Ramesses Software Limited

General information

Name:

Ramesses Software Ltd

Office Address:

38-42 Newport Street SN1 3DR Swindon

Number: 04621154

Incorporation date: 2002-12-18

Dissolution date: 2021-11-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04621154 22 years ago, Ramesses Software Limited had been a private limited company until November 12, 2021 - the time it was formally closed. Its last known registration address was 38-42 Newport Street, Swindon. The firm was known under the name 2sys up till March 28, 2019 then the business name got changed.

Taking into consideration the following firm's directors directory, there were five directors including: Ivor P., Darren B. and Anthony H..

Anthony H. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Ramesses Software Limited 2019-03-28
  • 2sys Limited 2002-12-18

Financial data based on annual reports

Company staff

Ivor P.

Role: Director

Appointed: 02 July 2009

Latest update: 29 August 2023

Anthony H.

Role: Secretary

Appointed: 02 July 2009

Latest update: 29 August 2023

Darren B.

Role: Director

Appointed: 02 July 2009

Latest update: 29 August 2023

Anthony H.

Role: Director

Appointed: 18 December 2002

Latest update: 29 August 2023

People with significant control

Anthony H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ivor P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
Darren B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 31 December 2019
Confirmation statement last made up date 17 December 2018
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 August 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 4th November 2019. New Address: 38-42 Newport Street Swindon SN1 3DR. Previous address: 36 & 38 Cross Hayes Malmesbury SN16 9BG England (AD01)
filed on: 4th, November 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

C/o Suite 33 Technium Springboard Llantarnam Industrial Park

Post code:

NP44 3AW

City / Town:

Cwmbran, Gwent

HQ address,
2015

Address:

C/o Suite 33 Technium Springboard Llantarnam Industrial Park

Post code:

NP44 3AW

City / Town:

Cwmbran, Gwent

HQ address,
2016

Address:

C/o Suite 33 Technium Springboard Llantarnam Industrial Park

Post code:

NP44 3AW

City / Town:

Cwmbran, Gwent

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
18
Company Age

Closest Companies - by postcode