Rice Brands Ltd LONDON


Rice Brands Ltd is a private limited company registered at 2Nd Floor, 110 Cannon Street, London EC4N 6EU. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-06-15, this 6-year-old company is run by 3 directors.
Director Andrew Y., appointed on 23 March 2018. Director Vanessa G., appointed on 24 December 2017. Director Kea T., appointed on 15 June 2017.
The company is officially classified as "licensed restaurants" (SIC code: 56101), "take-away food shops and mobile food stands" (Standard Industrial Classification code: 56103), "unlicensed restaurants and cafes" (Standard Industrial Classification code: 56102). According to official records there was a name change on 2019-05-24 and their previous name was Pak Holdings Ltd.
The last confirmation statement was sent on 2021-06-14 and the date for the next filing is 2022-06-28. Likewise, the annual accounts were filed on 31 December 2020 and the next filing should be sent on 30 September 2022.

Rice Brands Ltd Address / Contact

Office Address 2nd Floor
Office Address2 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10821287
Date of Incorporation Thu, 15th Jun 2017
Industry Licensed restaurants
Industry Take-away food shops and mobile food stands
End of financial Year 31st December
Company age 7 years old
Account next due date Fri, 30th Sep 2022 (607 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 28th Jun 2022 (2022-06-28)
Last confirmation statement dated Mon, 14th Jun 2021

Company staff

Andrew Y.

Position: Director

Appointed: 23 March 2018

Vanessa G.

Position: Director

Appointed: 24 December 2017

Kea T.

Position: Director

Appointed: 15 June 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Andrew Y. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Vanessa G. This PSC owns 25-50% shares. The third one is Kea T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew Y.

Notified on 6 December 2017
Nature of control: 25-50% shares

Vanessa G.

Notified on 6 December 2017
Nature of control: 25-50% shares

Kea T.

Notified on 15 June 2017
Nature of control: 25-50% shares

Company previous names

Pak Holdings May 24, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-31
Balance Sheet
Cash Bank On Hand 15 51424 572
Current Assets119 538268 570405 751
Debtors 264 040373 487
Net Assets Liabilities132 357356 640163 719
Property Plant Equipment 299 541316 774
Total Inventories 7 6927 692
Other
Version Production Software  2 021
Accrued Liabilities Not Expressed Within Creditors Subtotal737  
Accumulated Amortisation Impairment Intangible Assets 1132 110
Accumulated Depreciation Impairment Property Plant Equipment 46 34897 668
Additions Other Than Through Business Combinations Property Plant Equipment  207 848
Average Number Employees During Period41619
Creditors22 515234 148514 132
Fixed Assets36 071303 542322 100
Increase From Amortisation Charge For Year Intangible Assets  1 997
Increase From Depreciation Charge For Year Property Plant Equipment  85 448
Intangible Assets 4 0015 326
Intangible Assets Gross Cost 4 1147 436
Net Current Assets Liabilities97 023153 101-108 381
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 128
Other Disposals Property Plant Equipment  139 295
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 90018 677 
Property Plant Equipment Gross Cost 345 889414 442
Total Additions Including From Business Combinations Intangible Assets  3 322
Total Assets Less Current Liabilities133 094456 642213 719

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Unit 21 Bermondsey Trading Estate Rotherhithe New Rd London SE16 3LL England to 2nd Floor 110 Cannon Street London EC4N 6EU on Friday 24th June 2022
filed on: 24th, June 2022
Free Download (2 pages)

Company search