UK Companies House feature
REDCENTRIC SOLUTIONS LIMITED
Profile
- Company number
- 08322856
- Status
- Active
- Incorporation
- 2012-12-07
- Last accounts made up
- 2025-03-31
- Account category
- FULL
- Primary SIC
- 62020
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have prepared detailed line-by-line financial forecasts, including cash flow forecasts, on a monthly basis for a period of at least 12 months from the date of approval of these Financial Statements (the 'going concern assessment period') which indicate that, taking account of reasonably possible downsides on the operations and its financial resources, the Company will have sufficient funds to meet their liabilities as they fall due for that period, and the Group to which the Company belongs will comply with debt covenants over that period.”
Subsidiaries
- Hotchilli Internet Limited · 1% held · England and Wales · Dormant
- Piksel Industry Solutions Limited · 1% held · United Kingdom · Non-trading
- 7 Elements Limited · 1% held · Scotland · Non-trading
- Redcentric Support Services Private Limited · 1% held · India · Support services
Significant events
- “On 1 February 2025 the trade and assets of the DC business were transferred from the Company to RDC at book value.”
- “All AFF agreements (and related property plant and equipment) were novated to RDC throughout April 25 and May 25.”
- “The Loan Note of £36.0m which attracts interest at a rate of SONIA +2%, shall be settled on the date on which there is a change of control i.e. completion of a sale of the Company from the Redcentric Group.”
- “On 14 April 2025 the Company signed a reversionary lease for its London West site.”
- “On 25 July 2025, the Revolving Credit Facility and Asset Financing Facility were extended a further year to 26 April 2027. In parallel with this extension, the Revolving Credit Facility was reduced from £80.0m to £60.0m, with Bank of Ireland exiting the facility, all other terms remaining unchanged.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 20 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| WILD, Elizabeth Marie | Secretary | 2024-09-09 | — | — |
| RATCLIFFE, Anthony James | Director | 2025-08-01 | Mar 1964 | British |
| SENECAL DE FONSECA, Michelle Denise | Director | 2025-05-09 | Jul 1960 | British,American |
Show 20 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BROTHERTON, Peter | Secretary | 2016-11-28 | 2018-09-03 |
| COLEMAN, Timothy James | Secretary | 2016-06-30 | 2016-11-06 |
| CROFT, Estelle Louise | Secretary | 2015-05-01 | 2016-06-30 |
| HERON, Nicholas William | Secretary | 2023-07-24 | 2024-08-01 |
| JAGPAL, Harneet | Secretary | 2018-09-03 | 2023-07-21 |
| JAMES, Richard Mark | Secretary | 2012-12-07 | 2013-12-06 |
| MYHILL, Paul | Secretary | 2013-12-06 | 2015-04-30 |
| BARBER, Dean Anthony | Director | 2019-09-02 | 2020-04-03 |
| BROTHERTON, Peter James | Director | 2016-11-28 | 2025-07-31 |
| COLEMAN, Timothy James | Director | 2014-01-31 | 2016-11-06 |
| CROFT, Estelle Louise | Director | 2013-12-06 | 2016-06-30 |
| FISHER, Fraser St John | Director | 2015-09-30 | 2017-10-20 |
| HALLETT, Peter John | Director | 2013-12-06 | 2014-01-31 |
| JAGUSZ, Christopher | Director | 2017-10-20 | 2018-11-22 |
| JAMES, Richard Mark | Director | 2012-12-07 | 2013-12-06 |
| KABERRY, Andrew Murdoch Scott | Director | 2012-12-07 | 2013-12-06 |
| ROUND, Jonathon Charles | Director | 2012-12-07 | 2012-12-07 |
| SENIOR, David Leslie | Director | 2020-04-03 | 2025-04-30 |
| WEAVER, Anthony Charles | Director | 2013-12-06 | 2015-09-30 |
| WILKINSON, Peter Robert | Director | 2012-12-07 | 2013-12-06 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Redcentric Plc | Corporate entity | Shares 75–100%, Voting 75–100% | 2016-04-06 | Active |
Filing timeline
Last 20 of 98 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-05-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-04-02 | AA | accounts | accounts with accounts type full |
| 2025-08-01 | AP01 | officers | appoint person director company with name date |
| 2025-08-01 | TM01 | officers | termination director company with name termination date |
| 2025-07-30 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-12 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-05-12 | AP01 | officers | appoint person director company with name date |
| 2025-05-09 | TM01 | officers | termination director company with name termination date |
| 2024-10-23 | AA | accounts | accounts with accounts type full |
| 2024-09-09 | AP03 | officers | appoint person secretary company with name date |
| 2024-09-09 | TM02 | officers | termination secretary company with name termination date |
| 2024-09-09 | RESOLUTIONS | resolution | resolution |
| 2024-09-04 | SH19 | capital | capital statement capital company with date currency figure |
| 2024-09-04 | SH20 | capital | legacy |
| 2024-09-04 | CAP-SS | insolvency | legacy |
| 2024-09-04 | RESOLUTIONS | resolution | resolution |
| 2024-09-04 | SH01 | capital | capital allotment shares |
| 2024-05-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-04-09 | AA | accounts | accounts with accounts type full |
| 2023-07-25 | AP03 | officers | appoint person secretary company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory