Company NameRubber Duck Software Limited
Company StatusDissolved
Company Number08495689
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMuzaffer Can Yilmaz
Date of BirthOctober 1981 (Born 42 years ago)
NationalityTurkish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address10 Long Walk
New Malden
KT3 3EJ
Secretary NameAysu Yilmaz
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Long Walk
New Malden
KT3 3EJ

Location

Registered Address10 Long Walk
New Malden
KT3 3EJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 January 2021Change of details for Mrs Aysu Yilmaz as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Muzaffer Can Yilmaz on 12 January 2021 (2 pages)
12 January 2021Secretary's details changed for Aysu Yilmaz on 12 January 2021 (1 page)
12 January 2021Registered office address changed from 3 Iris Close Surbiton KT6 6JR England to 10 Long Walk New Malden KT3 3EJ on 12 January 2021 (1 page)
12 January 2021Change of details for Mr Muzaffer Can Yilmaz as a person with significant control on 12 January 2021 (2 pages)
7 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
22 September 2018Notification of Muzaffer Can Yilmaz as a person with significant control on 22 September 2018 (2 pages)
22 September 2018Notification of Aysu Yilmaz as a person with significant control on 22 September 2018 (2 pages)
20 August 2018Secretary's details changed for Aysu Ertan on 20 August 2018 (1 page)
21 June 2018Registered office address changed from 32 Chilham House Adams Close Surbiton KT5 8LB England to 3 Iris Close Surbiton KT6 6JR on 21 June 2018 (1 page)
21 June 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
12 April 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Registered office address changed from 54 Berkeley Road Fishponds Bristol BS16 3NB to 32 Chilham House Adams Close Surbiton KT5 8LB on 5 August 2017 (1 page)
5 August 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
5 August 2017Registered office address changed from 54 Berkeley Road Fishponds Bristol BS16 3NB to 32 Chilham House Adams Close Surbiton KT5 8LB on 5 August 2017 (1 page)
5 August 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 101
(4 pages)
16 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 101
(4 pages)
5 January 2016Total exemption small company accounts made up to 24 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 24 March 2015 (3 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(4 pages)
17 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(4 pages)
14 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
14 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 101
(4 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 101
(4 pages)
16 October 2013Registered office address changed from 68 Main Street Feltham Middlesex TW13 6SY England on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 68 Main Street Feltham Middlesex TW13 6SY England on 16 October 2013 (1 page)
19 April 2013Incorporation (37 pages)
19 April 2013Incorporation (37 pages)