Ramesses Software Limited, Swindon

About
Name: Ramesses Software Limited
Number: 04621154
Incorporation date: 2002-12-18
End of financial year: 31 March
 
Address: 38-42 Newport Street
Swindon
SN1 3DR
SIC code: 62012 - Business and domestic software development
Company staff
People with significant control
Anthony H.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
Ivor P.
6 April 2016 - 6 April 2016
Nature of control: 25-50% voting rights
Darren B.
6 April 2016 - 6 April 2016
Nature of control: 25-50% voting rights
Financial data
Date of Accounts 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31
Current Assets 65,885 61,748 106,719 91,666 35,449 66,846
Fixed Assets 2,384 1,429 7,147 5,958 3,969 5,181
Number Shares Allotted - 4,222 4,222 4,222 - -
Shareholder Funds -229,641 -253,630 -201,979 -171,885 - -
Tangible Fixed Assets 2,384 1,429 7,147 5,958 - -
Total Assets Less Current Liabilities -139,735 -144,056 -105,480 -106,370 -137,147 -126,397

Ramesses Software Limited was formally closed on 2021-11-12. Ramesses Software was a private limited company that was situated at 38-42 Newport Street, Swindon, SN1 3DR. Its total net worth was valued to be around -229641 pounds, while the fixed assets that belonged to the company totalled up to 2384 pounds. The company (incorporated on 2002-12-18) was run by 3 directors and 1 secretary.
Director Ivor P. who was appointed on 02 July 2009.
Director Darren B. who was appointed on 02 July 2009.
Director Anthony H. who was appointed on 18 December 2002.
Moving on to the secretaries, we can name: Anthony H. appointed on 02 July 2009.

The company was classified as "business and domestic software development" (62012). According to the official records, there was a name alteration on 2019-03-28 and their previous name was 2sys. The most recent confirmation statement was filed on 2018-12-17 and last time the statutory accounts were filed was on 31 March 2019. 2015-12-18 is the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 4th November 2019. New Address: 38-42 Newport Street Swindon SN1 3DR. Previous address: 36 & 38 Cross Hayes Malmesbury SN16 9BG England
filed on: 4th, November 2019 | address
Free Download (2 pages)