UKBizDB.co.uk

ROGUE WAVE SOFTWARE U.K. LIMITED

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

This company is commonly known as Rogue Wave Software U.k. Limited. The company was founded 31 years ago and was given the registration number 02807000. The firm's registered office is in BRACKNELL. You can find them at The Capitol Building Second Floor, Suite 3, Oldbury, Bracknell, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ROGUE WAVE SOFTWARE U.K. LIMITED
Company Number:02807000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Capitol Building Second Floor, Suite 3, Oldbury, Bracknell, United Kingdom, RG12 8FZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Perforce Software, Inc., 400 North First Avenue, Suite 400, Minneapolis, United States, 55401

Secretary01 May 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 May 2019Active
C/O Perforce Software, Inc., 400 North First Avenue, Suite 400, Minneapolis, United States, 55401

Director01 May 2019Active
C/O C/O Perforce Software, Inc., 400 North First Avenue, Suite 400, Minneapolis, United States, 55401

Director01 May 2019Active
298 Barkham Road, Wokingham, RG41 4DA

Secretary02 January 2002Active
298 Barkham Road, Wokingham, RG41 4DA

Secretary31 December 1993Active
Robert-Bosch-Str 5, Dreieich D-6072, Germany, FOREIGN

Secretary07 July 1998Active
Robert-Bosch-Str 5, Dreieich D-6072, Germany, FOREIGN

Secretary28 April 1993Active
1903 Nw Lantana, Corvallis, Usa, 97330

Secretary22 May 1997Active
18 Sheephouse Road, Maidenhead, SL6 8EX

Secretary05 April 1993Active
Hamonstraat 54, Amsterdam, Netherlands, FOREIGN

Secretary30 September 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 April 1993Active
2104 Bluff Street, Boulder, Usa,

Director24 July 2003Active
298 Barkham Road, Wokingham, RG41 4DA

Director07 July 1998Active
Stadtwehstr 6, Weinheim, Germany, 6940

Director28 April 1993Active
Robert-Bosch-Str 5, Dreieich D-6072, Germany, FOREIGN

Director05 April 1993Active
601, Chiltern Road, Hillsborough, United States, 94010

Director01 October 2007Active
120 East Road, London, N1 6AA

Nominee Director05 April 1993Active
21124 Banlynn Court, Topanga, Usa,

Director22 April 2004Active
18 Driftwood Drive, Livingston, Essex County, Usa,

Director31 May 2005Active
5982 Nw Rosewood Drive, Corvallis, 97330

Director22 May 1997Active
2318 Camino Del Verdes Pl, Round Rock, Usa,

Director01 October 2007Active
Arnheimer Street 107, Dusseldorf, Germany, FOREIGN

Director20 October 2000Active
2206, Castilian Path, Westlake, United States, 76262

Director01 May 2008Active
4396 Nw Honeysuckle Street, Corvallis Oregon 97330, Usa, FOREIGN

Director22 May 1997Active
4960 S.Gaylord Street, Cherry Hills Village, Usa,

Director10 February 2004Active
Hamonstraat 54, Amsterdam, Netherlands, FOREIGN

Director01 February 2001Active
C/O Perforce Software, Inc., 400 North First Avenue, Suite 400, Minneapolis, United States, 55401

Director01 May 2019Active
2269 Eagles Nest Drive, Lafayette, Usa,

Director02 January 2002Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Auditors

Auditors resignation company.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-11Officers

Second filing of director appointment with name.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-03Officers

Change person secretary company with change date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-07-16Address

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

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type small.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-03Address

Move registers to sail company with new address.

Download
2019-06-03Address

Change sail address company with new address.

Download
2019-05-31Address

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

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.