RDS SOFTWARE GROUP LIMITED
MAIDENHEAD RDS SOFTWARE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ED

Company number 03967767
Status Active
Incorporation Date 7 April 2000
Company Type Private Limited Company
Address WEIR BANK, BRAY-ON-THAMES, MAIDENHEAD, BERKSHIRE, SL6 2ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 . The most likely internet sites of RDS SOFTWARE GROUP LIMITED are www.rdssoftwaregroup.co.uk, and www.rds-software-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Rds Software Group Limited is a Private Limited Company. The company registration number is 03967767. Rds Software Group Limited has been working since 07 April 2000. The present status of the company is Active. The registered address of Rds Software Group Limited is Weir Bank Bray On Thames Maidenhead Berkshire Sl6 2ed. . SHARMA, Rajan is a Secretary of the company. THOMPSON, Barry John is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary SHARMA, Raj has been resigned. Secretary THOMPSON, Aino Inkeri has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVISON, Kathryn has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director QUICKNESS LIMITED has been resigned. Director SHARMA, Raj has been resigned. Director THOMPSON, Stuart Heikki has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHARMA, Rajan
Appointed Date: 10 July 2012

Director
THOMPSON, Barry John
Appointed Date: 27 April 2000
88 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 27 April 2000
Appointed Date: 07 April 2000

Secretary
SHARMA, Raj
Resigned: 27 July 2005
Appointed Date: 27 April 2000

Secretary
THOMPSON, Aino Inkeri
Resigned: 10 July 2012
Appointed Date: 27 April 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 April 2000
Appointed Date: 07 April 2000

Director
DAVISON, Kathryn
Resigned: 09 October 2002
Appointed Date: 27 April 2000
53 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 April 2000
Appointed Date: 07 April 2000

Director
QUICKNESS LIMITED
Resigned: 27 April 2000
Appointed Date: 07 April 2000
44 years old

Director
SHARMA, Raj
Resigned: 27 July 2005
Appointed Date: 27 April 2000
70 years old

Director
THOMPSON, Stuart Heikki
Resigned: 31 January 2006
Appointed Date: 01 November 2003
56 years old

Persons With Significant Control

Rds Gropup Ltd.
Notified on: 4 April 2017
Nature of control: Ownership of shares – 75% or more

RDS SOFTWARE GROUP LIMITED Events

11 Apr 2017
Confirmation statement made on 7 April 2017 with updates
02 Feb 2017
Total exemption full accounts made up to 30 April 2016
20 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

09 Feb 2016
Total exemption full accounts made up to 30 April 2015
01 Jun 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

...
... and 49 more events
12 Apr 2000
Secretary resigned
12 Apr 2000
Director resigned
12 Apr 2000
New director appointed
12 Apr 2000
New secretary appointed
07 Apr 2000
Incorporation

RDS SOFTWARE GROUP LIMITED Charges

28 April 2000
Debenture
Delivered: 17 May 2000
Status: Satisfied on 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…