UKBizDB.co.uk

RAMESSES SOFTWARE LIMITED

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

This company is commonly known as Ramesses Software Limited. The company was founded 21 years ago and was given the registration number 04621154. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RAMESSES SOFTWARE LIMITED
Company Number:04621154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 December 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:38-42 Newport Street, Swindon, SN1 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath Farm Cottage, Garsdon, Malmesbury, England, SN16 9NW

Secretary02 July 2009Active
15, Coombe Bridge Avenue, Bristol, England, BS9 2LP

Director02 July 2009Active
Heath Farm Cottage, Garsdon, Malmesbury, England, SN16 9NW

Director18 December 2002Active
One Tree, Sandpits Lane, Sherston, Malmesbury, SN16 0NN

Director02 July 2009Active
8 Russet Glade, Burghfield Common, Reading, RG7 3DZ

Secretary18 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 December 2002Active
8 Russet Glade, Burghfield Common, Reading, RG7 3DZ

Director18 December 2002Active
30, Chichele Road, Oxted, RH8 0AG

Director02 July 2009Active

People with Significant Control

Mr Ivor Aubrey Purser
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Technium Springboard, Suite 34, Llantarnam Industrial Park, Cwmbran, NP44 3AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Darren Beake
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Technium Springboard, Suite 34, Llantarnam Industrial Park, Cwmbran, NP44 3AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Roy Lee Houghton
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:38-42, Newport Street, Swindon, SN1 3DR
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 (6 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
2021-11-12Gazette

Gazette dissolved liquidation.

Download
2021-08-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-04Address

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

Download
2019-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-02Resolution

Resolution.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Address

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

Download
2019-06-20Address

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

Download
2019-03-28Resolution

Resolution.

Download
2019-03-26Capital

Capital allotment shares.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Capital

Capital allotment shares.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-07-09Officers

Change person secretary company with change date.

Download
2018-07-09Mortgage

Mortgage satisfy charge full.

Download
2018-01-22Miscellaneous

Legacy.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.