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

Rncj Consultancy Limited LEIGHTON BUZZARD


Founded in 2016, Rncj Consultancy, classified under reg no. 10447855 is an active company. Currently registered at First Floor, Lipton House LU7 4QQ, Leighton Buzzard the company has been in the business for 8 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has one director. Rashmi N., appointed on 26 October 2016. There are currently no secretaries appointed. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Rncj Consultancy Limited Address / Contact

Office Address First Floor, Lipton House
Office Address2 Stanbridge Road
Town Leighton Buzzard
Post code LU7 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10447855
Date of Incorporation Wed, 26th Oct 2016
Industry Financial management
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Rashmi N.

Position: Director

Appointed: 26 October 2016

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Andrew C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rashmi N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Andrew C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 25 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rashmi N.

Notified on 26 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew C.

Notified on 26 October 2016
Ceased on 25 October 2019
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 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand30 31228 95018 80413 75011 554505
Current Assets47 81543 59618 90513 85011 654606
Debtors17 50314 646101100100101
Other Debtors 14 646100100100100
Property Plant Equipment    1 3081 077
Other
Accumulated Depreciation Impairment Property Plant Equipment    231462
Average Number Employees During Period111111
Corporation Tax Payable8 6929 1042 964-388  
Creditors11 95611 9713 144-2584 556-2 091
Increase From Depreciation Charge For Year Property Plant Equipment    231231
Net Current Assets Liabilities35 85931 62515 76114 1087 0982 697
Other Creditors3 2646301801304 556-2 091
Other Taxation Social Security Payable 2 237    
Property Plant Equipment Gross Cost    1 539 
Total Additions Including From Business Combinations Property Plant Equipment    1 539 
Total Assets Less Current Liabilities35 859  14 1088 4063 774
Trade Debtors Trade Receivables6 457 1  1
Advances Credits Directors     2 091
Amount Specific Advance Or Credit Directors8 196     
Amount Specific Advance Or Credit Made In Period Directors8 196     
Accrued Liabilities Deferred Income600     
Called Up Share Capital Not Paid100     
Corporation Tax Recoverable2 664     
Recoverable Value-added Tax86     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/25
filed on: 27th, October 2023
Free Download (3 pages)

Company search