REDSTOR HOLDINGS LIMITED
Other information technology service activities
REDSTOR HOLDINGS LIMITED
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
St James Wharf 99-105 Kings Road Reading Berks RG1 3DD England
Full company profile for REDSTOR HOLDINGS LIMITED (04801821), an active information technology, telecommunications and data company based in Reading, England. Incorporated 17 Jun 2003. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2024)
Cash in Bank
£5.16k
Net Assets
-£851.68k
Total Liabilities
£13.43M
Turnover
N/A
Employees
2
Debt Ratio
107%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Bm Springboard Bidco Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Celeste Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Veryan Ruth Evans
Ceased 2 Nov 2017
Paul David Evans
Ceased 21 Nov 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Apr 2026 | Officers | Appointment of Mrs Bonnie Virginia Mitchell as director on 15 Apr 2026 | |
| 27 Apr 2026 | Officers | Termination of Richard Innes Hodgson as director on 24 Apr 2026 | |
| 7 Jan 2026 | Miscellaneous | Replacement filing of SH01 - 19/12/25 Statement of Capital gbp 311437.86 | |
| 22 Dec 2025 | Persons With Significant Control | Cessation of Celeste Bidco Limited as a person with significant control on 19 Dec 2025 | |
| 22 Dec 2025 | Capital | Allotment of shares (GBP 311,437.86) on 19 Dec 2025 |
Appointment of Mrs Bonnie Virginia Mitchell as director on 15 Apr 2026
Termination of Richard Innes Hodgson as director on 24 Apr 2026
Replacement filing of SH01 - 19/12/25 Statement of Capital gbp 311437.86
Cessation of Celeste Bidco Limited as a person with significant control on 19 Dec 2025
Allotment of shares (GBP 311,437.86) on 19 Dec 2025
Recent Activity
Latest Activity
Appointment of Mrs Bonnie Virginia Mitchell as director on 15 Apr 2026
1 weeks ago on 30 Apr 2026
Termination of Richard Innes Hodgson as director on 24 Apr 2026
1 weeks ago on 27 Apr 2026
Replacement filing of SH01 - 19/12/25 Statement of Capital gbp 311437.86
4 months ago on 7 Jan 2026
Cessation of Celeste Bidco Limited as a person with significant control on 19 Dec 2025
4 months ago on 22 Dec 2025
Allotment of shares (GBP 311,437.86) on 19 Dec 2025
4 months ago on 22 Dec 2025
