Company NameRsbuddy Limited
DirectorJames Alexander Basil Thompson
Company StatusActive
Company Number07499475
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Previous NameAutomaton Software Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr James Alexander Basil Thompson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address48 Uverdale Road
London
SW10 0SR
Secretary NameKathryn Thompson
NationalityBritish
StatusCurrent
Appointed11 February 2011(3 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address48 Uverdale Road
London
SW10 0SR
Director NameMr Mark Michael Gerhard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gees Court
St Christophers Place
London
W1U 1JD
Director NameMr Riaan Henning Hodgson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gees Court
St Christophers Place
London
W1U 1JD

Contact

Websitehttps://rsbuddy.com/orion/
Telephone020 76177993
Telephone regionLondon

Location

Registered Address80 Charlotte Street
London
W1T 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher's Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,893
Cash£45,705
Current Liabilities£6,207

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

21 February 2019Delivered on: 26 February 2019
Persons entitled: Improbable Worlds Limited

Classification: A registered charge
Outstanding

Filing History

15 February 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
3 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
6 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
31 January 2023Director's details changed for Mr James Alexander Basil Thompson on 31 January 2023 (2 pages)
31 January 2023Change of details for Mr James Alexander Basil Thompson as a person with significant control on 31 January 2023 (2 pages)
31 January 2023Secretary's details changed for Kathryn Thompson on 8 January 2021 (1 page)
21 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
8 February 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
23 September 2020Registered office address changed from 4 Gees Court St Christophers Place London W1U 1JD to 80 Charlotte Street London W1T 4DF on 23 September 2020 (1 page)
19 March 2020Change of details for Mr James Alexander Basil Thompson as a person with significant control on 1 August 2019 (2 pages)
12 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
1 March 2019Resolutions
  • RES13 ‐ Re-loan facility agreement 20/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 February 2019Registration of charge 074994750001, created on 21 February 2019 (42 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Mark Michael Gerhard as a director on 14 June 2017 (1 page)
15 January 2018Termination of appointment of Riaan Henning Hodgson as a director on 14 June 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Appointment of Mr. Riaan Henning Hodgson as a director on 20 March 2015 (2 pages)
1 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Appointment of Mr. Riaan Henning Hodgson as a director on 20 March 2015 (2 pages)
1 March 2016Appointment of Mark Gerhard as a director on 20 March 2015 (2 pages)
1 March 2016Appointment of Mark Gerhard as a director on 20 March 2015 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 October 2015Company name changed automaton software LIMITED\certificate issued on 02/10/15
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
2 October 2015Change of name notice (2 pages)
2 October 2015Company name changed automaton software LIMITED\certificate issued on 02/10/15
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
2 October 2015Change of name notice (2 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
6 February 2013Secretary's details changed for Kathryn Thompson on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Kathryn Thompson on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr James Alexander Basil Thompson on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr James Alexander Basil Thompson on 6 February 2013 (2 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Mr James Alexander Basil Thompson on 6 February 2013 (2 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 February 2013Secretary's details changed for Kathryn Thompson on 6 February 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (3 pages)
11 October 2012Previous accounting period extended from 31 January 2012 to 31 May 2012 (3 pages)
22 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
11 April 2011Registered office address changed from Greengarden House 15-22 St Christopher's Place London W1U 1NL United Kingdom on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Greengarden House 15-22 St Christopher's Place London W1U 1NL United Kingdom on 11 April 2011 (2 pages)
15 February 2011Appointment of Kathryn Thompson as a secretary (3 pages)
15 February 2011Appointment of Kathryn Thompson as a secretary (3 pages)
20 January 2011Incorporation (43 pages)
20 January 2011Incorporation (43 pages)