UKBizDB.co.uk

REZARE SYSTEMS UK LIMITED

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

This company is commonly known as Rezare Systems Uk Limited. The company was founded 6 years ago and was given the registration number 11240425. The firm's registered office is in BATH. You can find them at 37 Great Pulteney Street, , Bath, Avon. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:REZARE SYSTEMS UK LIMITED
Company Number:11240425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:37 Great Pulteney Street, Bath, Avon, United Kingdom, BA2 4DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Great Pulteney Street, Bath, United Kingdom, BA2 4DA

Director07 March 2018Active
15, Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, England, IP12 1BL

Director30 June 2020Active
37 Great Pulteney Street, Bath, United Kingdom, BA2 4DA

Director07 March 2018Active

People with Significant Control

Map Of Agriculture Group Ltd.
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:15, Deben Mill Business Centre, Woodbridge, England, IP12 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Martin Temple Gairdner
Notified on:07 March 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:37 Great Pulteney Street, Bath, United Kingdom, BA2 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rezare Systems Limited
Notified on:07 March 2018
Status:Active
Country of residence:New Zealand
Address:Staples Rodway Waikato L P, Level 4 B N Z Building, Hamilton, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-06Dissolution

Dissolution application strike off company.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-17Accounts

Legacy.

Download
2022-01-17Other

Legacy.

Download
2022-01-17Other

Legacy.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.