UKBizDB.co.uk

RABBITSOFT LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Clinked.com, 50-60 Station Road, Cambridge, England, CB1 2JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clinked.Com, 50-60 Station Road, Cambridge, England, CB1 2JH

Director01 February 2018Active
Clinked.Com, 50-60 Station Road, Cambridge, England, CB1 2JH

Director21 May 2008Active
Urb. Les Boigues 31 Xalet 1, Ad400 La Massana, Andorra,

Director21 May 2008Active
Clinked, Cb1 Business Centre, 20 Station Road, Cambridge, England, CB1 2JD

Director16 December 2013Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director21 May 2008Active
Clinked, Cb1 Business Centre, 20 Station Road, Cambridge, England, CB1 2JD

Director16 December 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-08Officers

Change person director company with change date.

Download
2022-05-08Persons with significant control

Change to a person with significant control.

Download
2022-05-01Officers

Change person director company with change date.

Download
2021-11-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Change to a person with significant control without name date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-09-24Officers

Change person director company.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Address

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

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.