Company NameRedcloud Technology Ltd
Company StatusDissolved
Company Number07148341
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Justin Beck Hinton Floyd
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Exning House
Cotten End Road
Exning
Cambridgeshire
CB8 7NA
Director NameMr Ian Murphy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(2 years, 6 months after company formation)
Appointment Duration3 years (closed 01 September 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPlextek Building London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director NameMr James Stuart Miller Pyott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHighways Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HD
Director NameMr James Stuart Miller Pyott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2012)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Evening Court
Newmarket Road
Cambridge
Cambridgeshire
CB5 8EA
Director NameMr Martin John Frost
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPlextek Building London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director NameTimothy Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPlextek Building London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Secretary NameMr David John Cox
StatusResigned
Appointed09 August 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressPlextek Building London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY

Location

Registered AddressPlextek Building London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Shareholders

137 at £1James Pyott
6.74%
Ordinary
1.1k at £1Cit Fund
55.02%
Ordinary
405 at £1Martin Frost
19.93%
Ordinary
372 at £1Justin Floyd
18.31%
Ordinary

Financials

Year2014
Net Worth-£61,458
Cash£142
Current Liabilities£80,932

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Application to strike the company off the register (3 pages)
12 May 2015Application to strike the company off the register (3 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,032
(4 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,032
(4 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2,032
(4 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 May 2014Termination of appointment of David Cox as a secretary (1 page)
1 May 2014Termination of appointment of Timothy Jackson as a director (1 page)
1 May 2014Termination of appointment of Timothy Jackson as a director (1 page)
1 May 2014Termination of appointment of David Cox as a secretary (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,032
(4 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,032
(4 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,032
(4 pages)
25 July 2013Termination of appointment of Martin Frost as a director (1 page)
25 July 2013Termination of appointment of Martin Frost as a director (1 page)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (17 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (17 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 5 February 2013 (17 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(6 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(6 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(6 pages)
19 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 2,032
(3 pages)
19 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 2,032
(3 pages)
10 August 2012Appointment of Mr David John Cox as a secretary (1 page)
10 August 2012Appointment of Mr David John Cox as a secretary (1 page)
9 August 2012Appointment of Ian Murphy as a director (2 pages)
9 August 2012Appointment of Timothy Jackson as a director (2 pages)
9 August 2012Appointment of Ian Murphy as a director (2 pages)
9 August 2012Appointment of Timothy Jackson as a director (2 pages)
8 August 2012Registered office address changed from , 3 Exning House, Cotton End Road, Exning, Cambridgeshire, CB8 7NA, United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from , 3 Exning House, Cotton End Road, Exning, Cambridgeshire, CB8 7NA, United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from , 3 Exning House, Cotton End Road, Exning, Cambridgeshire, CB8 7NA, United Kingdom on 8 August 2012 (1 page)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 March 2012Termination of appointment of a director (1 page)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 March 2012Termination of appointment of a director (1 page)
4 March 2012Termination of appointment of James Pyott as a director (1 page)
4 March 2012Termination of appointment of James Pyott as a director (1 page)
24 February 2012Termination of appointment of James Pyott as a director (1 page)
24 February 2012Registered office address changed from , 4 Evening Court, Newmarket Road, Cambridge, Cambridgeshire, CB5 8EA, England on 24 February 2012 (1 page)
24 February 2012Registered office address changed from , 4 Evening Court, Newmarket Road, Cambridge, Cambridgeshire, CB5 8EA, England on 24 February 2012 (1 page)
24 February 2012Termination of appointment of James Pyott as a director (1 page)
28 November 2011Registered office address changed from , Iceni House London Road, Great Chesterford, Essex, CB10 1NY on 28 November 2011 (1 page)
28 November 2011Registered office address changed from , Iceni House London Road, Great Chesterford, Essex, CB10 1NY on 28 November 2011 (1 page)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 October 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
3 October 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
8 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 914
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 914
(3 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
2 August 2010Appointment of Mr Martin John Frost as a director (2 pages)
2 August 2010Appointment of Mr Martin John Frost as a director (2 pages)
30 July 2010Appointment of Mr James Stuart Miller Pyott as a director (2 pages)
30 July 2010Appointment of Mr James Stuart Miller Pyott as a director (2 pages)
23 July 2010Director's details changed for Mr Justin Floyd on 20 July 2010 (2 pages)
23 July 2010Appointment of Mr James Stuart Miller Pyott as a director (2 pages)
23 July 2010Appointment of Mr James Stuart Miller Pyott as a director (2 pages)
23 July 2010Director's details changed for Mr Justin Floyd on 20 July 2010 (2 pages)
23 July 2010Registered office address changed from , 4 Evening Court, Newmarket Rd, Cambridge, CB5 8EA, United Kingdom on 23 July 2010 (1 page)
23 July 2010Registered office address changed from , 4 Evening Court, Newmarket Rd, Cambridge, CB5 8EA, United Kingdom on 23 July 2010 (1 page)
5 February 2010Incorporation (21 pages)
5 February 2010Incorporation (21 pages)