Company Information for RED GATE SOFTWARE GROUP LIMITED
CAVENDISH HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CB4 0XB,
|
Company Registration Number
10343672
Private Limited Company
Active |
Company Name | |
---|---|
RED GATE SOFTWARE GROUP LIMITED | |
Legal Registered Office | |
CAVENDISH HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0XB | |
Company Number | 10343672 | |
---|---|---|
Company ID Number | 10343672 | |
Date formed | 2016-08-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 21/09/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-10-07 18:59:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TECH-CFO LIMITED |
||
NEIL GAVIN DAVIDSON |
||
SIMON DAVID GALBRAITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3T SOFTWARE LABS LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2016-03-21 | Active | |
CADE HILL INVESTMENTS LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2016-08-26 | Active | |
GEARSET LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2016-08-25 | Active | |
3T SOFTWARE LABS GROUP LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2016-08-26 | Active | |
THE CENTRE FOR COMPUTING HISTORY LIMITED | Director | 2015-07-09 | CURRENT | 2007-08-20 | Active | |
BUSINESS OF SOFTWARE LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
RED GATE SOFTWARE LIMITED | Director | 1999-10-28 | CURRENT | 1999-10-12 | Active | |
ANTS PERFORMANCE SOFTWARE LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Dissolved 2017-10-24 | |
CADE HILL INVESTMENTS LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
3T SOFTWARE LABS GROUP LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active | |
GEARSET LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active | |
3T SOFTWARE LABS LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
RED GATE ENTERPRISES LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
RED GATE SOFTWARE HOLDINGS LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Active - Proposal to Strike off | |
RED GATE SOFTWARE LIMITED | Director | 1999-10-28 | CURRENT | 1999-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
20/03/23 STATEMENT OF CAPITAL GBP 15345.35 | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES | ||
Termination of appointment of Henry Russell on 2023-07-20 | ||
Appointment of Mr Jeffrey Eneberi as company secretary on 2023-07-20 | ||
Director's details changed for Mr Neil Gavin Davidson on 2023-02-06 | ||
REGISTERED OFFICE CHANGED ON 06/02/23 FROM Newnham House Cambridge Business Park Cambridge CB4 0WZ United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2022-04-29 GBP 15,193.585 | |
SH03 | Purchase of own shares | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2022-04-29 | |
SH01 | 05/04/22 STATEMENT OF CAPITAL GBP 15194.815 | |
SH01 | 22/02/22 STATEMENT OF CAPITAL GBP 15168.365 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2021-07-16 GBP 14,769.585 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-07-16 GBP 14,769.585 | |
SH01 | 08/11/21 STATEMENT OF CAPITAL GBP 15161.01 | |
SH01 | 29/10/21 STATEMENT OF CAPITAL GBP 14776.92 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES | |
SH04 | Sale or transfer of treasury shares on 2021-07-16
| |
SH01 | 16/07/21 STATEMENT OF CAPITAL GBP 14769.575 | |
AP03 | Appointment of Henry Russell as company secretary on 2021-07-16 | |
TM02 | Termination of appointment of Tech-Cfo Limited on 2021-07-01 | |
SH01 | 17/06/21 STATEMENT OF CAPITAL GBP 16840.52 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES09 | Resolution of authority to purchase a number of shares | |
RES01 | ADOPT ARTICLES 18/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 02/03/21 STATEMENT OF CAPITAL GBP 16833.18 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES10 | Resolutions passed:
| |
SH01 | 06/10/20 STATEMENT OF CAPITAL GBP 16715.62 | |
SH01 | 11/09/20 STATEMENT OF CAPITAL GBP 16700.87 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-28 GBP 16,618.01 | |
SH01 | 17/12/19 STATEMENT OF CAPITAL GBP 17148.62 | |
SH01 | 25/10/19 STATEMENT OF CAPITAL GBP 17144.88 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
SH01 | 05/08/19 STATEMENT OF CAPITAL GBP 17022.800 | |
RES10 | Resolutions passed:
| |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-23 GBP 17,002.140 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
PSC04 | Change of details for Simon David Galbraith as a person with significant control on 2018-12-17 | |
CH01 | Director's details changed for Dr Simon David Galbraith on 2018-12-17 | |
PSC04 | Change of details for Simon David Galbraith as a person with significant control on 2018-12-17 | |
RES11 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-31 GBP 18,396.190 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
SH01 | 16/05/17 STATEMENT OF CAPITAL GBP 20081.57 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 20081.565 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 21572.775 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GAVIN DAVIDSON | |
AP04 | CORPORATE SECRETARY APPOINTED TECH-CFO LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 23/03/2017 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 20060.63 | |
SH19 | 07/03/17 STATEMENT OF CAPITAL GBP 20060.63 | |
CAP-SS | SOLVENCY STATEMENT DATED 21/02/17 | |
RES06 | REDUCE ISSUED CAPITAL 21/02/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 07/02/2017 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 07/02/17 STATEMENT OF CAPITAL GBP 28615.5800 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH02 | SUB-DIVISION 07/02/17 | |
AP01 | DIRECTOR APPOINTED MR NEIL GAVIN DAVIDSON | |
AA01 | CURRSHO FROM 31/08/2017 TO 31/12/2016 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
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 RED GATE SOFTWARE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as RED GATE SOFTWARE GROUP LIMITED are:
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. |