About

Registered Number: 03748595
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 50 Stakes Hill Road, Waterlooville, Hampshire, PO7 7HY,

 

Based in Hampshire, Ragtime Technology Ltd was established in 1999, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Ragtime Technology Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELL, Mark John 08 April 1999 - 1
ANGELL, Nadine Linda 06 April 2004 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Ann Patricia 08 April 1999 01 October 2006 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 15 December 2017
CH01 - Change of particulars for director 06 June 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 05 January 2016
CH01 - Change of particulars for director 27 October 2015
AD01 - Change of registered office address 27 October 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 27 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 22 June 2000
225 - Change of Accounting Reference Date 19 June 2000
363s - Annual Return 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
287 - Change in situation or address of Registered Office 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.