Rebcat Technology Limited MANCHESTER


Founded in 2015, Rebcat Technology, classified under reg no. 09734441 is an active company. Currently registered at Elliot House M3 3WD, Manchester the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2023-10-31 Rebcat Technology Limited is no longer carrying the name Openmoney.

The company has 2 directors, namely Anthony M., Andrew A.. Of them, Anthony M., Andrew A. have been with the company the longest, being appointed on 20 September 2023. As of 16 May 2024, there were 14 ex directors - Patrick L., Anthony M. and others listed below. There were no ex secretaries.

Rebcat Technology Limited Address / Contact

Office Address Elliot House
Office Address2 151 Deansgate
Town Manchester
Post code M3 3WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09734441
Date of Incorporation Sat, 15th Aug 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Anthony M.

Position: Director

Appointed: 20 September 2023

Andrew A.

Position: Director

Appointed: 20 September 2023

Patrick L.

Position: Director

Appointed: 28 April 2023

Resigned: 20 October 2023

Anthony M.

Position: Director

Appointed: 12 January 2023

Resigned: 24 August 2023

Symeon B.

Position: Director

Appointed: 09 August 2022

Resigned: 24 April 2023

Leanne W.

Position: Director

Appointed: 09 August 2022

Resigned: 24 April 2023

James H.

Position: Director

Appointed: 15 March 2021

Resigned: 13 January 2022

Michael D.

Position: Director

Appointed: 02 December 2020

Resigned: 24 April 2023

Sam B.

Position: Director

Appointed: 07 September 2018

Resigned: 13 January 2022

David K.

Position: Director

Appointed: 02 November 2017

Resigned: 27 January 2020

Mark W.

Position: Director

Appointed: 01 September 2017

Resigned: 15 March 2021

Andrew W.

Position: Director

Appointed: 01 June 2016

Resigned: 30 January 2017

Rohan S.

Position: Director

Appointed: 01 June 2016

Resigned: 31 May 2017

David M.

Position: Director

Appointed: 01 June 2016

Resigned: 19 November 2018

Duncan C.

Position: Director

Appointed: 01 September 2015

Resigned: 24 August 2023

Anthony M.

Position: Director

Appointed: 15 August 2015

Resigned: 01 August 2022

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Anthony M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Duncan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Duncan C.

Notified on 6 April 2016
Ceased on 15 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Openmoney October 31, 2023
E-vest March 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312019-12-312020-12-312021-12-31
Net Worth-816 248   
Balance Sheet
Cash Bank On Hand 62 703333 4531 793 920
Current Assets138 1551 037 8621 373 5364 747 802
Debtors107 542975 1591 040 0832 953 882
Net Assets Liabilities -11 920 619-17 878 137-24 612 984
Other Debtors  53 981152 627
Property Plant Equipment 53 70062 04351 079
Total Inventories  32 500 
Cash Bank In Hand30 613   
Net Assets Liabilities Including Pension Asset Liability-816 248   
Tangible Fixed Assets22 798   
Reserves/Capital
Called Up Share Capital17   
Profit Loss Account Reserve-816 265   
Shareholder Funds-816 248   
Other
Accrued Liabilities Deferred Income 799 1461 611 120320 155
Accumulated Amortisation Impairment Intangible Assets 7 25050 750217 500
Accumulated Depreciation Impairment Property Plant Equipment 54 19984 422118 458
Additions Other Than Through Business Combinations Property Plant Equipment  38 56625 877
Administrative Expenses  6 995 1038 158 836
Amounts Owed To Group Undertakings   728
Average Number Employees During Period 377165
Cash Cash Equivalents 62 703333 4531 793 920
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses  700 0001 000 000
Cash Receipts From Sales Interests In Associates  -1 200 
Corporation Tax Recoverable  574 8301 215 066
Cost Sales  371 329565 794
Creditors 984 105925 167694 754
Current Tax For Period  -575 331-713 794
Equity Securities Held 1 2001 20018 202
Finished Goods Goods For Resale  32 500 
Fixed Assets22 7981 565 1502 229 9923 051 079
Further Item Creditors Component Total Creditors  1 611 1202 735 119
Further Item Tax Increase Decrease Component Adjusting Items   -528 658
Impairment Loss Intangible Assets   123 250
Increase From Amortisation Charge For Year Intangible Assets  43 50043 500
Increase From Depreciation Charge For Year Property Plant Equipment  30 22435 962
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   123 250
Intangible Assets 210 250166 750 
Intangible Assets Gross Cost 217 500217 500 
Interest Paid Classified As Operating Activities  -811 974-1 197 611
Interest Payable Similar Charges Finance Costs  811 9741 197 611
Investments 1 301 2002 001 2003 000 000
Investments Fixed Assets 1 301 2002 001 2003 000 000
Investments In Subsidiaries 1 300 0002 000 0003 000 000
Net Cash Generated From Operations  5 122 3826 354 734
Net Current Assets Liabilities-73 05453 757448 370 
Other Creditors  332 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 926
Other Disposals Property Plant Equipment   2 804
Other Remaining Borrowings 12 740 38018 945 38028 981 992
Pension Other Post-employment Benefit Costs Other Pension Costs  111 361301 486
Percentage Class Share Held In Subsidiary  100100
Prepayments Accrued Income  167 984109 662
Proceeds From Sales Other Long-term Assets Classified As Investing Activities  1 200-1 200
Proceeds From Sales Property Plant Equipment  1 698-878
Profit Loss -6 515 267-5 957 519-6 734 845
Property Plant Equipment Gross Cost 107 900146 466169 537
Purchase Property Plant Equipment  -38 566-25 877
Social Security Costs  272 019391 321
Staff Costs Employee Benefits Expense  2 807 2654 086 263
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -575 331221 523
Tax Increase Decrease From Effect Capital Allowances Depreciation   10 305
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  1 443 3031 355 657
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -575 331-640 235
Total Assets Less Current Liabilities-50 2561 618 9072 678 363 
Total Borrowings  18 945 38028 981 992
Trade Creditors Trade Payables 652 104518 889331 415
Trade Debtors Trade Receivables  123 999
Turnover Revenue  582 077592 658
Wages Salaries  2 423 8853 393 456
Creditors Due After One Year765 992   
Creditors Due Within One Year211 209   
Tangible Fixed Assets Additions27 924   
Tangible Fixed Assets Cost Or Valuation27 924   
Tangible Fixed Assets Depreciation5 126   
Tangible Fixed Assets Depreciation Charged In Period5 126   
Amount Specific Advance Or Credit Directors725 928   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 11th, January 2024
Free Download (39 pages)

Company search