RUBICON SOFTWARE LIMITED
WOKING

Hellopages » Surrey » Surrey Heath » GU24 9PW

Company number 02514907
Status Active
Incorporation Date 22 June 1990
Company Type Private Limited Company
Address RUBICON HOUSE, GUILDFORD ROAD, WEST END, WOKING, SURREY, GU24 9PW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RUBICON SOFTWARE LIMITED are www.rubiconsoftware.co.uk, and www.rubicon-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Blackwater Rail Station is 5.8 miles; to Ash Vale Rail Station is 5.8 miles; to Bracknell Rail Station is 6.8 miles; to Ash Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubicon Software Limited is a Private Limited Company. The company registration number is 02514907. Rubicon Software Limited has been working since 22 June 1990. The present status of the company is Active. The registered address of Rubicon Software Limited is Rubicon House Guildford Road West End Woking Surrey Gu24 9pw. . BLANCHARD, Nicklas Daniel is a Secretary of the company. BLANCHARD, Nicklas Daniel is a Director of the company. HANCOCK, Alistair Charles is a Director of the company. Secretary BOTTARD, Guy Pierre Ward Mansfield has been resigned. Secretary GORDON, Richard James has been resigned. Secretary HANCOCK, Christopher Micahel Jeffries has been resigned. Secretary JONES, Gavin has been resigned. Secretary KIRBY, Andrew Bruce has been resigned. Secretary MATTHEWS, Helen has been resigned. Secretary PETERS, Mark Anthony has been resigned. Secretary THOMPSON, Richard Driver has been resigned. Director BARRETT, Paul has been resigned. Director BARRETT, Paul has been resigned. Director BLAKESLEY, Richard John has been resigned. Director BURNHAM, Robert has been resigned. Director FRIEND, Kevin has been resigned. Director GORDON, Richard James has been resigned. Director JONES, Gavin has been resigned. Director KIRBY, Andrew Bruce has been resigned. Director PETERS, Mark Anthony has been resigned. Director SAVAGE, Richard William has been resigned. Director SEVENOAKS, Peter William has been resigned. Director SUNNERS, Neal has been resigned. Director WEBBER, David Paul has been resigned. Director WIPER, Philip Michael has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BLANCHARD, Nicklas Daniel
Appointed Date: 26 November 2010

Director
BLANCHARD, Nicklas Daniel
Appointed Date: 19 April 2010
53 years old

Director

Resigned Directors

Secretary
BOTTARD, Guy Pierre Ward Mansfield
Resigned: 15 September 2000
Appointed Date: 23 October 1996

Secretary
GORDON, Richard James
Resigned: 30 September 2007
Appointed Date: 11 May 2006

Secretary
HANCOCK, Christopher Micahel Jeffries
Resigned: 01 October 1999
Appointed Date: 11 March 1993

Secretary
JONES, Gavin
Resigned: 11 May 2006
Appointed Date: 16 April 2002

Secretary
KIRBY, Andrew Bruce
Resigned: 26 November 2010
Appointed Date: 15 October 2008

Secretary
MATTHEWS, Helen
Resigned: 11 March 1993

Secretary
PETERS, Mark Anthony
Resigned: 31 August 2008
Appointed Date: 30 September 2007

Secretary
THOMPSON, Richard Driver
Resigned: 16 April 2002
Appointed Date: 05 September 2000

Director
BARRETT, Paul
Resigned: 11 March 2004
Appointed Date: 10 September 2003
67 years old

Director
BARRETT, Paul
Resigned: 17 July 2003
Appointed Date: 21 May 2002
67 years old

Director
BLAKESLEY, Richard John
Resigned: 05 August 2011
Appointed Date: 30 May 2006
59 years old

Director
BURNHAM, Robert
Resigned: 05 August 2011
Appointed Date: 03 November 2005
76 years old

Director
FRIEND, Kevin
Resigned: 27 May 2003
Appointed Date: 08 November 2001
66 years old

Director
GORDON, Richard James
Resigned: 30 September 2007
Appointed Date: 11 May 2006
71 years old

Director
JONES, Gavin
Resigned: 21 December 2006
Appointed Date: 11 February 2003
57 years old

Director
KIRBY, Andrew Bruce
Resigned: 26 November 2010
Appointed Date: 15 October 2008
54 years old

Director
PETERS, Mark Anthony
Resigned: 31 August 2008
Appointed Date: 28 March 2000
56 years old

Director
SAVAGE, Richard William
Resigned: 02 April 2002
Appointed Date: 12 February 2001
75 years old

Director
SEVENOAKS, Peter William
Resigned: 01 May 2001
Appointed Date: 05 September 2000
74 years old

Director
SUNNERS, Neal
Resigned: 29 February 2000
Appointed Date: 24 October 1996
64 years old

Director
WEBBER, David Paul
Resigned: 28 July 2010
Appointed Date: 30 May 2006
60 years old

Director
WIPER, Philip Michael
Resigned: 18 July 2003
Appointed Date: 05 September 2000
75 years old

RUBICON SOFTWARE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 123 more events
04 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Sep 1990
Registered office changed on 11/09/90 from: shaibern house 28 scrutton street london EC2A 4RQ

31 Aug 1990
Company name changed omenprime LIMITED\certificate issued on 03/09/90
22 Jun 1990
Incorporation

RUBICON SOFTWARE LIMITED Charges

18 February 2011
Rent deposit deed
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: David Wallis Shaw and Stefanie Gail Brown Gaisford
Description: The sum of £7,500 see image for full details.
22 November 2000
Rent deposit deed
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: David Wallis Shaw and John Mark Temple Gaisford
Description: The sum of £54,260 paid to the chargee pursuant to the…
20 July 1998
Rent deposit deed
Delivered: 29 July 1998
Status: Outstanding
Persons entitled: T.A. Fisher (Holdings) Limited
Description: £10,5OO.
5 March 1997
Mortgage debenture
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…