UKBizDB.co.uk

REBUS SOFTWARE LIMITED

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

This company is commonly known as Rebus Software Limited. The company was founded 32 years ago and was given the registration number 02648639. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:REBUS SOFTWARE LIMITED
Company Number:02648639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1991
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director01 March 2021Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director30 June 2020Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary01 May 2016Active
51 The Avenue, Watford, WD17 4NU

Secretary23 January 2004Active
31 Viewfield Road, Southfields, London, SW18 5JD

Secretary29 March 1996Active
Alfriston House, The Avenue, Ascot, SL5 7LY

Secretary28 February 2002Active
Boundary Way, Hemel Hempstead, HP2 7HU

Secretary17 November 2004Active
27, High Street, Burnham, Slough, SL1 7JD

Secretary03 April 2006Active
3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary09 September 2013Active
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT

Secretary26 August 1999Active
67 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Secretary01 December 1992Active
3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director22 December 2011Active
9 Brooke Gardens, Dunmow Road, Bishops Stortford, CM23 5JF

Director-Active
9 Cheldon Barton, Thorpe Bay, SS1 3TX

Director-Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director16 October 2018Active
31 Ashley Road, Walton On Thames, KT12 1JB

Director30 March 2000Active
Wood End Cottage Wood Lane, Hedgerley, SL2 3YY

Director28 February 2002Active
33 Station Road, Nassington, Peterborough, PE8 6QB

Director20 March 1998Active
Place Farm, Dunmow Road Great Bardfield, Braintree, CM7 4SD

Director-Active
31 Viewfield Road, Southfields, London, SW18 5JD

Director20 March 1998Active
Alfriston House, The Avenue, Ascot, SL5 7LY

Director28 February 2002Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director31 October 2017Active
Rats Castle, Castletons Oak Cranbrook Road, Biddenden Ashford, TN27 8DY

Director20 March 1998Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director01 April 2015Active
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT

Director30 March 2000Active
The Mill House, Duddington, Stamford, PE9 3QG

Director20 March 1998Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director23 January 2004Active
Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, HP2 4NW

Director23 January 2004Active
15 Five Acres, Danbury, Chelmsford, CM3 4NB

Director20 March 1998Active
13 Foxley Drive, Bishops Stortford, CM23 2EB

Director-Active
Kent House Belchamp Otten, Sudbury, CO10 7BG

Director24 January 1995Active

People with Significant Control

Mr Stephen Allen Schwarzman
Notified on:04 November 2019
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:345, Park Ave, New York, United States, NY 10154
Nature of control:
  • Voting rights 50 to 75 percent
Rebus Human Resources Limited
Notified on:25 September 2016
Status:Active
Country of residence:England
Address:Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, England, HP2 4NW
Nature of control:
  • Ownership of shares 75 to 100 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Capital

Capital statement capital company with date currency figure.

Download
2021-04-27Capital

Legacy.

Download
2021-04-27Insolvency

Legacy.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-06Accounts

Legacy.

Download
2021-04-06Other

Legacy.

Download
2021-04-06Other

Legacy.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Address

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

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-02-10Other

Legacy.

Download
2020-02-10Other

Legacy.

Download
2020-01-31Accounts

Legacy.

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.