General information

Name:

Rabbitsoft Limited

Office Address:

Clinked.com 50-60 Station Road CB1 2JH Cambridge

Number: 06599238

Incorporation date: 2008-05-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known under the name of Rabbitsoft Ltd. It was founded sixteen years ago and was registered with 06599238 as the registration number. This particular headquarters of this company is located in Cambridge. You can contact it at Clinked.com, 50-60 Station Road. Rabbitsoft Ltd was listed sixteen years ago under the name of Rabbit Soft Technologies. This business's SIC and NACE codes are 62012 which stands for Business and domestic software development. Saturday 31st December 2022 is the last time account status updates were reported.

For this specific business, the majority of director's tasks have so far been done by Joseph A., Victor S. and Sefik B.. Within the group of these three executives, Victor S. has supervised business for the longest period of time, having become a vital part of officers' team sixteen years ago.

  • Previous company's names
  • Rabbitsoft Ltd 2008-06-05
  • Rabbit Soft Technologies Ltd 2008-05-21

Financial data based on annual reports

Company staff

Joseph A.

Role: Director

Appointed: 01 February 2018

Latest update: 13 February 2024

Victor S.

Role: Director

Appointed: 21 May 2008

Latest update: 13 February 2024

Sefik B.

Role: Director

Appointed: 21 May 2008

Latest update: 13 February 2024

People with significant control

Executives who have control over the firm are as follows: Sefik B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ella S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dominic S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sefik B.
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
Ella S.
Notified on 18 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dominic S.
Notified on 18 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victor S.
Notified on 18 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Welding Alloys Limited
Address: The Way Fowlmere, Royston, Hertfordshire, SG8 7QS, England
Legal authority Uk Company Law
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 00793416
Notified on 6 April 2017
Ceased on 18 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 15 May 2014
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 February 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7 March 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

The Way Fowlmere

Post code:

SG8 7QS

City / Town:

Royston

HQ address,
2013

Address:

The Way Fowlmere

Post code:

SG8 7QS

City / Town:

Royston

HQ address,
2014

Address:

20 Station Road

Post code:

CB1 2JD

City / Town:

Cambridge

HQ address,
2015

Address:

20 Station Road

Post code:

CB1 2JD

City / Town:

Cambridge

HQ address,
2016

Address:

20 Station Road

Post code:

CB1 2JD

City / Town:

Cambridge

Accountant/Auditor,
2014 - 2015

Name:

Lanham And Company Limited

Address:

9 Great Chesterford Court London Road

Post code:

CB10 1PF

City / Town:

Great Chesterford

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 63110 : Data processing, hosting and related activities
15
Company Age

Closest Companies - by postcode