About

Registered Number: 03796653
Date of Incorporation: 22/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Tor, Saint-Cloud Way, Maidenhead, Berkshire, SL6 8BN,

 

Rank Digital Ltd was registered on 22 June 1999 and are based in Maidenhead, Berkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 4 directors listed as Wright, Luisa Ann, Bingham, Frances, Gallagher, Patrick James, Mansell, Simon Henry John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Patrick James 02 June 2008 31 August 2011 1
MANSELL, Simon Henry John 22 June 1999 15 December 2000 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Luisa Ann 01 May 2018 - 1
BINGHAM, Frances 09 May 2008 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 29 August 2018
CS01 - N/A 06 July 2018
AP01 - Appointment of director 19 May 2018
TM01 - Termination of appointment of director 15 May 2018
AP03 - Appointment of secretary 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
CH01 - Change of particulars for director 23 June 2017
AD01 - Change of registered office address 12 June 2017
RESOLUTIONS - N/A 28 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2017
SH19 - Statement of capital 28 March 2017
CAP-SS - N/A 28 March 2017
RESOLUTIONS - N/A 16 March 2017
SH01 - Return of Allotment of shares 14 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 04 June 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 06 June 2013
MEM/ARTS - N/A 15 April 2013
AA - Annual Accounts 05 April 2013
CERTNM - Change of name certificate 03 April 2013
AR01 - Annual Return 22 June 2012
AA01 - Change of accounting reference date 23 November 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 05 July 2011
AUD - Auditor's letter of resignation 09 August 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 24 June 2010
TM01 - Termination of appointment of director 04 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 09 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 14 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
287 - Change in situation or address of Registered Office 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
363a - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363a - Annual Return 13 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
AA - Annual Accounts 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
363a - Annual Return 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
AA - Annual Accounts 04 September 2003
363a - Annual Return 10 July 2003
287 - Change in situation or address of Registered Office 23 May 2003
225 - Change of Accounting Reference Date 08 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
RESOLUTIONS - N/A 05 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2003
AA - Annual Accounts 14 August 2002
363a - Annual Return 06 July 2002
AA - Annual Accounts 07 September 2001
363a - Annual Return 28 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2001
AA - Annual Accounts 08 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
225 - Change of Accounting Reference Date 07 February 2001
225 - Change of Accounting Reference Date 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363a - Annual Return 25 July 2000
395 - Particulars of a mortgage or charge 21 July 2000
RESOLUTIONS - N/A 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 04 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.