Rainbird Technologies Ltd NORWICH


Rainbird Technologies started in year 2013 as Private Limited Company with registration number 08599568. The Rainbird Technologies company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Norwich at Saxon House Hellesdon Park Road. Postal code: NR6 5DR.

The firm has 3 directors, namely Wayne C., James D. and Benjamin T.. Of them, Benjamin T. has been with the company the longest, being appointed on 5 July 2013 and Wayne C. has been with the company for the least time - from 9 October 2018. As of 29 April 2024, there was 1 ex director - James L.. There were no ex secretaries.

Rainbird Technologies Ltd Address / Contact

Office Address Saxon House Hellesdon Park Road
Office Address2 Drayton High Road
Town Norwich
Post code NR6 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08599568
Date of Incorporation Fri, 5th Jul 2013
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Wayne C.

Position: Director

Appointed: 09 October 2018

James D.

Position: Director

Appointed: 26 July 2013

Benjamin T.

Position: Director

Appointed: 05 July 2013

James L.

Position: Director

Appointed: 23 February 2018

Resigned: 19 December 2022

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Rb Ai Limited from Norwich, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Henry M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James D., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rb Ai Limited

1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, 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 15366570
Notified on 20 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Henry M.

Notified on 1 September 2022
Ceased on 20 January 2024
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 6 April 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth277 681740 1651 427 441      
Balance Sheet
Cash Bank In Hand280 407508 123795 436      
Cash Bank On Hand  795 436934 329379 288712 5411 705 1602 896 198321 695
Current Assets293 310587 894944 7711 474 0651 115 3931 213 7222 037 2643 217 6231 212 312
Debtors12 90379 771149 335539 736736 105501 181332 104321 425890 617
Intangible Fixed Assets45 658187 242510 275      
Net Assets Liabilities Including Pension Asset Liability277 681740 165       
Other Debtors  149 335182 152334 391227 635234 826240 717204 384
Property Plant Equipment  20 84428 49056 16570 18947 44132 47834 343
Tangible Fixed Assets6 71914 49520 844      
Net Assets Liabilities      2 249 915337 465-2 414 600
Reserves/Capital
Called Up Share Capital139200227      
Profit Loss Account Reserve-53 919-312 931-591 871      
Shareholder Funds277 681740 1651 427 441      
Other
Accumulated Amortisation Impairment Intangible Assets  203 917401 550710 1281 087 1241 486 4121 907 8882 098 413
Accumulated Depreciation Impairment Property Plant Equipment  20 26232 24550 74176 341102 796125 880141 805
Amounts Owed By Group Undertakings   185 654259 670    
Average Number Employees During Period   183139364139
Creditors  48 449192 704302 793261 738392 4372 829 8733 903 941
Creditors Due After One Year60 000        
Creditors Due Within One Year8 00649 46648 449      
Fixed Assets52 377201 737531 119852 4781 173 076919 490605 088287 942277 029
Increase From Amortisation Charge For Year Intangible Assets   197 633308 578376 996399 288421 476190 525
Increase From Depreciation Charge For Year Property Plant Equipment   11 98318 49625 60028 06523 08415 925
Intangible Assets  510 275823 8981 116 821849 211557 557255 374242 596
Intangible Assets Gross Cost  714 1921 225 4481 826 9491 936 3352 043 9692 163 2622 341 009
Intangible Fixed Assets Additions57 073191 248465 871      
Intangible Fixed Assets Aggregate Amortisation Impairment11 41561 079203 917      
Intangible Fixed Assets Amortisation Charged In Period11 41549 664142 838      
Intangible Fixed Assets Cost Or Valuation57 073248 321714 192      
Investments Fixed Assets   909090909090
Investments In Group Undertakings   909090909090
Net Current Assets Liabilities285 304538 428896 3221 281 361812 600951 9841 644 8272 879 396-2 691 629
Number Shares Allotted139200 000226 639      
Other Creditors  3 595130 304154 724169 929107 0022 829 8733 784 417
Other Taxation Social Security Payable  44 85457 45150 04669 364237 591104 197113 267
Par Value Share100      
Property Plant Equipment Gross Cost  41 10660 735106 906146 530150 237158 358176 148
Share Capital Allotted Called Up Paid139200227      
Share Premium Account331 4611 052 8962 019 085      
Tangible Fixed Assets Additions10 07812 61218 416      
Tangible Fixed Assets Cost Or Valuation10 07822 69041 106      
Tangible Fixed Assets Depreciation3 3598 19520 262      
Tangible Fixed Assets Depreciation Charged In Period3 3594 83612 067      
Total Additions Including From Business Combinations Intangible Assets   511 256601 501109 386107 634119 293177 747
Total Additions Including From Business Combinations Property Plant Equipment   19 62946 17139 6246 9738 12120 539
Total Assets Less Current Liabilities337 681740 1651 427 4412 133 8391 985 6761 871 4742 249 9153 167 338-2 414 600
Trade Creditors Trade Payables   4 94998 02322 44547 84428 4256 257
Trade Debtors Trade Receivables   171 930142 044273 54697 27880 708686 233
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 610  
Disposals Property Plant Equipment      3 266 2 749

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting reference date changed from 31st July 2023 to 31st December 2023
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements