Company NameRed Embedded Holdings Limited
Company StatusActive
Company Number04829985
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 4 months ago)
Previous NamesBizaa Limited and Red Embedded Design Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDr Stuart James Griffin
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wave 1 View Croft Road
Shipley
West Yorkshire
BD17 7DU
Director NameDr Stuart James Griffin
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressYewbank House Kings Road
Ilkley
West Yorkshire
LS29 9AD
Director NameMrs Karen Bach
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wave 1 View Croft Road
Shipley
West Yorkshire
BD17 7DU
Director NameMr Shane McCarthy
Date of BirthJanuary 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wave 1 View Croft Road
Shipley
West Yorkshire
BD17 7DU
Director NameAndrew Douglas Stewart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wave 1 View Croft Road
Shipley
West Yorkshire
BD17 7DU
Director NameMr Paul Gregory Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2021(18 years after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Wave 1 View Croft Road
Shipley
West Yorkshire
BD17 7DU
Director NameMr Raghu Venkatesam
Date of BirthMarch 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Wave 1 View Croft Road
Shipley
West Yorkshire
BD17 7DU
Director NameMr William Trevredyn Hoath
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address26-30 Holcombe Village
Holcombe
Bury
Lancashire
BL8 4LZ
Director NameTimothy James Fern
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 May 2004)
RoleEngineer
Correspondence AddressSouth Boderwennack Farm
Trevenen Bal
Helston
Cornwall
TR13 0PR
Director NameDarren James Longhorn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 29 April 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Cygnet Way
Shipley
BD17 7FB
Director NameDavid Taylor
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration17 years, 8 months (resigned 08 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Salisbury Street
Skipton
North Yorkshire
BD23 1NQ
Director NameRahul Mehra
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechwood Avenue
Shipley
West Yorkshire
BD18 4JU

Contact

Websiteredembedded.com

Location

Registered AddressThe Wave
1 View Croft Road
Shipley
West Yorkshire
BD17 7DU
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

360 at £0.05Darren James Longhorn
18.79%
Ordinary A
360 at £0.05David Holloway Taylor
18.79%
Ordinary A
360 at £0.05Dr Stuart James Griffin
18.79%
Ordinary A
360 at £0.05Rahul Mehra
18.79%
Ordinary A
360 at £0.05William Trevredyn Hoath
18.79%
Ordinary A
30 at £0.05David Chapman
1.57%
Ordinary B
30 at £0.05Paul Jackson
1.57%
Ordinary B
30 at £0.05Timothy Sheen
1.57%
Ordinary B
20 at £0.05Jon Darrington
1.04%
Ordinary B
6 at £0.05Jonathan Ledbury
0.31%
Ordinary B

Financials

Year2014
Net Worth£1,444,477
Cash£29,856
Current Liabilities£12,827

Accounts

Latest Accounts31 December 2022 (11 months ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 July 2023 (4 months, 3 weeks ago)
Next Return Due24 July 2024 (7 months, 3 weeks from now)

