Raw Material Software Limited COLINDALE


Raw Material Software started in year 2000 as Private Limited Company with registration number 03971916. The Raw Material Software company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX.

The company has 3 directors, namely Thomas P., Andrew K. and Paul C.. Of them, Andrew K., Paul C. have been with the company the longest, being appointed on 31 March 2020 and Thomas P. has been with the company for the least time - from 9 April 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Raw Material Software Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03971916
Date of Incorporation Thu, 13th Apr 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Thomas P.

Position: Director

Appointed: 09 April 2020

Andrew K.

Position: Director

Appointed: 31 March 2020

Paul C.

Position: Director

Appointed: 31 March 2020

Thomas P.

Position: Secretary

Appointed: 31 March 2020

Resigned: 09 April 2020

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2017

Resigned: 31 March 2020

Roland L.

Position: Director

Appointed: 30 September 2014

Resigned: 31 March 2020

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2014

Resigned: 27 September 2016

Louise S.

Position: Secretary

Appointed: 27 November 2001

Resigned: 12 January 2009

Philip M.

Position: Director

Appointed: 13 April 2000

Resigned: 27 November 2001

Julian S.

Position: Secretary

Appointed: 13 April 2000

Resigned: 27 November 2001

Julian S.

Position: Director

Appointed: 13 April 2000

Resigned: 30 September 2014

Mb Registrars Limited

Position: Director

Appointed: 13 April 2000

Resigned: 13 April 2000

S M Secretaries Limited

Position: Corporate Secretary

Appointed: 13 April 2000

Resigned: 13 April 2000

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Paul C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Roli Ltd. that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Pace Anti-Piracy, Inc., who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Paul C.

Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roli Ltd.

2 Glebe Road, London, E8 4BD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07044888
Notified on 6 April 2016
Ceased on 10 June 2020
Nature of control: 75,01-100% shares

Pace Anti-Piracy, Inc.

1860 South Bascom Avenue, Campbell, California, United States

Legal authority General Corporation Law Of California
Legal form Company
Country registered California
Place registered Office Of The Secretary Of State Of The State Of California
Registration number C2131749
Notified on 31 March 2020
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 144 190266 515561 543
Current Assets1 064170 850266 835632 320
Debtors 26 66032070 777
Net Assets Liabilities-42 47630 340117 632439 703
Other Debtors  320 
Property Plant Equipment 3 5152 2921 045
Other
Audit Fees Expenses 5 000  
Accrued Liabilities Deferred Income  32 02157 644
Accumulated Depreciation Impairment Property Plant Equipment 1901 4132 660
Additions Other Than Through Business Combinations Property Plant Equipment 3 705  
Administrative Expenses264 259326 285  
Amounts Owed To Group Undertakings 25 666  
Average Number Employees During Period2333
Cash Cash Equivalents1 064144 190  
Corporation Tax Payable 21 91042 89660 650
Corporation Tax Recoverable   41 850
Creditors 143 357151 059193 400
Current Liabilities43 540143 357  
Current Tax For Period5 49816 412  
Current Tax Liabilities5 49821 910  
Deferred Income Current Liability 3 185  
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences 668  
Deferred Tax Liabilities 668  
Depreciation Expense Property Plant Equipment 190  
Dividends Paid Classified As Financing Activities-568 314   
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss7 925-10 511  
Gross Profit Loss289 593416 181  
Income Tax Expense Credit5 49817 080  
Increase From Depreciation Charge For Year Property Plant Equipment 1901 2231 247
Net Current Assets Liabilities-42 47627 493115 776438 920
Operating Profit Loss25 33489 896  
Other Creditors 47 16369 613 
Other Payables 38 694  
Other Taxation Social Security Payable38 04248 61876 14265 086
Pension Other Post-employment Benefit Costs Other Pension Costs 12 756  
Prepayments Accrued Income   28 927
Profit Loss19 83672 816  
Profit Loss Before Tax25 33489 896  
Property Plant Equipment Gross Cost 3 7053 705 
Property Plant Equipment Including Right-of-use Assets 3 515  
Provisions For Liabilities Balance Sheet Subtotal 668436262
Purchase Property Plant Equipment -3 705  
Social Security Costs 21 124  
Staff Costs Employee Benefits Expense233 476243 905  
Tax Expense Credit Applicable Tax Rate4 81317 080  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss685   
Total Assets Less Current Liabilities 31 008118 068439 965
Trade Creditors Trade Payables   10 020
Trade Debtors Trade Receivables 26 660  
Trade Other Payables38 042118 262  
Trade Other Receivables 26 660  
Turnover Revenue289 593416 181  
Wages Salaries233 476210 025  
Director Remuneration 87 875  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search