Background WavePink WaveYellow Wave

REDSIFT LIMITED (09240956)

REDSIFT LIMITED (09240956) is an active UK company. incorporated on 30 September 2014. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development. REDSIFT LIMITED has been registered for 11 years. Current directors include BROOKS, Samuel Woodworth, GRANINGER, Michael Gregory, HEDGER, Michael Carey and 4 others.

Company Number
09240956
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROOKS, Samuel Woodworth, GRANINGER, Michael Gregory, HEDGER, Michael Carey, PINTO, Randal Juliano Pereira, POWAR, Rahul, SAMAAN, Mina, VAN DER BEL, Michel Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSIFT LIMITED

REDSIFT LIMITED is an active company incorporated on 30 September 2014 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. REDSIFT LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09240956

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 August 2025 (9 months ago)
Submitted on 21 August 2025 (9 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Kemp House 152 City Road London EC1V 2NX
From: 12 June 2015To: 22 August 2022
Flat 9 134 Sinclair Road London W14 0NL England
From: 30 September 2014To: 12 June 2015
Timeline

67 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Apr 18
Funding Round
Apr 18
Share Issue
Apr 18
Funding Round
Aug 18
Funding Round
Aug 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Share Issue
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Joined
Oct 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Director Left
Jun 21
Funding Round
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Loan Secured
Nov 22
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Sept 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Jan 26
48
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 10 Feb 2022

BROOKS, Samuel Woodworth

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1978
Director
Appointed 10 Jan 2022

GRANINGER, Michael Gregory

Active
1000 Wilson Boulevard, Arlington
Born May 1967
Director
Appointed 15 Sept 2020

HEDGER, Michael Carey

Active
Hamstead Marshall, NewburyRG20 0JD
Born December 1952
Director
Appointed 06 Apr 2020

PINTO, Randal Juliano Pereira

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1978
Director
Appointed 30 Sept 2014

POWAR, Rahul

Active
1 Ashley Road, AltrinchamWA14 2DT
Born February 1980
Director
Appointed 30 Sept 2014

SAMAAN, Mina

Active
Kensington Square, LondonW8 5EP
Born April 1991
Director
Appointed 02 Aug 2019

VAN DER BEL, Michel Alexander

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1960
Director
Appointed 18 Mar 2021

BRADLEY, Daniel Thomas

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born December 1975
Director
Appointed 23 Jun 2016
Resigned 22 Oct 2019

HERNANDEZ GALLARDO, Christian

Resigned
Royal Avenue, St. Peter PortGY1 2HL
Born October 1975
Director
Appointed 23 Jun 2016
Resigned 13 Mar 2019

LINCOLN, Robin Lewis

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born March 1971
Director
Appointed 22 Oct 2019
Resigned 15 Jun 2021

STOCKS, Nicholas John

Resigned
Mortimer Street, LondonW1T 3JH
Born June 1986
Director
Appointed 13 Mar 2019
Resigned 10 Jan 2022

Persons with significant control

6

2 Active
4 Ceased
Kensington Square, LondonW8 5EP

Nature of Control

Significant influence or control
Notified 02 Aug 2019
Ceased 06 Feb 2021

Mr Eric Fortin

Ceased
Village De Putron, St. Peter PortGY1 2TF
Born September 1973

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Ceased 06 Feb 2021
Cumnor Hill, OxfordOX2 9PJ

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 06 Feb 2021

Mr Christian Hernandez Gallardo

Ceased
Hanbury Street, LondonE1 5JL
Born October 1975

Nature of Control

Significant influence or control
Notified 23 Jun 2016
Ceased 13 Mar 2019

Mr Randal Juliano Pereira Pinto

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Rahul Powar

Active
1 Ashley Road, AltrinchamWA14 2DT
Born February 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Allotment Shares
18 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Resolution
11 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Capital Allotment Shares
17 June 2023
SH01Allotment of Shares
Memorandum Articles
15 June 2023
MAMA
Resolution
15 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
1 March 2023
RP04SH01RP04SH01
Resolution
28 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Resolution
26 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Capital Allotment Shares
18 September 2022
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
22 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 April 2022
SH10Notice of Particulars of Variation
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
14 February 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
23 October 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
26 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
4 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
22 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Resolution
16 September 2016
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
1 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Resolution
7 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Resolution
2 June 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
7 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 October 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
1 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Memorandum Articles
10 April 2015
MAMA
Resolution
10 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
10 April 2015
CC04CC04
Statement Of Companys Objects
20 March 2015
CC04CC04
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Incorporation Company
30 September 2014
NEWINCIncorporation