Regulatory Datacorp Limited LONDON


Regulatory Datacorp Limited is a private limited company located at Citypoint 16Th Floor, One Ropemaker Street, London EC2Y 9AW. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2013-10-18, this 10-year-old company is run by 2 directors.
Director David A., appointed on 07 June 2021. Director Timothy H., appointed on 07 June 2021.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990).
The latest confirmation statement was sent on 2023-10-18 and the deadline for the next filing is 2024-11-01. Likewise, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Regulatory Datacorp Limited Address / Contact

Office Address Citypoint 16th Floor
Office Address2 One Ropemaker Street
Town London
Post code EC2Y 9AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08739364
Date of Incorporation Fri, 18th Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 17 June 2021

David A.

Position: Director

Appointed: 07 June 2021

Timothy H.

Position: Director

Appointed: 07 June 2021

Elizabeth M.

Position: Secretary

Appointed: 13 February 2020

Resigned: 17 June 2021

Thomas W.

Position: Director

Appointed: 15 January 2019

Resigned: 31 March 2021

John H.

Position: Director

Appointed: 13 June 2018

Resigned: 14 January 2019

Thomas H.

Position: Director

Appointed: 23 December 2013

Resigned: 15 June 2018

Rupert D.

Position: Director

Appointed: 01 November 2013

Resigned: 07 June 2021

Raymond S.

Position: Director

Appointed: 18 October 2013

Resigned: 01 November 2013

John C.

Position: Director

Appointed: 18 October 2013

Resigned: 18 October 2013

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 18 October 2013

Resigned: 18 October 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Moody's Corporation from New York, United States. This PSC is classified as "a foreign business corporation", 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. The second entity in the PSC register is Robert S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Moody's Corporation

7 World Trade Center At 250 Greenwich Street, New York, NY 10007, United States

Legal authority Delaware
Legal form Foreign Business Corporation
Country registered United States- Delaware
Place registered Division Of Corporations-State Of Delaware
Registration number 2882059
Notified on 13 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 31 August 2016
Ceased on 13 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 331 6052 722 5674 718 9863 760 27510 693 998
Current Assets2 242 8704 084 7408 169 14212 264 67519 673 429
Debtors911 2651 362 1733 450 1568 504 4008 979 431
Net Assets Liabilities-225 1261 872 8013 617 1077 227 920 
Other Debtors38 552381 723639 3995 063 0955 390 114
Property Plant Equipment15 74427 42733 576  
Other
Accumulated Depreciation Impairment Property Plant Equipment7 63121 86638 914  
Additions Other Than Through Business Combinations Property Plant Equipment 25 918   
Average Number Employees During Period814202325
Creditors2 483 7402 237 8204 581 2385 036 7557 585 948
Depreciation Rate Used For Property Plant Equipment 25   
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 400100 521110 521113 753114 701
Increase From Depreciation Charge For Year Property Plant Equipment 14 23517 04833 576 
Net Current Assets Liabilities-240 8701 846 9203 587 9047 227 92012 087 481
Other Creditors2 276 8032 156 9493 969 3494 234 0997 120 318
Other Taxation Social Security Payable128 64227 527560 547801 998457 358
Property Plant Equipment Gross Cost23 37549 29372 490  
Taxation Including Deferred Taxation Balance Sheet Subtotal -51 926   
Total Assets Less Current Liabilities-225 1261 874 3473 621 4807 227 92012 087 481
Trade Creditors Trade Payables78 29553 34451 3426588 272
Trade Debtors Trade Receivables872 713980 4502 810 7573 441 3053 589 317
Disposals Decrease In Depreciation Impairment Property Plant Equipment   72 490 
Disposals Property Plant Equipment   72 490 
Provisions For Liabilities Balance Sheet Subtotal 1 5464 373  
Total Additions Including From Business Combinations Property Plant Equipment  23 197  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, October 2023
Free Download (18 pages)

Company search

Advertisements