Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMESSES SOFTWARE LIMITED
Company Information for

RAMESSES SOFTWARE LIMITED

38-42 NEWPORT STREET, SWINDON, SN1 3DR,
Company Registration Number
04621154
Private Limited Company
Liquidation

Company Overview

About Ramesses Software Ltd
RAMESSES SOFTWARE LIMITED was founded on 2002-12-18 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". Ramesses Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAMESSES SOFTWARE LIMITED
 
Legal Registered Office
38-42 NEWPORT STREET
SWINDON
SN1 3DR
Other companies in NP44
 
Previous Names
2SYS LIMITED28/03/2019
Filing Information
Company Number 04621154
Company ID Number 04621154
Date formed 2002-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801031991  
Last Datalog update: 2020-07-05 10:19:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMESSES SOFTWARE LIMITED
The accountancy firm based at this address is MARK CURTIS & ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAMESSES SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY HOUGHTON
Company Secretary 2009-07-02
DARREN BEAKE
Director 2009-07-02
ANTHONY ROY LEE HOUGHTON
Director 2002-12-18
IVOR AUBREY PURSER
Director 2009-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS IAN COLE
Director 2009-07-02 2011-07-10
MARTIN BEAKE
Company Secretary 2002-12-18 2009-07-02
MARTIN BEAKE
Director 2002-12-18 2009-07-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-18 2002-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVOR AUBREY PURSER AFFINIX LIMITED Director 1998-02-10 CURRENT 1998-02-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-22
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM 36 & 38 Cross Hayes Malmesbury SN16 9BG England
2019-11-02LIQ01Voluntary liquidation declaration of solvency
2019-11-02600Appointment of a voluntary liquidator
2019-11-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-23
2019-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM Technium Springboard Suite 34, Llantarnam Industrial Park Cwmbran Gwent NP44 3AW
2019-03-28RES15CHANGE OF COMPANY NAME 28/03/19
2019-03-26SH0126/03/19 STATEMENT OF CAPITAL GBP 4444.4
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03PSC07CESSATION OF IVOR AUBREY PURSER AS A PSC
2018-08-03PSC07CESSATION OF DARREN BEAKE AS A PSC
2018-08-03SH0118/12/16 STATEMENT OF CAPITAL GBP 4289
2018-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-09CH01Director's details changed for Mr Anthony Roy Lee Houghton on 2017-10-10
2018-07-09CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY HOUGHTON on 2017-10-10
2018-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-22RP04CS01Second filing of Confirmation Statement dated 18/12/2017
2018-01-22ANNOTATIONClarification
2017-12-20PSC04Change of details for Mr Anthony Roy Lee Houghton as a person with significant control on 2017-09-01
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 4289
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-20SH02Sub-division of shares on 2016-11-14
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 4222
2016-01-14AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for Anthony Houghton on 2015-12-01
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM C/O Suite 33 Technium Springboard Llantarnam Industrial Park Cwmbran Gwent NP44 3AW
2016-01-13CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY HOUGHTON on 2015-12-01
2015-08-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 4222
2014-12-30AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-30CH01Director's details changed for Mr Darren Beake on 2014-07-01
2014-07-31AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 4222
2013-12-23AR0118/12/13 FULL LIST
2013-09-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-01AR0118/12/12 FULL LIST
2012-10-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21AR0118/12/11 FULL LIST
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLE
2011-01-17AR0118/12/10 FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 67-68 ST. MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOUGHTON / 01/01/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN BEAKE / 01/01/2010
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-22SH0101/10/09 STATEMENT OF CAPITAL GBP 4222
2010-03-05SH0101/10/09 STATEMENT OF CAPITAL GBP 4222
2010-03-02AR0118/12/09 FULL LIST
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN BEAKE
2009-07-11288aSECRETARY APPOINTED ANTHONY ROY LEE HOUGHTON
2009-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-11RES04GBP NC 1000/5000 02/07/2009
2009-07-11288aDIRECTOR APPOINTED DARREN BEAKE
2009-07-11288aDIRECTOR APPOINTED NICHOLAS IAN COLE
2009-07-11288aDIRECTOR APPOINTED IVOR PURSER
2009-07-1188(2)AD 02/07/09 GBP SI 1045@1=1045 GBP IC 1567/2612
2009-07-1188(2)AD 02/07/09 GBP SI 567@1=567 GBP IC 1000/1567
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-06-10363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-01-17363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-30363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-22363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-24225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-01-2088(2)RAD 18/12/02--------- £ SI 999@1=999 £ IC 1/1000
2002-12-19288bSECRETARY RESIGNED
2002-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to RAMESSES SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-10-29
Resolution2019-10-29
Appointmen2019-10-29
Fines / Sanctions
No fines or sanctions have been issued against RAMESSES SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-10 Outstanding HSBC BANK PLC
DEBENTURE 2009-09-23 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAMESSES SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of RAMESSES SOFTWARE LIMITED registering or being granted any patents
Domain Names

RAMESSES SOFTWARE LIMITED owns 1 domain names.

2sys.co.uk  

Trademarks
We have not found any records of RAMESSES SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMESSES SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as RAMESSES SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where RAMESSES SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRAMESSES SOFTWARE LIMITEDEvent Date2019-10-29
 
Initiating party Event TypeResolution
Defending partyRAMESSES SOFTWARE LIMITEDEvent Date2019-10-29
 
Initiating party Event TypeAppointmen
Defending partyRAMESSES SOFTWARE LIMITEDEvent Date2019-10-29
Name of Company: RAMESSES SOFTWARE LIMITED Company Number: 04621154 Nature of Business: Software Development Registered office: 38-42 Newport Street, Swindon, SN1 3DR Type of Liquidation: Members Dateā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMESSES SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAMESSES SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.