Rightsearch Solutions Ltd CARDIFF


Founded in 2010, Rightsearch Solutions, classified under reg no. 07281668 is an active company. Currently registered at Sophia House CF11 9LJ, Cardiff the company has been in the business for fourteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

At present there are 2 directors in the the company, namely David B. and John G.. In addition one secretary - John G. - is with the firm. As of 8 May 2024, there were 2 ex directors - Benjamin B., Craig L. and others listed below. There were no ex secretaries.

Rightsearch Solutions Ltd Address / Contact

Office Address Sophia House
Office Address2 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07281668
Date of Incorporation Fri, 11th Jun 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Mon, 31st Mar 2025 (327 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

David B.

Position: Director

Appointed: 24 October 2017

John G.

Position: Secretary

Appointed: 17 February 2011

John G.

Position: Director

Appointed: 11 June 2010

Benjamin B.

Position: Director

Appointed: 17 February 2011

Resigned: 11 March 2016

Craig L.

Position: Director

Appointed: 17 February 2011

Resigned: 11 March 2016

Pinpoint Information Limited

Position: Corporate Director

Appointed: 11 June 2010

Resigned: 17 February 2011

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is John G. This PSC and has 50,01-75% shares.

John G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand19 23018 0532707 06642 35471 570
Current Assets105 017123 00073 16956 499139 217144 494
Debtors85 787104 94772 89949 43396 86372 924
Net Assets Liabilities16 51540 7955 210-14 21649 12520 702
Other Debtors10 82119 8326 81819 5675 3517 125
Property Plant Equipment4 5197 9735 9808 0791 8412 252
Other
Accrued Liabilities Deferred Income2 4003 0632 7752 5203 1002 881
Accumulated Amortisation Impairment Intangible Assets 1 3503 5586 7339 90813 083
Accumulated Depreciation Impairment Property Plant Equipment13 59215 63817 63118 18916 92717 466
Amounts Owed To Directors     307
Average Number Employees During Period333333
Bank Borrowings Overdrafts15 3256 79816 7987 5005 52018 950
Corporation Tax Payable6 70910 5592 9123413 690 
Creditors85 06889 30077 04862 93678 83776 866
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 0621 875 
Disposals Property Plant Equipment   5 5007 500 
Fixed Assets4 51915 62314 92217 2217 8085 044
Increase From Amortisation Charge For Year Intangible Assets 1 3502 2083 1753 1753 175
Increase From Depreciation Charge For Year Property Plant Equipment 2 0461 9932 620613539
Intangible Assets 7 6508 9429 1425 9672 792
Intangible Assets Gross Cost 9 00012 50015 87515 87515 875
Net Current Assets Liabilities19 94933 700-3 879-6 43760 38067 628
Other Creditors3541152 2811 6843 1333 288
Other Taxation Social Security Payable26 08239 29823 92913 33123 65521 188
Par Value Share 11111
Prepayments Accrued Income7821 4221 4471 377708821
Property Plant Equipment Gross Cost18 11123 61123 61126 26818 76819 718
Total Additions Including From Business Combinations Property Plant Equipment   8 157 950
Total Assets Less Current Liabilities24 46849 32311 04310 78468 18872 672
Trade Creditors Trade Payables34 19829 46728 35337 86729 73930 252
Trade Debtors Trade Receivables74 18483 69364 63428 48990 80464 978
Advances Credits Directors10 82118 2326 81816 481493307
Advances Credits Made In Period Directors56 45035 26937 4459 66315 988 
Advances Credits Repaid In Period Directors32 55027 85848 859   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control April 6, 2016
filed on: 30th, April 2024
Free Download (2 pages)

Company search

Advertisements