Company NameRed Sky Telecom Ltd
DirectorsNeil Bowater and Craig Bowater
Company StatusActive
Company Number06735478
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Neil Bowater
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(4 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lumley Court Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMr Craig Bowater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8/63-67 Pavilion Street Queenscliffe
New South Wales
2096
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Margaret Crieghton Bowater
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 23 December 2014)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address10 Belford Way
Newton Aycliffe
County Durham
DL5 7PT
Director NameMr Craig Bowater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2014)
RoleRecruit Consultant
Country of ResidenceAustralia
Correspondence Address8/63-67 Pavilion Street
Queenscliff
Nsw 2096
Australia

Contact

Websitewww.redskytelecom.com

Location

Registered Address9 Lumley Court
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£888
Current Liabilities£35,044

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months, 1 week from now)

Filing History

17 July 2023Director's details changed for Mr Craig Bowater on 22 May 2023 (2 pages)
30 April 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
25 January 2023Director's details changed for Mr Neil Bowater on 18 January 2023 (2 pages)
25 January 2023Change of details for Mr Neil Bowater as a person with significant control on 18 January 2023 (2 pages)
21 November 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
30 April 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
14 December 2021Change of details for Mr Neil Bowater as a person with significant control on 13 December 2021 (2 pages)
14 December 2021Registered office address changed from Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0QD England to 9 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN on 14 December 2021 (1 page)
14 December 2021Director's details changed for Mr Neil Bowater on 13 December 2021 (2 pages)
24 November 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
24 November 2021Second filing of Confirmation Statement dated 28 October 2020 (3 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
2 February 2021Change of details for Mr Neil Bowater as a person with significant control on 2 February 2021 (2 pages)
2 February 2021Director's details changed for Mr Neil Bowater on 2 February 2021 (2 pages)
6 January 2021Confirmation statement made on 28 October 2020 with updates (4 pages)
6 January 2021Confirmation statement made on 28 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
(5 pages)
29 October 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
1 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 150
(3 pages)
14 November 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
9 November 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
22 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 125
(3 pages)
7 February 2018Registered office address changed from Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0NX England to Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0QD on 7 February 2018 (1 page)
1 February 2018Registered office address changed from 43 Coniscliffe Road Darlington Durham DL3 7EH to Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0NX on 1 February 2018 (1 page)
31 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
15 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
15 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
12 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
2 July 2015Appointment of Mr Craig Bowater as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Craig Bowater as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Craig Bowater as a director on 2 July 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
24 December 2014Termination of appointment of Margaret Crieghton Bowater as a director on 23 December 2014 (1 page)
24 December 2014Termination of appointment of Margaret Crieghton Bowater as a director on 23 December 2014 (1 page)
23 December 2014Director's details changed for Mr Neil Bowater on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Neil Bowater on 23 December 2014 (2 pages)
10 December 2014Termination of appointment of Craig Bowater as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Craig Bowater as a director on 10 December 2014 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
9 October 2013Appointment of Mr Neil Bowater as a director (2 pages)
9 October 2013Appointment of Mr Neil Bowater as a director (2 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
6 July 2009Director appointed craig bowater (2 pages)
6 July 2009Director appointed craig bowater (2 pages)
4 November 2008Director appointed margare creighton bowater (2 pages)
4 November 2008Registered office changed on 04/11/2008 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
4 November 2008Registered office changed on 04/11/2008 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
4 November 2008Ad 31/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 November 2008Director appointed margare creighton bowater (2 pages)
4 November 2008Ad 31/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 October 2008Appointment terminated director yomtov jacobs (1 page)
29 October 2008Appointment terminated director yomtov jacobs (1 page)
28 October 2008Incorporation (9 pages)
28 October 2008Incorporation (9 pages)