General information

Name:

Rigmap Limited

Office Address:

1st Floor Chilworth Point 1 Chilworth Road SO16 7JQ Southampton

Number: 07863230

Incorporation date: 2011-11-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rigmap Ltd can be contacted at 1st Floor Chilworth Point, 1 Chilworth Road in Southampton. The company's area code is SO16 7JQ. Rigmap has been active in this business for 13 years. The company's Companies House Registration Number is 07863230. This firm's declared SIC number is 62012, that means Business and domestic software development. 2022-11-30 is the last time company accounts were reported.

The corporation's trademark is "AERLOGIC". They submitted a trademark application on 2015-09-22 and their IPO granted it five months later. The trademark expires on 2025-09-22.

There's a group of two directors controlling the following company at the current moment, namely Damian W. and Matthew C. who have been executing the directors responsibilities since March 2014.

Executives who control the firm include: Matthew C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Damian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003128047
Trademark image:-
Trademark name:AERLOGIC
Status:Registered
Filing date:2015-09-22
Date of entry in register:2016-03-11
Renewal date:2025-09-22
Owner name:RigMap Ltd
Owner address:The Lilacs, Meadow Farm Lane , Horsham St., NORWICH, United Kingdom, NR10 3BY

Financial data based on annual reports

Company staff

Damian W.

Role: Director

Appointed: 31 March 2014

Latest update: 4 March 2024

Matthew C.

Role: Director

Appointed: 28 November 2011

Latest update: 4 March 2024

People with significant control

Matthew C.
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
right to manage directors
Damian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 February 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 1 April 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control 12th October 2023 (PSC04)
filed on: 21st, December 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

The Lilacs Meadow Farm Lane

Post code:

NR10 3BY

City / Town:

Horsham St Faith

HQ address,
2015

Address:

The Lilacs Meadow Farm Lane

Post code:

NR10 3BY

City / Town:

Horsham St Faith

HQ address,
2016

Address:

The Lilacs Meadow Farm Lane

Post code:

NR10 3BY

City / Town:

Horsham St Faith

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Closest Companies - by postcode