REVOLUTION SOFTWARE LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO1 7JG

Company number 02484526
Status Active
Incorporation Date 23 March 1990
Company Type Private Limited Company
Address 23 OGLEFORTH, YORK, NORTH YORKSHIRE, YO1 7JG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of REVOLUTION SOFTWARE LIMITED are www.revolutionsoftware.co.uk, and www.revolution-software.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and seven months. Revolution Software Limited is a Private Limited Company. The company registration number is 02484526. Revolution Software Limited has been working since 23 March 1990. The present status of the company is Active. The registered address of Revolution Software Limited is 23 Ogleforth York North Yorkshire Yo1 7jg. The company`s financial liabilities are £434.5k. It is £148.86k against last year. The cash in hand is £409.81k. It is £162.07k against last year. And the total assets are £434.5k, which is £148.86k against last year. CARMODY, Noirin is a Secretary of the company. CARMODY, Noirin is a Director of the company. CECIL, Charles Ciara is a Director of the company. Secretary CECIL, Charles Ciara has been resigned. Director BLEIMEISTER, Rand has been resigned. Director BRENNAN, Sean Michael has been resigned. Director CRANNY, Hilary Ann has been resigned. Director IORIO, Francesco has been resigned. Director SYKES, David has been resigned. Director WARRINER, Antony David has been resigned. The company operates in "Other information technology service activities".


revolution software Key Finiance

LIABILITIES £434.5k
+52%
CASH £409.81k
+65%
TOTAL ASSETS £434.5k
+52%
All Financial Figures

Current Directors

Secretary
CARMODY, Noirin
Appointed Date: 31 October 1996

Director
CARMODY, Noirin

68 years old

Director
CECIL, Charles Ciara

63 years old

Resigned Directors

Secretary
CECIL, Charles Ciara
Resigned: 31 October 1996

Director
BLEIMEISTER, Rand
Resigned: 14 November 1996
Appointed Date: 18 December 1995
71 years old

Director
BRENNAN, Sean Michael
Resigned: 20 March 1998
Appointed Date: 24 March 1995
63 years old

Director
CRANNY, Hilary Ann
Resigned: 23 March 1995
Appointed Date: 28 March 1994
61 years old

Director
IORIO, Francesco
Resigned: 08 December 2003
Appointed Date: 15 January 2002
50 years old

Director
SYKES, David
Resigned: 10 May 2004
61 years old

Director
WARRINER, Antony David
Resigned: 14 June 2004
56 years old

REVOLUTION SOFTWARE LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200

23 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 200

...
... and 110 more events
30 Oct 1990
Secretary resigned;new secretary appointed

08 Aug 1990
Ad 07/07/90--------- £ si 78@1=78 £ ic 2/80

25 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1990
Registered office changed on 25/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Mar 1990
Incorporation

REVOLUTION SOFTWARE LIMITED Charges

19 November 2013
Charge code 0248 4526 0004
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 October 2007
Assignment of debt by way of security
Delivered: 11 October 2007
Status: Satisfied on 13 November 2013
Persons entitled: Screen Yorkshire Limited
Description: All its right title and interest in and to the contract…
2 October 2007
Charge over designated account
Delivered: 11 October 2007
Status: Satisfied on 13 November 2013
Persons entitled: Screen Yorkshire Limited
Description: First fixed charge all its right,title and interest in the…
19 July 1993
Fixed and floating charge
Delivered: 20 July 1993
Status: Satisfied on 13 November 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…