RED GATE SOFTWARE LIMITED

RED GATE SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRED GATE SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03857576
    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 RED GATE SOFTWARE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is RED GATE SOFTWARE LIMITED located?

    Registered Office Address
    Cavendish House
    Cambridge Business Park
    CB4 0XB Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RED GATE SOFTWARE 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 RED GATE SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueNo

    What are the latest filings for RED GATE SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kevin Michael Boyle as a director on May 22, 2025

    1 pagesTM01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Appointment of Mr Jeffrey Eneberi as a secretary on Jul 20, 2023

    2 pagesAP03

    Termination of appointment of Henry Russell as a secretary on Jul 20, 2023

    1 pagesTM02

    Director's details changed for Mr Kevin Michael Boyle on Feb 06, 2023

    2 pagesCH01

    Change of details for Red Gate Software Group Limited as a person with significant control on Feb 06, 2023

    2 pagesPSC05

    Termination of appointment of Chris Knight as a director on Mar 28, 2023

    1 pagesTM01

    Termination of appointment of Simon William Bridgemore Brown as a director on Mar 28, 2023

    1 pagesTM01

    Registered office address changed from Newnham House Cambridge Business Park Cambridge CB4 0WZ to Cavendish House Cambridge Business Park Cambridge CB4 0XB on Feb 06, 2023

    1 pagesAD01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Appointment of Mr Steven Keith Mitchell as a director on Jul 21, 2022

    2 pagesAP01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Neil Gavin Davidson as a director on Nov 06, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Director's details changed for Mr Kevin Michael Boyle on Jun 01, 2021

    2 pagesCH01

    Appointment of Mr Kevin Michael Boyle as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Appointment of Jakub Lamik as a director on Jul 24, 2020

    2 pagesAP01

    Appointment of Chris Knight as a director on Aug 10, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Who are the officers of RED GATE SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENEBERI, Jeffrey
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    Secretary
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    311566430001
    GALBRAITH, Simon David
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    Director
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    EnglandBritishMarketing Director66882910005
    LAMIK, Jakub
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    Director
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    EnglandBritishDirector273232980001
    MITCHELL, Steven Keith
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    Director
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    EnglandBritishDirector289889950001
    SNARE, Philippa
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    Director
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    United KingdomBritishMarketing Director (Prof)233394810001
    DAVIDSON, Neil Gavin
    Mill Hill
    Weston Colville
    CB21 5NY Cambridge
    26
    United Kingdom
    Secretary
    Mill Hill
    Weston Colville
    CB21 5NY Cambridge
    26
    United Kingdom
    BritishTechnical Director66882870004
    OAKMAN, Colin John
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Secretary
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    181561400001
    RUSSELL, Henry
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    Secretary
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    269565160001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BOYLE, Kevin Michael
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    Director
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    EnglandIrishNon-Executive Director281449920001
    BROWN, Simon William Bridgemore
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    Director
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    EnglandBritishConsultant134696120001
    CHEVERTON, Mark Andrew
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandBritishDirector238211600001
    DAVIDSON, Neil Gavin
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandBritishTechnical Director66882870005
    DENING, James Douglas
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandBritishChief Commercial Officer127679360001
    FRIGNOCA, David Edward
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandAmericanExecutive Vice President220224160001
    GULLIFORD, Simon James
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandBritishDirector30970560002
    KNIGHT, Chris
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    Director
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    EnglandBritishNon-Executive Director273105330001
    MARLOW, Gareth Thomas
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandBritishChief Operating Officer188070020001
    MOORE, James
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandBritishChief Technology Officer188069910001
    PAYNE, Anthony John
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandBritishChief Operating Officer209359160001
    PLATT, Alan Graham
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandBritishGeneral Manager188070300001
    REES, Benjamin John
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    United KingdomBritishDirector199608180001
    THERON, John
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandIrishGeneral Manager188941990001
    WOOD, Nicholas John
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Newnham House
    EnglandBritishHead Of Operations181561560001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    KP INDUSTRIES LLC
    Northlake Hills Drive
    Jonestown, 78645
    8921
    Texas
    United States
    Director
    Northlake Hills Drive
    Jonestown, 78645
    8921
    Texas
    United States
    Legal FormLLC
    Identification TypeNon European Economic Area
    Legal AuthorityTEXAS
    Registration Number47-2685684
    220170620001

    Who are the persons with significant control of RED GATE SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Gate Software Group Limited
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    Apr 06, 2016
    Cambridge Business Park
    CB4 0XB Cambridge
    Cavendish House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10343672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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