About

Registered Number: 03545020
Date of Incorporation: 14/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Based in Maidstone, Kent, Roundhouse Software Ltd was founded on 14 April 1998, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Jacobs, Fiona Jane, Morris, Lawrence, Bennett, Alan Geoffrey, Stafford, Richard Martin, Tointon, Kenneth Alan at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Alan Geoffrey 14 April 1998 26 April 1999 1
STAFFORD, Richard Martin 16 April 1999 21 February 2005 1
TOINTON, Kenneth Alan 14 April 1998 26 April 1999 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Fiona Jane 28 January 2008 30 August 2019 1
MORRIS, Lawrence 16 April 1999 28 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
PSC05 - N/A 14 July 2020
AD01 - Change of registered office address 13 July 2020
CS01 - N/A 03 April 2020
TM02 - Termination of appointment of secretary 09 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 13 August 2019
CH01 - Change of particulars for director 19 July 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 22 October 2015
AP01 - Appointment of director 13 October 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 29 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 30 August 2012
RESOLUTIONS - N/A 10 August 2012
SH19 - Statement of capital 10 August 2012
CAP-SS - N/A 10 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 20 May 2011
RESOLUTIONS - N/A 30 September 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 May 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 17 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 25 April 2006
363a - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
AA - Annual Accounts 28 February 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AA - Annual Accounts 07 May 1999
CERTNM - Change of name certificate 21 April 1999
363s - Annual Return 13 April 1999
287 - Change in situation or address of Registered Office 11 November 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.