ROGUE WAVE SOFTWARE U.K. LIMITED

ROGUE WAVE SOFTWARE U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROGUE WAVE SOFTWARE U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02807000
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROGUE WAVE SOFTWARE U.K. LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ROGUE WAVE SOFTWARE U.K. LIMITED located?

    Registered Office Address
    The Capitol Building Second Floor, Suite 3
    Oldbury
    RG12 8FZ Bracknell
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROGUE WAVE SOFTWARE U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROFESSIONAL SOFTWARE LIMITEDApr 05, 1993Apr 05, 1993

    What are the latest accounts for ROGUE WAVE SOFTWARE U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROGUE WAVE SOFTWARE U.K. LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for ROGUE WAVE SOFTWARE U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Edward Ties as a director on Jan 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Director's details changed for Mr Mark Edward Ties on Feb 01, 2022

    2 pagesCH01

    Second filing for the appointment of Sara Marie Kilian as a director

    3 pagesRP04AP01

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Edward Ties on Dec 01, 2020

    2 pagesCH01

    Director's details changed for Sara Marie Kilian on Dec 01, 2020

    2 pagesCH01

    Secretary's details changed for Sara Marie Kilian on Dec 01, 2020

    1 pagesCH03

    Director's details changed for Mr Michael Charles Goergen on Dec 01, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Registered office address changed from West Forest Gate Wellington Road Wokingham Berkshire RG40 2AT United Kingdom to The Capitol Building Second Floor, Suite 3 Oldbury Bracknell RG12 8FZ on Jul 16, 2020

    1 pagesAD01

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Director's details changed for Mr Mark E Ties on May 01, 2019

