Company NameRightitnow Limited
DirectorMarc Christian Ferrie
Company StatusActive
Company Number08440878
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Marc Christian Ferrie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Contact

Websitewww.rightitnow.com
Email address[email protected]
Telephone020 81333755
Telephone regionLondon

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

1 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
24 January 2017Registered office address changed from C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 January 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Registered office address changed from Dmc Accounting Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 14 April 2015 (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)