 September 2010Annual return made up to 30 July 2010 (14 pages)
17 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
29 July 2009Director's change of particulars / joseph birks / 29/07/2009 (1 page)
29 July 2009Secretary's change of particulars / helen roberts / 29/07/2009 (1 page)
29 July 2009Secretary's change of particulars / helen roberts / 29/07/2009 (1 page)
29 July 2009Director's change of particulars / joseph birks / 29/07/2009 (1 page)
29 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 August 2008Registered office changed on 19/08/2008 from flat 7, darley house, my street salford greater manchester M5 5GJ (1 page)
19 August 2008Registered office changed on 19/08/2008 from flat 7, darley house, my street salford greater manchester M5 5GJ (1 page)
14 August 2008Return made up to 30/07/08; full list of members (3 pages)
14 August 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2007Incorporation (14 pages)
30 July 2007Incorporation (14 pages)