    2 pagesCH01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Who are the officers of ROGUE WAVE SOFTWARE U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILIAN, Sara Marie
    400 North First Avenue
    Suite 400
    55401 Minneapolis
    C/O Perforce Software, Inc.
    Minnesota
    United States
    Secretary
    400 North First Avenue
    Suite 400
    55401 Minneapolis
    C/O Perforce Software, Inc.
    Minnesota
    United States
    259025920001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GOERGEN, Michael Charles
    400 North First Avenue
    Suite 400
    55401 Minneapolis
    C/O Perforce Software, Inc.
    Minnesota
    United States
    Director
    400 North First Avenue
    Suite 400
    55401 Minneapolis
    C/O Perforce Software, Inc.
    Minnesota
    United States
    United StatesAmericanChief Financial Officer252278310001
    KILIAN, Sara Marie
    400 North First Avenue
    Suite 400
    55401 Minneapolis
    C/O C/O Perforce Software, Inc.
    Minnesota
    United States
    Director
    400 North First Avenue
    Suite 400
    55401 Minneapolis
    C/O C/O Perforce Software, Inc.
    Minnesota
    United States
    United StatesAmericanAttorney247867400002
    BUNDRED, Michael Ralph
    298 Barkham Road
    RG41 4DA Wokingham
    Berkshire
    Secretary
    298 Barkham Road
    RG41 4DA Wokingham
    Berkshire
    BritishCompany Director37542400001
    BUNDRED, Michael Ralph
    298 Barkham Road
    RG41 4DA Wokingham
    Berkshire
    Secretary
    298 Barkham Road
    RG41 4DA Wokingham
    Berkshire
    BritishSecretary37542400001
    DOERR, Rolf
    Robert-Bosch-Str 5
    Dreieich D-6072
    FOREIGN Germany
    Secretary
    Robert-Bosch-Str 5
    Dreieich D-6072
    FOREIGN Germany
    BritishCompany Director59922240002
    DOERR, Rolf
    Robert-Bosch-Str 5
    Dreieich D-6072
    FOREIGN Germany
    Secretary
    Robert-Bosch-Str 5
    Dreieich D-6072
    FOREIGN Germany
    BritishCompany Director59922240002
    HOLBURN JR, Robert
    1903 Nw Lantana
    97330 Corvallis
    Oregon
    Usa
    Secretary
    1903 Nw Lantana
    97330 Corvallis
    Oregon
    Usa
    AmericanChief Financial Officer53145710001
    MORGAN, Paul Michael
    18 Sheephouse Road
    SL6 8EX Maidenhead
    Berkshire
    Secretary
    18 Sheephouse Road
    SL6 8EX Maidenhead
    Berkshire
    British34015610001
    TASMA, Bernarda
    Hamonstraat 54
    FOREIGN Amsterdam
    1066 Nb
    Netherlands
    Secretary
    Hamonstraat 54
    FOREIGN Amsterdam
    1066 Nb
    Netherlands
    DutchFinancial Controller66918240001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRUSH, Kathleen
    2104 Bluff Street
    Boulder
    Colorado 80304
    Usa
    Director
    2104 Bluff Street
    Boulder
    Colorado 80304
    Usa
    UsCeo91665250001
    BUNDRED, Michael Ralph
    298 Barkham Road
    RG41 4DA Wokingham
    Berkshire
    Director
    298 Barkham Road
    RG41 4DA Wokingham
    Berkshire
    United KingdomBritishCompany Director37542400001
    DALLEMAGNE, Patrick Jean Pierre Claire Marie Gerard
    Stadtwehstr 6
    Weinheim
    6940 Germany
    Director
    Stadtwehstr 6
    Weinheim
    6940 Germany
    BelgianTechnical Director34568040001
    DOERR, Rolf
    Robert-Bosch-Str 5
    Dreieich D-6072
    FOREIGN Germany
    Director
    Robert-Bosch-Str 5
    Dreieich D-6072
    FOREIGN Germany
    BritishCompany Director59922240002
    FOSTER, Barton Scott
    Chiltern Road
    94010 Hillsborough
    601
    California
    United States
    Director
    Chiltern Road
    94010 Hillsborough
    601
    California
    United States
    UsaCeo140613180001
    ISAACSON, Cory
    21124 Banlynn Court
    Topanga
    California 90290
    Usa
    Director
    21124 Banlynn Court
    Topanga
    California 90290
    Usa
    UsaExecutive97916560001
    KEATING, Melvin Leon
    18 Driftwood Drive
    Livingston
    Essex County
    New Jersey 07039
    Usa
    Director
    18 Driftwood Drive
    Livingston
    Essex County
    New Jersey 07039
    Usa
    UsaFinance Executive105508770001
    KEFFER, Thomas
    5982 Nw Rosewood Drive
    97330 Corvallis
    Oregon
    Director
    5982 Nw Rosewood Drive
    97330 Corvallis
    Oregon
    AmericanChief Executive Officer53147150001
    NAUGHTON, Kevin Paschal
    2318 Camino Del Verdes Pl
    Round Rock
    Tx 7868122
    Usa
    Director
    2318 Camino Del Verdes Pl
    Round Rock
    Tx 7868122
    Usa
    UsaCfo125333120001
    NIKOLOPOULOS-NICOLS, Daniel Jean, Doctor
    Arnheimer Street 107
    Dusseldorf
    FOREIGN Germany
    Director
    Arnheimer Street 107
    Dusseldorf
    FOREIGN Germany
    DeutschCompany Director72823260001
    PIERCE, Brian Neil, Mr.
    Castilian Path
    76262 Westlake
    2206
    Texas
    United States
    Director
    Castilian Path
    76262 Westlake
    2206
    Texas
    United States
    United StatesAmericanCeo130318070002
    SCALLY, Michael
    4396 Nw Honeysuckle Street
    Corvallis Oregon 97330
    FOREIGN Usa
    Director
    4396 Nw Honeysuckle Street
    Corvallis Oregon 97330
    FOREIGN Usa
    AmericanChief Operating Officer50280950001
    SWEENEY, Lorine Roberta
    4960 S.Gaylord Street
    Cherry Hills Village
    Colorado Co 80110
    Usa
    Director
    4960 S.Gaylord Street
    Cherry Hills Village
    Colorado Co 80110
    Usa
    AmericanCompany Director79666330001
    TASMA, Bernarda
    Hamonstraat 54
    FOREIGN Amsterdam
    1066 Nb
    Netherlands
    Director
    Hamonstraat 54
    FOREIGN Amsterdam
    1066 Nb
    Netherlands
    DutchFinancial Controller66918240001
    TIES, Mark Edward
    400 North First Avenue
    Suite 400
    55401 Minneapolis
    C/O Perforce Software, Inc.
    Minnesota
    United States
    Director
    400 North First Avenue
    Suite 400
    55401 Minneapolis
    C/O Perforce Software, Inc.
    Minnesota
    United States
    United StatesAmericanChief Executive Officer172902510002
    WATERMAN, Merle
    2269 Eagles Nest Drive
    Lafayette
    Colorado 80026
    Usa
    Director
    2269 Eagles Nest Drive
    Lafayette
    Colorado 80026
    Usa
    UsaFinancial Officer79662540001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for ROGUE WAVE SOFTWARE U.K. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0