Background WavePink WaveYellow Wave

RED GATE SOFTWARE LIMITED (03857576)

RED GATE SOFTWARE LIMITED (03857576) is an active UK company. incorporated on 12 October 1999. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. RED GATE SOFTWARE LIMITED has been registered for 26 years. Current directors include GALBRAITH, Simon David, LAMIK, Jakub, MITCHELL, Steven Keith and 1 others.

Company Number
03857576
Status
active
Type
ltd
Incorporated
12 October 1999
Age
26 years
Address
Cavendish House, Cambridge, CB4 0XB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GALBRAITH, Simon David, LAMIK, Jakub, MITCHELL, Steven Keith, SNARE, Philippa
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED GATE SOFTWARE LIMITED

RED GATE SOFTWARE LIMITED is an active company incorporated on 12 October 1999 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RED GATE SOFTWARE LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03857576

LTD Company

Age

26 Years

Incorporated 12 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Cavendish House Cambridge Business Park Cambridge, CB4 0XB,

Previous Addresses

Newnham House Cambridge Business Park Cambridge CB4 0WZ
From: 12 October 1999To: 6 February 2023
Timeline

37 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 19
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Jun 21
Director Left
Nov 21
Loan Cleared
Dec 21
Director Joined
Jul 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 25
Loan Cleared
Dec 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

ENEBERI, Jeffrey

Active
Cambridge Business Park, CambridgeCB4 0XB
Secretary
Appointed 20 Jul 2023

GALBRAITH, Simon David

Active
Cambridge Business Park, CambridgeCB4 0XB
Born April 1972
Director
Appointed 28 Oct 1999

LAMIK, Jakub

Active
Cambridge Business Park, CambridgeCB4 0XB
Born June 1978
Director
Appointed 24 Jul 2020

MITCHELL, Steven Keith

Active
Cambridge Business Park, CambridgeCB4 0XB
Born March 1976
Director
Appointed 21 Jul 2022

SNARE, Philippa

Active
Cambridge Business Park, CambridgeCB4 0XB
Born December 1973
Director
Appointed 01 Jun 2017

DAVIDSON, Neil Gavin

Resigned
Mill Hill, CambridgeCB21 5NY
Secretary
Appointed 28 Oct 1999
Resigned 26 Jul 2013

OAKMAN, Colin John

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Secretary
Appointed 26 Jul 2013
Resigned 31 Jul 2017

RUSSELL, Henry

Resigned
Cambridge Business Park, CambridgeCB4 0XB
Secretary
Appointed 11 May 2020
Resigned 20 Jul 2023

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Oct 1999
Resigned 28 Oct 1999

BOYLE, Kevin Michael

Resigned
Cambridge Business Park, CambridgeCB4 0XB
Born March 1986
Director
Appointed 01 Jun 2021
Resigned 22 May 2025

BROWN, Simon William Bridgemore

Resigned
Cambridge Business Park, CambridgeCB4 0XB
Born September 1961
Director
Appointed 11 Oct 2013
Resigned 28 Mar 2023

CHEVERTON, Mark Andrew

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born May 1973
Director
Appointed 22 Jul 2015
Resigned 19 Jun 2018

DAVIDSON, Neil Gavin

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born April 1972
Director
Appointed 28 Oct 1999
Resigned 06 Nov 2021

DENING, James Douglas

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born October 1970
Director
Appointed 11 Oct 2013
Resigned 31 Aug 2014

FRIGNOCA, David Edward

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born April 1976
Director
Appointed 31 Oct 2016
Resigned 27 Feb 2018

GULLIFORD, Simon James

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born June 1958
Director
Appointed 17 Nov 2015
Resigned 25 Jan 2017

KNIGHT, Chris

Resigned
Cambridge Business Park, CambridgeCB4 0XB
Born July 1968
Director
Appointed 10 Aug 2020
Resigned 28 Mar 2023

MARLOW, Gareth Thomas

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born June 1972
Director
Appointed 11 Oct 2013
Resigned 22 Apr 2016

MOORE, James

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born June 1983
Director
Appointed 11 Oct 2013
Resigned 31 Jan 2015

PAYNE, Anthony John

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born July 1970
Director
Appointed 01 Jun 2016
Resigned 07 May 2020

PLATT, Alan Graham

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born August 1974
Director
Appointed 11 Oct 2013
Resigned 30 Nov 2016

REES, Benjamin John

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born March 1972
Director
Appointed 22 Jul 2015
Resigned 07 Jun 2018

THERON, John

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born June 1960
Director
Appointed 31 Oct 2013
Resigned 21 Jul 2015

WOOD, Nicholas John

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born September 1973
Director
Appointed 26 Jul 2013
Resigned 21 Jan 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Oct 1999
Resigned 28 Oct 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Oct 1999
Resigned 28 Oct 1999

KP INDUSTRIES LLC

Resigned
Northlake Hills Drive, Jonestown, 78645
Corporate director
Appointed 01 Nov 2016
Resigned 23 May 2019

Persons with significant control

1

Cambridge Business Park, CambridgeCB4 0XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 December 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Miscellaneous
5 May 2011
MISCMISC
Accounts With Accounts Type Medium
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Legacy
10 August 2010
MG02MG02
Legacy
31 July 2010
MG01MG01
Legacy
23 June 2010
MG01MG01
Legacy
28 May 2010
MG02MG02
Legacy
28 May 2010
MG02MG02
Accounts With Accounts Type Medium
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
12 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
22 September 2008
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Memorandum Articles
29 March 2007
MEM/ARTSMEM/ARTS
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
31 January 2006
122122
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
24 May 2004
287Change of Registered Office
Legacy
5 April 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
287Change of Registered Office
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
7 August 2002
88(2)R88(2)R
Legacy
7 August 2002
88(2)R88(2)R
Legacy
7 August 2002
123Notice of Increase in Nominal Capital
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
363aAnnual Return
Legacy
5 April 2000
287Change of Registered Office
Legacy
23 March 2000
288cChange of Particulars
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
88(2)R88(2)R
Memorandum Articles
10 February 2000
MEM/ARTSMEM/ARTS
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
287Change of Registered Office
Incorporation Company
12 October 1999
NEWINCIncorporation