Charges

15 October 2021Delivered on: 18 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: No specific property of this type is detailed in the charge.
Outstanding
14 July 2014Delivered on: 14 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Rahul Mehra as a director on 31 March 2022 (1 page)
17 January 2023Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
2 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
8 June 2022Group of companies' accounts made up to 31 August 2021 (28 pages)
14 February 2022Appointment of Mr Raghu Venkatesam as a director on 1 February 2022 (2 pages)
2 November 2021Satisfaction of charge 048299850001 in full (1 page)
18 October 2021Registration of charge 048299850002, created on 15 October 2021 (52 pages)
24 August 2021Statement of company's objects (2 pages)
23 August 2021Particulars of variation of rights attached to shares (2 pages)
23 August 2021Change of share class name or designation (2 pages)
22 July 2021Confirmation statement made on 10 July 2021 with updates (6 pages)
14 July 2021Appointment of Mr Paul Gregory Stevenson as a director on 8 July 2021 (2 pages)
14 July 2021Termination of appointment of David Taylor as a director on 8 July 2021 (1 page)
30 June 2021Termination of appointment of William Trevredyn Hoath as a director on 29 April 2021 (1 page)
30 June 2021Termination of appointment of Darren James Longhorn as a director on 29 April 2021 (1 page)
30 June 2021Appointment of Mrs Karen Bach as a director on 29 April 2021 (2 pages)
30 June 2021Appointment of Mr Shane Mccarthy as a director on 29 April 2021 (2 pages)
30 June 2021Appointment of Andrew Douglas Stewart as a director on 29 April 2021 (2 pages)
28 May 2021Full accounts made up to 31 August 2020 (30 pages)
21 May 2021Memorandum and Articles of Association (47 pages)
21 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New class of share be created and designated as ordinary shares of £0.05 each and a new class of share be created and designated as option shares of £0.05 each 29/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Full accounts made up to 31 August 2019 (30 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 May 2019Group of companies' accounts made up to 31 August 2018 (27 pages)
25 February 2019Director's details changed for Darren James Longhorn on 20 February 2019 (2 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 June 2018Group of companies' accounts made up to 31 August 2017 (25 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
27 June 2017Group of companies' accounts made up to 31 August 2016 (26 pages)
27 June 2017Group of companies' accounts made up to 31 August 2016 (26 pages)
16 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 October 2016Statement of capital following an allotment of shares on 21 August 2016
  • GBP 97.80
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 21 August 2016
  • GBP 97.80
(4 pages)
17 October 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 97.80
(4 pages)
17 October 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 97.80
(4 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Secretary's details changed for Dr Stuart James Griffin on 14 May 2016 (1 page)
24 May 2016Secretary's details changed for Dr Stuart James Griffin on 14 May 2016 (1 page)
24 May 2016Director's details changed for Dr Stuart James Griffin on 14 May 2016 (2 pages)
24 May 2016Director's details changed for Dr Stuart James Griffin on 14 May 2016 (2 pages)
17 September 2015Secretary's details changed for Dr Stuart James Griffin on 5 September 2015 (1 page)
17 September 2015Secretary's details changed for Dr Stuart James Griffin on 5 September 2015 (1 page)
17 September 2015Director's details changed for Dr Stuart James Griffin on 5 September 2015 (2 pages)
17 September 2015Director's details changed for Dr Stuart James Griffin on 5 September 2015 (2 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 95.8
(9 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 95.8
(9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 January 2015Registered office address changed from The Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ to The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU on 20 January 2015 (1 page)
20 January 2015Registered office address changed from The Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ to The Wave 1 View Croft Road Shipley West Yorkshire BD17 7DU on 20 January 2015 (1 page)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 95.8
(9 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 95.8
(9 pages)
14 July 2014Registration of charge 048299850001, created on 14 July 2014 (23 pages)
14 July 2014Registration of charge 048299850001, created on 14 July 2014 (23 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 December 2012Director's details changed for Darren James Longhorn on 3 December 2012 (2 pages)
6 December 2012Director's details changed for Darren James Longhorn on 3 December 2012 (2 pages)
6 December 2012Director's details changed for Darren James Longhorn on 3 December 2012 (2 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 August 2011Statement of company's objects (2 pages)
26 August 2011Statement of company's objects (2 pages)
22 August 2011Resolutions
  • RES13 ‐ Article 47(3) of schedule 4 companies act 2006 dirs permitted to authorise conflicts of interest of a dir of the company conferred by section 175 of the companies act 2006 03/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 August 2011Resolutions
  • RES13 ‐ Article 47(3) of schedule 4 companies act 2006 dirs permitted to authorise conflicts of interest of a dir of the company conferred by section 175 of the companies act 2006 03/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 July 2011Director's details changed for Darren James Longhorn on 2 November 2009 (2 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
19 July 2011Director's details changed for Darren James Longhorn on 2 November 2009 (2 pages)
19 July 2011Director's details changed for Darren James Longhorn on 2 November 2009 (2 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 95.8
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 95.8
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 95.8
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 95.8
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 94
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 94
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 94
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 94
(3 pages)
25 August 2010Director's details changed for Darren James Longhorn on 11 July 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for Darren James Longhorn on 11 July 2010 (2 pages)
25 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (9 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 February 2010Registered office address changed from Velocity Angel Way Listerhills Bradford West Yorkshire on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Velocity Angel Way Listerhills Bradford West Yorkshire on 10 February 2010 (1 page)
7 August 2009Return made up to 11/07/09; full list of members (6 pages)
7 August 2009Director's change of particulars / darren longhorn / 19/10/2008 (1 page)
7 August 2009Director and secretary's change of particulars / stuart griffin / 02/03/2009 (1 page)
7 August 2009Director's change of particulars / darren longhorn / 19/10/2008 (1 page)
7 August 2009Director and secretary's change of particulars / stuart griffin / 02/03/2009 (1 page)
7 August 2009Return made up to 11/07/09; full list of members (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 November 2008Company name changed red embedded design company LIMITED\certificate issued on 04/11/08 (2 pages)
3 November 2008Company name changed red embedded design company LIMITED\certificate issued on 04/11/08 (2 pages)
22 August 2008Return made up to 11/07/08; full list of members (6 pages)
22 August 2008Return made up to 11/07/08; full list of members (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 June 2008Ad 06/06/08\gbp si [email protected]=1\gbp ic 90/91\ (2 pages)
6 June 2008Ad 06/06/08\gbp si [email protected]=1\gbp ic 90/91\ (2 pages)
14 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 August 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 August 2006Return made up to 11/07/06; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/06
(9 pages)
10 August 2006Return made up to 11/07/06; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/06
(9 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 June 2006Registered office changed on 15/06/06 from: 115 avondale road shipley west yorkshire BD18 4QZ (1 page)
15 June 2006Registered office changed on 15/06/06 from: 115 avondale road shipley west yorkshire BD18 4QZ (1 page)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 December 2005S-div 08/09/05 (1 page)
7 December 2005S-div 08/09/05 (1 page)
16 August 2005Return made up to 11/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2005Return made up to 11/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
26 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
24 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
24 January 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
11 August 2004Return made up to 11/07/04; full list of members (10 pages)
11 August 2004Return made up to 11/07/04; full list of members (10 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Ad 05/12/03--------- £ si 15@1=15 £ ic 90/105 (2 pages)
2 August 2004Ad 05/12/03--------- £ si 15@1=15 £ ic 90/105 (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Ad 22/10/03--------- £ si 89@1=89 £ ic 1/90 (3 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Ad 22/10/03--------- £ si 89@1=89 £ ic 1/90 (3 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 August 2003Company name changed bizaa LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed bizaa LIMITED\certificate issued on 21/08/03 (2 pages)
11 July 2003Incorporation (14 pages)
11 July 2003Incorporation (14 pages)