Company NameRib Software (UK) Limited
DirectorsWai Ki Chan and Christian HÖNtschke
Company StatusActive
Company Number04322112
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Wai Ki Chan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed01 July 2011(9 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleFinance Director
Country of ResidenceHong Kong
Correspondence AddressOffice 207 1 Giltspur Street
London
EC1A 9DD
Director NameMr Christian HÖNtschke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2012(10 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceGermany
Correspondence AddressOffice 207 1 Giltspur Street
London
EC1A 9DD
Director NameWolfgang Flatscher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleCivil Servant
Correspondence AddressAn Der Abendleite 5
Altensteig
87742
Germany
Director NameStephen Andrew Brunning
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 March 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence Address286 Broomfield Road
Chelmsford
Essex
CM1 4DY
Secretary NameStephen Andrew Brunning
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Broomfield Road
Chelmsford
Essex
CM1 4DY
Director NameMr Bernt Eilks
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2011)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressNagelstrasse 15
Stuttgart
D-70597
Secretary NameMr Christian Wolfgang Hontschke
StatusResigned
Appointed31 March 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address151 Vaihinger Str.
Stuttgart
70567
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFisher Michael Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2001(1 week, 3 days after company formation)
Appointment Duration6 years (resigned 01 December 2007)
Correspondence AddressGround Floor Boundary House
4 County Place
Chelmsford
CM2 0RE

Contact

Websitewww.rib-software.com

Location

Registered AddressOffice 207 1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£343,025
Gross Profit£337,037
Net Worth£233,738
Cash£267,385
Current Liabilities£71,836

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

22 June 2005Delivered 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

Filing History

10 July 2023Full accounts made up to 31 December 2022 (17 pages)
17 March 2023Appointment of Gabriel Cerrada as a director on 14 March 2023 (2 pages)
16 March 2023Appointment of Simone Vetter as a director on 14 March 2023 (2 pages)
17 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
4 September 2022Registered 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 2022Full accounts made up to 31 December 2021 (15 pages)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
26 June 2021Full accounts made up to 31 December 2020 (16 pages)
25 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 31 December 2019 (15 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (15 pages)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (15 pages)
18 July 2018Registered 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 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (13 pages)
6 September 2017Full accounts made up to 31 December 2016 (13 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
17 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 50,000
(3 pages)
17 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 50,000
(3 pages)
19 August 2015Full accounts made up to 31 December 2014 (11 pages)
19 August 2015Full accounts made up to 31 December 2014 (11 pages)
25 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 50,000
(3 pages)
25 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 50,000
(3 pages)
8 September 2014Full accounts made up to 31 December 2013 (13 pages)
8 September 2014Full accounts made up to 31 December 2013 (13 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(3 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(3 pages)
5 June 2013Full accounts made up to 31 December 2012 (13 pages)
5 June 2013Full accounts made up to 31 December 2012 (13 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
14 February 2012Appointment of Mr Christian Höntschke as a director (2 pages)
14 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Christian Hontschke as a secretary (1 page)
14 February 2012Termination of appointment of Christian Hontschke as a secretary (1 page)
14 February 2012Appointment of Mr Christian Höntschke as a director (2 pages)
14 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Appointment of Ms Wai Ki Chan as a director (2 pages)
4 July 2011Appointment of Ms Wai Ki Chan as a director (2 pages)
4 July 2011Termination of appointment of Bernt Eilks as a director (1 page)
4 July 2011Termination of appointment of Bernt Eilks as a director (1 page)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Dr Bernt Eilks on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Dr Bernt Eilks on 25 January 2011 (2 pages)
18 June 2010Registered office address changed from 4Th Floor 79 Clerkenwell Road London EC1R 5AR on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 4Th Floor 79 Clerkenwell Road London EC1R 5AR on 18 June 2010 (1 page)
21 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 April 2010Termination of appointment of Stephen Brunning as a secretary (1 page)
15 April 2010Appointment of Mr Christian Wolfgang Hontschke as a secretary (1 page)
15 April 2010Appointment of Mr Christian Wolfgang Hontschke as a secretary (1 page)
15 April 2010Termination of appointment of Stephen Brunning as a secretary (1 page)
8 March 2010Termination of appointment of Stephen Brunning as a director (1 page)
8 March 2010Termination of appointment of Stephen Brunning as a director (1 page)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
10 October 2009Appointment of Dr Bernt Eilks as a director (1 page)
10 October 2009Appointment of Dr Bernt Eilks as a director (1 page)
25 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 March 2009Return made up to 14/11/08; full list of members (3 pages)
9 March 2009Return made up to 14/11/08; full list of members (3 pages)
14 May 2008Appointment terminated director wolfgang flatscher (1 page)
14 May 2008Appointment terminated director wolfgang flatscher (1 page)
7 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 14/11/07; no change of members (7 pages)
14 February 2008Return made up to 14/11/07; no change of members (7 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
14 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 January 2007Return made up to 14/11/06; full list of members (7 pages)
4 January 2007Return made up to 14/11/06; full list of members (7 pages)
22 February 2006Full accounts made up to 31 December 2005 (11 pages)
22 February 2006Full accounts made up to 31 December 2005 (11 pages)
29 November 2005Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(7 pages)
29 November 2005Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
9 December 2004Return made up to 14/11/04; full list of members (7 pages)
9 December 2004Return made up to 14/11/04; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 November 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
19 November 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 December 2002Ad 04/12/02--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
31 December 2002Ad 04/12/02--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
6 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2002Registered office changed on 17/08/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
17 August 2002Registered office changed on 17/08/02 from: rochester house, 275 baddow road chelmsford essex CM2 7QA (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
6 February 2002Ad 15/01/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
6 February 2002Ad 15/01/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
4 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (2 pages)
14 November 2001Incorporation (16 pages)
14 November 2001Incorporation (16 pages)