Background WavePink WaveYellow Wave

RED GATE SOFTWARE GROUP LIMITED (10343672)

RED GATE SOFTWARE GROUP LIMITED (10343672) is an active UK company. incorporated on 24 August 2016. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. RED GATE SOFTWARE GROUP LIMITED has been registered for 9 years. Current directors include DAVIDSON, Neil Gavin, GALBRAITH, Simon David.

Company Number
10343672
Status
active
Type
ltd
Incorporated
24 August 2016
Age
9 years
Address
Cavendish House, Cambridge, CB4 0XB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAVIDSON, Neil Gavin, GALBRAITH, Simon David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED GATE SOFTWARE GROUP LIMITED

RED GATE SOFTWARE GROUP LIMITED is an active company incorporated on 24 August 2016 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 GROUP LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10343672

LTD Company

Age

9 Years

Incorporated 24 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Cavendish House Cambridge Business Park Cambridge, CB4 0XB,

Previous Addresses

Newnham House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
From: 24 August 2016To: 6 February 2023
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Feb 17
Funding Round
Feb 17
Share Issue
Feb 17
Capital Update
Mar 17
New Owner
Sept 17
Funding Round
Jul 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Funding Round
Aug 19
Funding Round
Aug 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Funding Round
Nov 19
Funding Round
Jan 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Funding Round
Sept 20
Funding Round
Oct 20
Share Buyback
Mar 21
Funding Round
Mar 21
Share Buyback
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Nov 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Funding Round
Feb 22
Funding Round
Apr 22
Capital Reduction
May 22
Share Buyback
May 22
Funding Round
Aug 23
Funding Round
Aug 24
Owner Exit
Aug 25
31
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ENEBERI, Jeffrey

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

DAVIDSON, Neil Gavin

Active
Cambridge Business Park, CambridgeCB4 0XB
Born April 1972
Director
Appointed 07 Feb 2017

GALBRAITH, Simon David

Active
Cambridge Business Park, CambridgeCB4 0XB
Born April 1972
Director
Appointed 24 Aug 2016

RUSSELL, Henry

Resigned
Cambridge Business Park, CambridgeCB4 0XB
Secretary
Appointed 16 Jul 2021
Resigned 20 Jul 2023

TECH-CFO LIMITED

Resigned
Taylors Lane, CambridgeCB24 4QN
Corporate secretary
Appointed 01 Aug 2017
Resigned 01 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Gavin Davidson

Ceased
Cambridge Business Park, CambridgeCB4 0XB
Born April 1972

Nature of Control

Significant influence or control
Notified 21 Feb 2017
Ceased 16 Jul 2021

Simon David Galbraith

Active
Cambridge Business Park, CambridgeCB4 0XB
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Capital Allotment Shares
24 August 2024
SH01Allotment of Shares
Resolution
23 May 2024
RESOLUTIONSResolutions
Resolution
21 May 2024
RESOLUTIONSResolutions
Resolution
16 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
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 Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Resolution
12 May 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
11 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
6 May 2022
SH05Notice of Cancellation of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 January 2022
SH06Cancellation of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2021
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 August 2021
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 April 2021
SH03Return of Purchase of Own Shares
Resolution
16 April 2021
RESOLUTIONSResolutions
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2021
SH03Return of Purchase of Own Shares
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2020
AAAnnual Accounts
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 February 2020
SH06Cancellation of Shares
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Resolution
23 August 2019
RESOLUTIONSResolutions
Resolution
23 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
23 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 August 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 November 2018
SH03Return of Purchase of Own Shares
Resolution
14 November 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2018
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
2 August 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
31 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Legacy
7 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2017
SH19Statement of Capital
Legacy
7 March 2017
CAP-SSCAP-SS
Resolution
7 March 2017
RESOLUTIONSResolutions
Resolution
1 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 February 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 February 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2016
NEWINCIncorporation