You are here: bizstats.co.uk > a-z index > R list > RK list

Rk-om Uk Ltd COVENTRY


Founded in 2016, Rk-om Uk, classified under reg no. 10237738 is an active company. Currently registered at Bridge House CV6 4AD, Coventry the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Jitendra S., Darshan S. and Abhishek S.. Of them, Abhishek S. has been with the company the longest, being appointed on 17 June 2016 and Jitendra S. and Darshan S. have been with the company for the least time - from 19 December 2020. As of 13 May 2024, there were 3 ex directors - Darshan S., Hina S. and others listed below. There were no ex secretaries.

Rk-om Uk Ltd Address / Contact

Office Address Bridge House
Office Address2 9 - 13 Holbrook Lane
Town Coventry
Post code CV6 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10237738
Date of Incorporation Fri, 17th Jun 2016
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Jitendra S.

Position: Director

Appointed: 19 December 2020

Darshan S.

Position: Director

Appointed: 19 December 2020

Abhishek S.

Position: Director

Appointed: 17 June 2016

Darshan S.

Position: Director

Appointed: 19 February 2019

Resigned: 18 May 2020

Hina S.

Position: Director

Appointed: 08 November 2016

Resigned: 22 October 2017

Jitendra S.

Position: Director

Appointed: 17 June 2016

Resigned: 18 May 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Kinnari S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Abhishek S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hina S., who also fulfils 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.

Kinnari S.

Notified on 2 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Abhishek S.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hina S.

Notified on 21 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Jitendra S.

Notified on 21 December 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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1      
Balance Sheet
Cash Bank On Hand   10018 20010 254
Current Assets 33 71937 73440 31952 97043 41047 539
Debtors  6093 11927 869 145
Net Assets Liabilities 2462 29519 90853 533  
Other Debtors   3 11927 869 145
Property Plant Equipment 31 83223 87418 13813 60317 70224 979
Total Inventories 33 71937 12537 10025 10035 21037 140
Cash Bank In Hand0      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accrued Liabilities Deferred Income  88    
Accumulated Amortisation Impairment Intangible Assets  2 8225 6448 4668 466 
Accumulated Depreciation Impairment Property Plant Equipment 10 61118 56924 61529 15035 05143 378
Amounts Owed By Directors    25 547  
Amounts Owed To Group Undertakings Participating Interests 61 00061 000    
Average Number Employees During Period 13109866
Bank Borrowings Overdrafts 23 18722 34123 67022 6948 59225 000
Corporation Tax Payable   2 01214 782  
Creditors 46 63637 82275 23646 90557 95765 427
Dividends Paid On Shares 4 000     
Finished Goods Goods For Resale 33 71937 12537 10025 100  
Fixed Assets 74 16363 38354 82547 46851 56758 844
Increase Decrease In Depreciation Impairment Property Plant Equipment 10 6117 9586 0464 535  
Increase From Amortisation Charge For Year Intangible Assets  2 8222 8222 822  
Increase From Depreciation Charge For Year Property Plant Equipment 10 6117 9586 0464 5355 9018 327
Intangible Assets 42 33139 50936 68733 86533 86533 865
Intangible Assets Gross Cost 42 33142 33142 33142 33142 331 
Net Current Assets Liabilities -12 917-88-34 9176 065-14 547-17 888
Other Creditors 22 81582233 876137 13130 323
Other Remaining Borrowings 61 000     
Other Taxation Social Security Payable 634 317 0796 2204 048
Prepayments Accrued Income    2 322  
Property Plant Equipment Gross Cost 42 44342 44342 75342 75352 75368 357
Recoverable Value-added Tax  609    
Total Additions Including From Business Combinations Intangible Assets 42 331     
Total Additions Including From Business Combinations Property Plant Equipment 42 443 310 10 00015 604
Total Assets Less Current Liabilities 61 24663 29519 90853 53337 02040 956
Trade Creditors Trade Payables  14 57115 6757 1316 0146 056
Nominal Value Shares Issued Specific Share Issue     1 
Number Shares Issued But Not Fully Paid     20 
Number Shares Issued Fully Paid     2020
Par Value Share     11
Called Up Share Capital Not Paid Not Expressed As Current Asset1      
Number Shares Allotted1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search