About

Registered Number: 06483558
Date of Incorporation: 24/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Spire Court, Albion Way, Horsham, West Sussex, RH12 1JW,

 

Red River Software Ltd was founded on 24 January 2008 and has its registered office in Horsham, West Sussex, it's status is listed as "Active". We don't know the number of employees at the business. The company has 2 directors listed as Johnstone, Kieren David, Pringle, Simon Jeffrey, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Kieren David 24 January 2008 - 1
PRINGLE, Simon Jeffrey, Dr 24 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 February 2020
MR04 - N/A 10 February 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 05 February 2019
AD01 - Change of registered office address 30 January 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 14 December 2017
MR04 - N/A 28 April 2017
CS01 - N/A 08 February 2017
MR01 - N/A 31 January 2017
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 21 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 27 February 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 January 2013
MG01 - Particulars of a mortgage or charge 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 31 January 2011
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 27 November 2009
MG01 - Particulars of a mortgage or charge 06 October 2009
363a - Annual Return 09 April 2009
225 - Change of Accounting Reference Date 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Fully Satisfied

N/A

Debenture deed 13 March 2012 Fully Satisfied

N/A

Debenture 01 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.