Company NameRise Software Cds Limited
Company StatusDissolved
Company Number08043423
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neal Dunne
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address6 Oaklands Road
Swinton
Manchester
M27 0ED
Director NameMrs Helen Marie Dunne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oaklands Road
Swinton
Manchester
M27 0ED

Location

Registered Address24 Fairmount Road
Swinton
Manchester
M27 0EP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWorsley
Built Up AreaGreater Manchester

Shareholders

50 at £0.01Helen Dunne
50.00%
Ordinary
50 at £0.01Neal Dunne
50.00%
Ordinary

Financials

Year2014
Net Worth£20,499
Cash£24,302
Current Liabilities£23,542

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 May 2018Notification of Helen Marie Dunne as a person with significant control on 1 March 2017 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
7 April 2016Registered office address changed from 33 Arthur Street Swinton Manchester M27 0HP England to 24 Fairmount Road Swinton Manchester M27 0EP on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 33 Arthur Street Swinton Manchester M27 0HP England to 24 Fairmount Road Swinton Manchester M27 0EP on 7 April 2016 (1 page)
8 November 2015Registered office address changed from C/O Neal Dunne 6 Oaklands Road Swinton Manchester M27 0ED to 33 Arthur Street Swinton Manchester M27 0HP on 8 November 2015 (1 page)
8 November 2015Registered office address changed from C/O Neal Dunne 6 Oaklands Road Swinton Manchester M27 0ED to 33 Arthur Street Swinton Manchester M27 0HP on 8 November 2015 (1 page)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
13 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
12 May 2014Termination of appointment of Helen Dunne as a director (1 page)
12 May 2014Termination of appointment of Helen Dunne as a director (1 page)
10 December 2013Total exemption small company accounts made up to 23 April 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 23 April 2013 (7 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
21 November 2012Appointment of Mrs Helen Marie Dunne as a director (2 pages)
21 November 2012Appointment of Mrs Helen Marie Dunne as a director (2 pages)
28 May 2012Termination of appointment of Helen Dunne as a director (1 page)
28 May 2012Termination of appointment of Helen Dunne as a director (1 page)
25 May 2012Termination of appointment of Helen Dunne as a director (1 page)
25 May 2012Termination of appointment of Helen Dunne as a director (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)