About

Registered Number: 08436098
Date of Incorporation: 08/03/2013 (12 years and 1 month ago)
Company Status: Active
Registered Address: St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS,

 

Having been setup in 2013, Roadmap Systems Ltd has its registered office in Cambridge in Cambridgeshire, it's status at Companies House is "Active". There are 6 directors listed as Chu, Daping, Professor, Heeks, Stephen Karl, Dr, Mottaghi-irvani, Sara, O'donovan, Philip Liam, Dr, Ward, Charlanne Mary, Dr, Whittingham, Jerel Heath for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHU, Daping, Professor 08 March 2013 - 1
HEEKS, Stephen Karl, Dr 01 July 2015 - 1
MOTTAGHI-IRVANI, Sara 14 August 2014 - 1
O'DONOVAN, Philip Liam, Dr 18 May 2018 - 1
WARD, Charlanne Mary, Dr 14 October 2015 09 October 2018 1
WHITTINGHAM, Jerel Heath 05 July 2013 15 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
TM01 - Termination of appointment of director 28 July 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 11 September 2019
RP04CS01 - N/A 13 June 2019
CS01 - N/A 16 April 2019
SH01 - Return of Allotment of shares 14 February 2019
SH01 - Return of Allotment of shares 12 November 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 18 October 2018
AA - Annual Accounts 29 August 2018
SH01 - Return of Allotment of shares 08 August 2018
RESOLUTIONS - N/A 03 August 2018
AP01 - Appointment of director 19 July 2018
SH01 - Return of Allotment of shares 01 June 2018
RP04CS01 - N/A 15 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 14 September 2016
SH01 - Return of Allotment of shares 15 August 2016
RESOLUTIONS - N/A 13 April 2016
SH01 - Return of Allotment of shares 13 April 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 04 February 2016
AD01 - Change of registered office address 04 February 2016
RESOLUTIONS - N/A 25 January 2016
SH01 - Return of Allotment of shares 25 January 2016
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AA01 - Change of accounting reference date 11 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 21 November 2014
RESOLUTIONS - N/A 24 September 2014
SH01 - Return of Allotment of shares 24 September 2014
SH01 - Return of Allotment of shares 24 September 2014
AD01 - Change of registered office address 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 25 June 2014
RESOLUTIONS - N/A 24 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2014
SH01 - Return of Allotment of shares 24 June 2014
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
NEWINC - New incorporation documents 08 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.