R S D Uk Limited LONDON


Founded in 1987, R S D Uk, classified under reg no. 02154296 is an active company. Currently registered at Salisbury House EC2M 5PS, London the company has been in the business for 37 years. Its financial year was closed on 27th December and its latest financial statement was filed on 2021-12-31.

The company has one director. Hendrik K., appointed on 28 May 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R S D Uk Limited Address / Contact

Office Address Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02154296
Date of Incorporation Wed, 12th Aug 1987
Industry Business and domestic software development
End of financial Year 27th December
Company age 37 years old
Account next due date Tue, 26th Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Hendrik K.

Position: Director

Appointed: 28 May 2021

Mark J.

Position: Director

Appointed: 12 September 2019

Resigned: 28 May 2021

Francois-Xavier F.

Position: Director

Appointed: 01 July 2016

Resigned: 16 August 2019

Stefano L.

Position: Director

Appointed: 03 December 2014

Resigned: 19 October 2016

Jeremy C.

Position: Secretary

Appointed: 16 August 2010

Resigned: 03 December 2014

Jeremy C.

Position: Director

Appointed: 16 August 2010

Resigned: 03 December 2014

Pierre V.

Position: Director

Appointed: 01 June 2008

Resigned: 01 July 2016

Didier B.

Position: Director

Appointed: 01 June 2005

Resigned: 01 July 2007

Michelle D.

Position: Secretary

Appointed: 17 February 1998

Resigned: 06 August 2010

Diane W.

Position: Secretary

Appointed: 01 May 1996

Resigned: 17 February 1998

Alain D.

Position: Director

Appointed: 31 October 1995

Resigned: 01 June 2005

Martin B.

Position: Secretary

Appointed: 31 October 1995

Resigned: 01 May 1996

Louis-Pierre R.

Position: Director

Appointed: 25 September 1991

Resigned: 02 September 2009

Colin R.

Position: Director

Appointed: 25 September 1991

Resigned: 31 October 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Rocket Software Uk Limited from London Wall, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Guy S. This PSC . Moving on, there is Gilles M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Rocket Software Uk Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04247316
Notified on 16 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guy S.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: right to appoint and remove directors

Gilles M.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: significiant influence or control

R S D Sa

41 Rue Marziano Les Acacias Geneva, Geneva, Switzerland, Switzerland

Legal authority Geneva
Legal form Limited Company
Country registered Switzerland
Place registered 100.877.357
Registration number 100.877.357
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand53 113310 14080 46341 31773 26036 21635 94835 836
Current Assets204 713517 069185 790127 441168 67536 21635 94836 051
Debtors151 600206 929105 32786 12495 415  215
Other Debtors38 968107 590      
Property Plant Equipment664       
Other
Accrued Liabilities Deferred Income      12 30011 800
Accumulated Depreciation Impairment Property Plant Equipment13 84614 510      
Amounts Owed By Group Undertakings2 9132 915     215
Amounts Owed To Group Undertakings315 054475 673    307 960307 988
Average Number Employees During Period721     
Creditors780 232774 019399 978325 758447 056315 550320 854320 383
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 510     
Disposals Property Plant Equipment  14 510     
Fixed Assets67177     
Increase From Depreciation Charge For Year Property Plant Equipment 664      
Investments Fixed Assets77777777
Investments In Group Undertakings77    77
Net Current Assets Liabilities-575 519-256 950-214 188-198 317-278 381-279 334-284 906-284 332
Other Creditors389 237271 924      
Other Taxation Social Security Payable57 44718 205      
Property Plant Equipment Gross Cost14 51014 510      
Total Assets Less Current Liabilities-574 848-256 943-214 181-198 310-278 374-279 326-284 899-284 325
Trade Creditors Trade Payables18 4948 217    594595
Trade Debtors Trade Receivables109 71996 424      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search