Company NameRed Sky Telematics Ltd
DirectorsCraig Bowater and Neil Bowater
Company StatusActive
Company Number07976567
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Craig Bowater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8/63-67 Pavilion Street
Queenscliffe
Nsw
2096
Director NameMr Neil Bowater
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lumley Court Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director NameMrs Margaret Crieghton Bowater
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co Durham
DL3 7EH

Contact

Websitewww.redskytelecom.com/
Telephone03303339293
Telephone regionUnknown

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

Year2013
Net Worth-£16,303
Cash£613
Current Liabilities£45,697

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

17 July 2023Change of details for Mr Craig Bowater as a person with significant control on 22 May 2023 (2 pages)
17 July 2023Director's details changed for Mr Craig Bowater on 22 May 2023 (2 pages)
26 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
6 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
25 January 2023Change of details for Mr Neil Bowater as a person with significant control on 18 January 2023 (2 pages)
25 January 2023Director's details changed for Mr Neil Bowater on 18 January 2023 (2 pages)
26 May 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
8 March 2022Confirmation statement made on 5 March 2022 with updates (4 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)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
15 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
2 February 2021Director's details changed for Mr Neil Bowater on 2 February 2021 (2 pages)
2 February 2021Change of details for Mr Neil Bowater as a person with significant control on 2 February 2021 (2 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
24 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
8 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
17 July 2018Amended accounts made up to 31 August 2017 (8 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
6 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 6 February 2018 (1 page)
1 February 2018Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH to Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0NX on 1 February 2018 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
5 May 2016Termination of appointment of Margaret Crieghton Bowater as a director on 7 July 2015 (1 page)
5 May 2016Termination of appointment of Margaret Crieghton Bowater as a director on 7 July 2015 (1 page)
14 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(5 pages)
14 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(6 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(6 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(6 pages)
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)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 300
(6 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 300
(6 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 300
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 December 2013Appointment of Mr Neil Bowater as a director (2 pages)
3 December 2013Appointment of Mr Neil Bowater as a director (2 pages)
9 October 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
9 October 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
17 July 2012Change of share class name or designation (4 pages)
17 July 2012Change of share class name or designation (4 pages)
11 July 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 300
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 300
(3 pages)
11 July 2012Appointment of Mr Craig Bowater as a director (2 pages)
11 July 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 300
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 300
(3 pages)
11 July 2012Appointment of Mr Craig Bowater as a director (2 pages)
5 March 2012Incorporation (29 pages)
5 March 2012Incorporation (29 pages)