Company NameRemsoft Limited
Company StatusDissolved
Company Number05917973
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date17 June 2020 (3 years, 10 months ago)
Previous NameThinspace Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Robert Gittens
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waters Edge
Warrington
WA4 6BQ
Director NameMs Lisa Yang Layzell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApp 23 Devonshire Court 7 Derbyshire Road
Sale
Manchester
M33 3YN
Director NameDr Clive Harry Elphick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr House Carrhouse Lane
Bretherton
Leyland
Lancashire
PR26 9AR
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitethinspace.co.uk

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

23.2k at £1Mila Mortada
8.41%
Ordinary A
19.9k at £1Edgar Kuhlenbaumer
7.21%
Ordinary A
19.9k at £1Paul Gittens
7.21%
Ordinary B
103k at £1Lisa Layzell
37.24%
Ordinary B
99.3k at £1Lisa Layzell
35.94%
Preference
11k at £1Paul Gittens
3.99%
Preference

Financials

Year2014
Net Worth-£221,582
Cash£10,280
Current Liabilities£64,874

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 October 2006Delivered on: 28 October 2006
Satisfied on: 14 August 2010
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book and other debts revenues and claims. See the mortgage charge document for full details.
Fully Satisfied
25 October 2006Delivered on: 28 October 2006
Satisfied on: 10 May 2011
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 June 2020Final Gazette dissolved following liquidation (1 page)
17 March 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
18 June 2019Liquidators' statement of receipts and payments to 19 April 2019 (13 pages)
20 December 2018Registered office address changed from C/O Tst Technology Ltd B110 the Heath Business & Technical Park Heath Road South Weston Runcorn Cheshire WA7 4QQ to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 December 2018 (2 pages)
28 May 2018Liquidators' statement of receipts and payments to 19 April 2018 (12 pages)
8 May 2017Liquidators' statement of receipts and payments to 19 April 2017 (15 pages)
8 May 2017Liquidators' statement of receipts and payments to 19 April 2017 (15 pages)
9 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-20
(1 page)
9 May 2016Appointment of a voluntary liquidator (1 page)
9 May 2016Appointment of a voluntary liquidator (1 page)
9 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-20
(1 page)
9 May 2016Statement of affairs with form 4.19 (6 pages)
9 May 2016Statement of affairs with form 4.19 (6 pages)
30 March 2016Termination of appointment of Lisa Yang Layzell as a director on 1 February 2016 (1 page)
30 March 2016Termination of appointment of Lisa Yang Layzell as a director on 1 February 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 276,449
(7 pages)
4 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 276,449
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 276,449
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 276,449
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 September 2013Director's details changed for Paul Robert Gittens on 1 March 2013 (2 pages)
2 September 2013Director's details changed for Paul Robert Gittens on 1 March 2013 (2 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 276,449
(7 pages)
2 September 2013Registered office address changed from Daresbury Innovation Centre Keckwick Lane, Daresbury Cheshire WA4 4FS on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Daresbury Innovation Centre Keckwick Lane, Daresbury Cheshire WA4 4FS on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Daresbury Innovation Centre Keckwick Lane, Daresbury Cheshire WA4 4FS on 2 September 2013 (1 page)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 276,449
(7 pages)
31 July 2013Company name changed thinspace LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Company name changed thinspace LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
3 May 2012Termination of appointment of Clive Elphick as a director (1 page)
3 May 2012Termination of appointment of Clive Elphick as a director (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
21 July 2011Appointment of Dr Clive Harry Elphick as a director (2 pages)
21 July 2011Appointment of Dr Clive Harry Elphick as a director (2 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Director's details changed for Paul Robert Gittens on 29 August 2010 (2 pages)
14 September 2010Capitals not rolled up (4 pages)
14 September 2010Director's details changed for Paul Robert Gittens on 29 August 2010 (2 pages)
14 September 2010Capitals not rolled up (4 pages)
14 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2010Statement of capital following an allotment of shares on 24 September 2009
  • GBP 43,176
(4 pages)
7 January 2010Form 123 (2 pages)
7 January 2010Statement of capital following an allotment of shares on 24 September 2009
  • GBP 43,176
(4 pages)
7 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2010Form 123 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
10 October 2008Director appointed mrs lisa yang layzell (1 page)
10 October 2008Director appointed mrs lisa yang layzell (1 page)
29 September 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
29 September 2008Return made up to 29/08/08; full list of members (3 pages)
29 September 2008Return made up to 29/08/08; full list of members (3 pages)
29 September 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
24 September 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
24 September 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 May 2008Ad 25/09/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
21 May 2008Ad 25/09/07\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
30 August 2007Registered office changed on 30/08/07 from: unit 1 kilburn house manchester science park lloyd street north manchester M15 6SE (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit 1 kilburn house manchester science park lloyd street north manchester M15 6SE (1 page)
15 August 2007Return made up to 29/08/07; full list of members (2 pages)
15 August 2007Return made up to 29/08/07; full list of members (2 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Registered office changed on 10/10/06 from: 7 astley close stockton heath warrington cheshire WA4 6RB (1 page)
10 October 2006Registered office changed on 10/10/06 from: 7 astley close stockton heath warrington cheshire WA4 6RB (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
8 September 2006Registered office changed on 08/09/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
8 September 2006Director resigned (1 page)
29 August 2006Incorporation (12 pages)
29 August 2006Incorporation (12 pages)