Company NameRed Owl Data Solutions Ltd
DirectorsJamie Marsden Alston and Helen Joanna Alston
Company StatusActive
Company Number08606517
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jamie Marsden Alston
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMapledown Ilkley Road
Otley
LS21 3DW
Director NameMrs Helen Joanna Alston
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(3 years, 9 months after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMapledown Ilkley Road
Otley
LS21 3DW

Location

Registered AddressMapledown
Ilkley Road
Otley
LS21 3DW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Jamie Marsden Alston
100.00%
Ordinary

Financials

Year2014
Net Worth£77,214
Cash£82,344
Current Liabilities£15,685

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

24 June 2021Delivered on: 24 June 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: First legal mortgage over freehold property known as 13 argyll road, cheadle, SK8 2LQ (title number GM474044), insurance proceeds, goodwill of any business carried on by the company at the property, the benefit of all guarantees and warranties relating to the property, membership rights in any residents' association and the benefit of the the landlord's interest in any occupational leases of the property.
Outstanding
11 September 2020Delivered on: 12 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Freehold of 11 burdith avenue, manchester t/no GM230072.
Outstanding

Filing History

2 May 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 April 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
24 June 2021Registration of charge 086065170002, created on 24 June 2021 (4 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 September 2020Registration of charge 086065170001, created on 11 September 2020 (6 pages)
10 June 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (3 pages)
8 November 2018Change of details for Mrs Helen Joanna Alston as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Registered office address changed from 62 Cookridge Drive Leeds LS16 7HW to Mapledown Ilkley Road Otley LS21 3DW on 8 November 2018 (1 page)
8 November 2018Change of details for Mr Jamie Marsden Alston as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mrs Helen Joanna Alston on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mr Jamie Marsden Alston on 8 November 2018 (2 pages)
5 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 January 2018Change of details for Mr Jamie Marsden Alston as a person with significant control on 6 October 2017 (2 pages)
2 January 2018Notification of Helen Joanna Alston as a person with significant control on 6 October 2017 (2 pages)
2 January 2018Change of details for Mr Jamie Marsden Alston as a person with significant control on 6 October 2017 (2 pages)
2 January 2018Notification of Helen Joanna Alston as a person with significant control on 6 October 2017 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with updates (5 pages)
31 December 2017Confirmation statement made on 31 December 2017 with updates (5 pages)
26 May 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
26 May 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 May 2017Appointment of Mrs Helen Joanna Alston as a director on 2 May 2017 (2 pages)
19 May 2017Appointment of Mrs Helen Joanna Alston as a director on 2 May 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(3 pages)
2 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(3 pages)
8 September 2014Registered office address changed from Flat 4 30 Tierney Road London SW2 4QR to 62 Cookridge Drive Leeds LS16 7HW on 8 September 2014 (1 page)
8 September 2014Director's details changed for Mr Jamie Marsden Alston on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from Flat 4 30 Tierney Road London SW2 4QR to 62 Cookridge Drive Leeds LS16 7HW on 8 September 2014 (1 page)
8 September 2014Director's details changed for Mr Jamie Marsden Alston on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from Flat 4 30 Tierney Road London SW2 4QR to 62 Cookridge Drive Leeds LS16 7HW on 8 September 2014 (1 page)
8 September 2014Director's details changed for Mr Jamie Marsden Alston on 8 September 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(3 pages)
25 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
25 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)