London
EC1A 9DD
Director Name | Mr Christian HÖNtschke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2012(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Office 207 1 Giltspur Street London EC1A 9DD |
Director Name | Wolfgang Flatscher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | An Der Abendleite 5 Altensteig 87742 Germany |
Director Name | Stephen Andrew Brunning |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 March 2010) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 286 Broomfield Road Chelmsford Essex CM1 4DY |
Secretary Name | Stephen Andrew Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 286 Broomfield Road Chelmsford Essex CM1 4DY |
Director Name | Mr Bernt Eilks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2011) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Nagelstrasse 15 Stuttgart D-70597 |
Secretary Name | Mr Christian Wolfgang Hontschke |
---|---|
Status | Resigned |
Appointed | 31 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 151 Vaihinger Str. Stuttgart 70567 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Fisher Michael Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2001(1 week, 3 days after company formation) |
Appointment Duration | 6 years (resigned 01 December 2007) |
Correspondence Address | Ground Floor Boundary House 4 County Place Chelmsford CM2 0RE |
Website | www.rib-software.com |
---|
Registered Address | Office 207 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £343,025 |
Gross Profit | £337,037 |
Net Worth | £233,738 |
Cash | £267,385 |
Current Liabilities | £71,836 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
22 June 2005 | Delivered on: 30 June 2005 Persons entitled: Amsprop Investments Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the deposit account and all money withdrawn from the account. Outstanding |
---|
10 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
17 March 2023 | Appointment of Gabriel Cerrada as a director on 14 March 2023 (2 pages) |
16 March 2023 | Appointment of Simone Vetter as a director on 14 March 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
4 September 2022 | Registered office address changed from Abbey House 3rd Floor 74/76 st. John Street London EC1M 4DZ England to Office 207 1 Giltspur Street London EC1A 9DD on 4 September 2022 (1 page) |
30 August 2022 | Full accounts made up to 31 December 2021 (15 pages) |
17 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
26 June 2021 | Full accounts made up to 31 December 2020 (16 pages) |
25 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 31 December 2019 (15 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
22 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
18 July 2018 | Registered office address changed from 12th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW to Abbey House 3rd Floor 74/76 st. John Street London EC1M 4DZ on 18 July 2018 (1 page) |
21 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
19 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
25 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
8 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
5 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 February 2012 | Appointment of Mr Christian Höntschke as a director (2 pages) |
14 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Christian Hontschke as a secretary (1 page) |
14 February 2012 | Termination of appointment of Christian Hontschke as a secretary (1 page) |
14 February 2012 | Appointment of Mr Christian Höntschke as a director (2 pages) |
14 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Appointment of Ms Wai Ki Chan as a director (2 pages) |
4 July 2011 | Appointment of Ms Wai Ki Chan as a director (2 pages) |
4 July 2011 | Termination of appointment of Bernt Eilks as a director (1 page) |
4 July 2011 | Termination of appointment of Bernt Eilks as a director (1 page) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Dr Bernt Eilks on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Dr Bernt Eilks on 25 January 2011 (2 pages) |
18 June 2010 | Registered office address changed from 4Th Floor 79 Clerkenwell Road London EC1R 5AR on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 4Th Floor 79 Clerkenwell Road London EC1R 5AR on 18 June 2010 (1 page) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 April 2010 | Termination of appointment of Stephen Brunning as a secretary (1 page) |
15 April 2010 | Appointment of Mr Christian Wolfgang Hontschke as a secretary (1 page) |
15 April 2010 | Appointment of Mr Christian Wolfgang Hontschke as a secretary (1 page) |
15 April 2010 | Termination of appointment of Stephen Brunning as a secretary (1 page) |
8 March 2010 | Termination of appointment of Stephen Brunning as a director (1 page) |
8 March 2010 | Termination of appointment of Stephen Brunning as a director (1 page) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
10 October 2009 | Appointment of Dr Bernt Eilks as a director (1 page) |
10 October 2009 | Appointment of Dr Bernt Eilks as a director (1 page) |
25 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 March 2009 | Return made up to 14/11/08; full list of members (3 pages) |
9 March 2009 | Return made up to 14/11/08; full list of members (3 pages) |
14 May 2008 | Appointment terminated director wolfgang flatscher (1 page) |
14 May 2008 | Appointment terminated director wolfgang flatscher (1 page) |
7 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 February 2008 | Return made up to 14/11/07; no change of members (7 pages) |
14 February 2008 | Return made up to 14/11/07; no change of members (7 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
4 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
22 February 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 February 2006 | Full accounts made up to 31 December 2005 (11 pages) |
29 November 2005 | Return made up to 14/11/05; full list of members
|
29 November 2005 | Return made up to 14/11/05; full list of members
|
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 November 2003 | Return made up to 14/11/03; full list of members
|
19 November 2003 | Return made up to 14/11/03; full list of members
|
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 December 2002 | Ad 04/12/02--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
31 December 2002 | Ad 04/12/02--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
6 December 2002 | Return made up to 14/11/02; full list of members
|
6 December 2002 | Return made up to 14/11/02; full list of members
|
17 August 2002 | Registered office changed on 17/08/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
6 February 2002 | Ad 15/01/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
6 February 2002 | Ad 15/01/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
4 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
14 November 2001 | Incorporation (16 pages) |
14 November 2001 | Incorporation (16 pages) |