About

Registered Number: 01694064
Date of Incorporation: 25/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Worth Corner, Turners Hill Road, Crawley, West Sussex, RH10 7SL

 

Red Rabbit Software Ltd was founded on 25 January 1983 and has its registered office in West Sussex. We do not know the number of employees at this business. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADGKISS, Robert Stephen 30 November 2006 - 1
LATIMER, Nicolas William 01 July 2013 - 1
MARTIN, Robin William 30 November 2006 - 1
CLARKE, Gillian N/A 30 November 2006 1
CLARKE, Peter Maurice N/A 30 November 2006 1
COLE, Brett 01 June 2008 31 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 19 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 23 February 2018
SH01 - Return of Allotment of shares 16 February 2018
CS01 - N/A 10 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 10 August 2016
SH01 - Return of Allotment of shares 01 July 2016
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 28 October 2015
AR01 - Annual Return 17 August 2015
SH01 - Return of Allotment of shares 07 July 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 31 August 2014
CH01 - Change of particulars for director 31 August 2014
AA - Annual Accounts 05 August 2014
SH01 - Return of Allotment of shares 21 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 August 2013
SH01 - Return of Allotment of shares 12 August 2013
AP01 - Appointment of director 31 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 08 August 2011
RESOLUTIONS - N/A 16 May 2011
CC04 - Statement of companies objects 16 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
CERTNM - Change of name certificate 17 March 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
225 - Change of Accounting Reference Date 21 May 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 06 August 2007
MEM/ARTS - N/A 04 April 2007
CERTNM - Change of name certificate 28 March 2007
225 - Change of Accounting Reference Date 23 January 2007
225 - Change of Accounting Reference Date 19 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2006
MEM/ARTS - N/A 14 December 2006
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 08 October 1992
287 - Change in situation or address of Registered Office 17 July 1992
AA - Annual Accounts 08 June 1992
363a - Annual Return 02 April 1992
287 - Change in situation or address of Registered Office 16 March 1992
363x - Annual Return 06 September 1991
AA - Annual Accounts 16 July 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
395 - Particulars of a mortgage or charge 11 April 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 05 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.