UKBizDB.co.uk

R T SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R T Software Limited. The company was founded 20 years ago and was given the registration number 05021140. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:R T SOFTWARE LIMITED
Company Number:05021140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Hurlingham Business Park, Sulivan Road, London, United Kingdom, SW6 3DU

Secretary20 February 2004Active
Unit 6, Hurlingham Business Park, Sulivan Road, London, United Kingdom, SW6 3DU

Director20 February 2004Active
Unit 6, Hurlingham Business Park, Sulivan Road, London, United Kingdom, SW6 3DU

Director20 February 2004Active
Unit 6, Hurlingham Business Park, Sulivan Road, London, United Kingdom, SW6 3DU

Director01 October 2009Active
59 Kingscourt Road, Streatham Hill, London, SW16 1JA

Secretary20 February 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary21 January 2004Active
59 Kingscourt Road, Streatham Hill, London, SW16 1JA

Director20 February 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director21 January 2004Active

People with Significant Control

Mr Michael Fredriksen
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Unit 6, Hurlingham Business Park, Sulivan Road, London, England, SW6 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Joseph Kirwan
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:Irish
Country of residence:England
Address:Unit 6, Hurlingham Business Park, Sulivan Road, London, England, SW6 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steve Hart
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Unit 6, Hurlingham Business Park, Sulivan Road, London, England, SW6 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Accounts

Change account reference date company previous shortened.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Officers

Change person secretary company with change date.

Download
2016-08-10Address

Change registered office address company with date old address new address.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.