This company is commonly known as Rabbitsoft Ltd. The company was founded 16 years ago and was given the registration number 06599238. The firm's registered office is in CAMBRIDGE. You can find them at Clinked.com, 50-60 Station Road, Cambridge, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | RABBITSOFT LTD |
---|---|---|
Company Number | : | 06599238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clinked.com, 50-60 Station Road, Cambridge, England, CB1 2JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clinked.Com, 50-60 Station Road, Cambridge, England, CB1 2JH | Director | 01 February 2018 | Active |
Clinked.Com, 50-60 Station Road, Cambridge, England, CB1 2JH | Director | 21 May 2008 | Active |
Urb. Les Boigues 31 Xalet 1, Ad400 La Massana, Andorra, | Director | 21 May 2008 | Active |
Clinked, Cb1 Business Centre, 20 Station Road, Cambridge, England, CB1 2JD | Director | 16 December 2013 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 21 May 2008 | Active |
Clinked, Cb1 Business Centre, 20 Station Road, Cambridge, England, CB1 2JD | Director | 16 December 2013 | Active |
Mr Victor Colin Stekly | ||
Notified on | : | 18 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | Andorra |
Address | : | Urb. Les Boigues 31 Xalet 1, Ad400 La Massana, Andorra, |
Nature of control | : |
|
Mr Dominic Charles Stekly | ||
Notified on | : | 18 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | Singapore |
Address | : | 8 Wilkie Road, #06-03, Wilkie Edge, Singapore, |
Nature of control | : |
|
Ms Ella Catherine Stekly | ||
Notified on | : | 18 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | Singapore |
Address | : | 8 Wilkie Road, #06-03, Wilkie Edge, Singapore, |
Nature of control | : |
|
Welding Alloys Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Way, Fowlmere, Royston, England, SG8 7QS |
Nature of control | : |
|
Mr Sefik Tayfun Bilsel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clinked.Com, 50-60 Station Road, Cambridge, England, CB1 2JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-08 | Officers | Change person director company with change date. | Download |
2022-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-01 | Officers | Change person director company with change date. | Download |
2021-11-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Officers | Change person director company. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.