Rinedata Holdings Limited POOLE


Rinedata Holdings Limited is a private limited company situated at 2 Nuffield Road, Nuffield Industrial Estate, Poole BH17 0RB. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-11-22, this 4-year-old company is run by 4 directors.
Director Darryl S., appointed on 17 October 2023. Director Christopher P., appointed on 06 February 2023. Director Daniel H., appointed on 03 May 2022.
The company is officially categorised as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090).
The latest confirmation statement was sent on 2023-01-01 and the due date for the next filing is 2024-01-15. What is more, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Rinedata Holdings Limited Address / Contact

Office Address 2 Nuffield Road
Office Address2 Nuffield Industrial Estate
Town Poole
Post code BH17 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 12329777
Date of Incorporation Fri, 22nd Nov 2019
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (26 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Darryl S.

Position: Director

Appointed: 17 October 2023

Christopher P.

Position: Director

Appointed: 06 February 2023

Daniel H.

Position: Director

Appointed: 03 May 2022

Jeremy B.

Position: Director

Appointed: 03 May 2022

Debbie S.

Position: Director

Appointed: 03 May 2022

Resigned: 31 May 2023

Sam B.

Position: Director

Appointed: 03 May 2022

Resigned: 03 February 2023

Kiah P.

Position: Director

Appointed: 01 January 2020

Resigned: 03 May 2022

Nisha P.

Position: Director

Appointed: 01 January 2020

Resigned: 03 May 2022

Sandra M.

Position: Director

Appointed: 01 January 2020

Resigned: 03 May 2022

Mihir P.

Position: Director

Appointed: 01 January 2020

Resigned: 03 May 2022

Bindi D.

Position: Director

Appointed: 01 January 2020

Resigned: 03 May 2022

Rupert M.

Position: Director

Appointed: 01 January 2020

Resigned: 03 May 2022

Kirit P.

Position: Director

Appointed: 01 January 2020

Resigned: 03 May 2022

Daksha P.

Position: Director

Appointed: 01 January 2020

Resigned: 03 May 2022

Ketan P.

Position: Director

Appointed: 22 November 2019

Resigned: 03 May 2022

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we identified, there is Morris Bidco Limited from Poole, England. This PSC is categorised as "a bh17 0rb", 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 entity in the PSC register is Rupert M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mihir P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Morris Bidco Limited

2 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RB, England

Legal authority England And Wales
Legal form Bh17 0rb
Country registered United Kingdom
Place registered England And Wales - Companies House
Registration number 13197092
Notified on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rupert M.

Notified on 22 November 2019
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Mihir P.

Notified on 22 November 2019
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Kirit P.

Notified on 22 November 2019
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Ketan P.

Notified on 22 November 2019
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-09-30
Balance Sheet
Cash Bank On Hand992 249100
Current Assets992 3561 256 160
Debtors1071 256 060
Net Assets Liabilities1 309 30937 414
Other
Accrued Liabilities Deferred Income5633 000
Amounts Owed By Group Undertakings1071 256 060
Amounts Owed To Group Undertakings 1 715 691
Average Number Employees During Period95
Bank Borrowings Overdrafts45 0636
Creditors45 0631 718 746
Investments Fixed Assets500 000500 000
Investments In Group Undertakings500 000500 000
Net Current Assets Liabilities854 372-462 586
Number Shares Issued Fully Paid 4 000
Other Taxation Social Security Payable29549
Par Value Share 1
Total Assets Less Current Liabilities1 354 37237 414

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 123297770002, created on Mon, 12th Feb 2024
filed on: 20th, February 2024
Free Download (81 pages)

Company search