Aonyx Limited BOREHAMWOOD


Aonyx started in year 2012 as Private Limited Company with registration number 08166568. The Aonyx company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Borehamwood at Spitalfields House 1st Floor. Postal code: WD6 2FX. Since Thu, 27th Mar 2014 Aonyx Limited is no longer carrying the name Rcs Professional.

The firm has one director. Richard R., appointed on 2 August 2012. There are currently no secretaries appointed. As of 17 May 2024, there was 1 ex director - Oliver B.. There were no ex secretaries.

Aonyx Limited Address / Contact

Office Address Spitalfields House 1st Floor
Office Address2 Stirling Way
Town Borehamwood
Post code WD6 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08166568
Date of Incorporation Thu, 2nd Aug 2012
Industry Other telecommunications activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Richard R.

Position: Director

Appointed: 02 August 2012

Oliver B.

Position: Director

Appointed: 01 July 2014

Resigned: 21 June 2022

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Richard R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephanie R. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephanie R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rcs Professional March 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand110 958147 617187 3839 71547 822
Current Assets1 633 8741 364 6151 928 9601 958 9133 226 990
Debtors1 003 512607 113910 990945 3531 707 777
Net Assets Liabilities428 655614 994598 781541 658636 339
Other Debtors180 883281 827402 862482 474543 171
Property Plant Equipment18 2623 78813 10812 137 
Total Inventories519 404609 885830 5871 003 8451 471 391
Other
Accrued Liabilities Deferred Income445 33863 4007 0008 690 
Accumulated Amortisation Impairment Intangible Assets21 12521 12521 12521 125 
Accumulated Depreciation Impairment Property Plant Equipment161 965176 43913 76019 38433 873
Additions Other Than Through Business Combinations Property Plant Equipment  13 4774 652 
Average Number Employees During Period1919353535
Bank Borrowings Overdrafts131 11023 948250 000254 546495 878
Corporation Tax Payable74 88983 61552 17722 225 
Creditors1 220 788752 690250 000380 8242 073 574
Future Minimum Lease Payments Under Non-cancellable Operating Leases123 280117 99595 216155 093155 093
Increase From Depreciation Charge For Year Property Plant Equipment 14 4744 1575 62314 489
Intangible Assets Gross Cost21 12521 12521 12521 125 
Net Current Assets Liabilities413 086611 925838 163912 6511 153 416
Other Creditors43 70915 44335 43742 118566 042
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  166 836  
Other Disposals Property Plant Equipment  166 836  
Other Taxation Social Security Payable85 66745 00277 735159 545144 722
Prepayments Accrued Income   18 507 
Property Plant Equipment Gross Cost180 227180 22726 86831 52167 460
Provisions For Liabilities Balance Sheet Subtotal2 6937192 4902 3061 783
Total Assets Less Current Liabilities431 348615 713851 271924 7881 187 003
Trade Creditors Trade Payables440 075521 282782 798590 053866 932
Trade Debtors Trade Receivables822 629325 286508 128462 8791 164 606
Fixed Assets   12 13733 587
Number Shares Issued Fully Paid    111
Par Value Share    1
Total Additions Including From Business Combinations Property Plant Equipment    35 939

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search