Get an alert when REDCENTRIC SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-05-13 (in 1y)

Last made up 2026-04-29

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. REDCENTRIC SOLUTIONS LIMITED 2014-07-01 → present
  2. INTECHNOLOGY MANAGED SERVICES LIMITED 2012-12-07 → 2014-07-01

Accounts

Audit & accounting basis

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.”

Group structure

  1. REDCENTRIC SOLUTIONS LIMITED · parent
    1. Hotchilli Internet Limited 1% · England and Wales · Dormant
    2. Piksel Industry Solutions Limited 1% · United Kingdom · Non-trading
    3. 7 Elements Limited 1% · Scotland · Non-trading
    4. Redcentric Support Services Private Limited 1% · India · Support services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-09 RESOLUTIONS Resolution
  • 2024-09-04 RESOLUTIONS Resolution
Date Type Category Description
2026-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-02 AA accounts Accounts with accounts type full
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-08-01 TM01 officers Termination director company with name termination date PDF
2025-07-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-12 AP01 officers Appoint person director company with name date PDF
2025-05-09 TM01 officers Termination director company with name termination date PDF
2024-10-23 AA accounts Accounts with accounts type full
2024-09-09 AP03 officers Appoint person secretary company with name date PDF
2024-09-09 TM02 officers Termination secretary company with name termination date PDF
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 PDF
2024-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-09 AA accounts Accounts with accounts type full
2023-07-25 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
3

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page