UKBizDB.co.uk

R3 SOFTWARE SOLUTIONS LIMITED

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

This company is commonly known as R3 Software Solutions Limited. The company was founded 9 years ago and was given the registration number 09656262. The firm's registered office is in HERNE BAY. You can find them at 153 Mortimer Street, , Herne Bay, Kent. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:R3 SOFTWARE SOLUTIONS LIMITED
Company Number:09656262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:153 Mortimer Street, Herne Bay, Kent, England, CT6 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153 Mortimer Street, Herne Bay, England, CT6 5HA

Director25 June 2015Active
Swinyards, Elbridge Hill, Stodmarsh, England, CT3 4AU

Director25 June 2015Active

People with Significant Control

Mr Stuart James Pike
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:40 Willow Farm Way, Herne Bay, England, CT6 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart James Pike
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Swinyards, Elbridge Hill, Stodmarsh, England, CT3 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Pearson
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:English
Country of residence:England
Address:153 Mortimer Street, Herne Bay, England, CT6 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Pearson
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:English
Country of residence:England
Address:14 Oakham Drive, Carlton - In - Lindrick, Worksop, England, S81 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Address

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

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.