ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Redsky2 Limited

Redsky2 Limited is an active company incorporated on 23 November 2018 with the registered office located in Wilmslow, Cheshire. Redsky2 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11694418
Private limited company
Age
6 years
Incorporated 23 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 276 days
Dated 22 November 2023 (1 year 9 months ago)
Next confirmation dated 22 November 2024
Was due on 6 December 2024 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 343 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
Afford Bond
97 Alderley Road
Wilmslow
SK9 1PT
England
Address changed on 15 Oct 2024 (10 months ago)
Previous address was Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • PSC
Director • British • Lives in England • Born in Sep 1965
Director • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adroit Utilities Limited
Sean Andrew McDaid and Terence Gormley are mutual people.
Active
Tay Group Ltd
Fidelis Group Limited and Terence Gormley are mutual people.
Active
Fidelis Group Ltd
Sean Andrew McDaid and Terence Gormley are mutual people.
Active
Redsky1 Ltd
Fidelis Group Limited and Terence Gormley are mutual people.
Active
Redsky5 Limited
Sean Andrew McDaid and Terence Gormley are mutual people.
Active
Ace Scaffolding LLP
Sean Andrew McDaid and Terence Gormley are mutual people.
Active
Whitegate Consulting Ltd
Guy Jeremy Peregrine Bartlett is a mutual person.
Active
Ecas2 Limited
Sean Andrew McDaid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£44
Decreased by £34 (-44%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.54M
Decreased by £109 (-0%)
Total Liabilities
-£1.61M
Increased by £1.14K (0%)
Net Assets
-£71.94K
Decreased by £1.24K (+2%)
Debt Ratio (%)
105%
Increased by 0.08% (0%)
Latest Activity
Compulsory Strike-Off Suspended
7 Months Ago on 16 Jan 2025
Compulsory Gazette Notice
9 Months Ago on 10 Dec 2024
Registered Address Changed
10 Months Ago on 15 Oct 2024
Mr Guy Jeremy Peregrine Bartlett Details Changed
11 Months Ago on 1 Oct 2024
Mr Sean Andrew Mcdaid Details Changed
11 Months Ago on 1 Oct 2024
Mr Graham Ridler Details Changed
11 Months Ago on 1 Oct 2024
Mr Terence Gormley Details Changed
11 Months Ago on 1 Oct 2024
Fidelis Group Limited Resigned
1 Year 3 Months Ago on 7 Jun 2024
Graham Ridler Resigned
1 Year 7 Months Ago on 9 Feb 2024
Sean Andrew Mcdaid Resigned
1 Year 9 Months Ago on 23 Nov 2023
Get Credit Report
Discover Redsky2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Graham Ridler as a secretary on 9 February 2024
Submitted on 9 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 16 Jan 2025
Termination of appointment of Fidelis Group Limited as a director on 7 June 2024
Submitted on 11 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Termination of appointment of Sean Andrew Mcdaid as a director on 23 November 2023
Submitted on 6 Nov 2024
Director's details changed for Mr Guy Jeremy Peregrine Bartlett on 1 October 2024
Submitted on 16 Oct 2024
Director's details changed for Mr Sean Andrew Mcdaid on 1 October 2024
Submitted on 16 Oct 2024
Registered office address changed from Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT England to Afford Bond 97 Alderley Road Wilmslow SK9 1PT on 15 October 2024
Submitted on 15 Oct 2024
Director's details changed for Mr Terence Gormley on 1 October 2024
Submitted on 15 Oct 2024
Secretary's details changed for Mr Graham Ridler on 1 October 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year