Radio Computing Services (UK) Limited GODALMING


Radio Computing Services (UK) started in year 1993 as Private Limited Company with registration number 02844235. The Radio Computing Services (UK) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Godalming at The Mill Abbey Mill Business Park. Postal code: GU7 2QJ.

At the moment there are 3 directors in the the company, namely Jonathan E., Michael P. and Philippe G.. In addition one secretary - David B. - is with the firm. 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.

Radio Computing Services (UK) Limited Address / Contact

Office Address The Mill Abbey Mill Business Park
Office Address2 Lower Eashing
Town Godalming
Post code GU7 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02844235
Date of Incorporation Wed, 11th Aug 1993
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

David B.

Position: Secretary

Appointed: 08 March 2016

Jonathan E.

Position: Director

Appointed: 15 September 2011

Michael P.

Position: Director

Appointed: 29 April 2005

Philippe G.

Position: Director

Appointed: 03 November 1993

Hazel O.

Position: Secretary

Appointed: 30 November 2015

Resigned: 08 March 2016

David B.

Position: Secretary

Appointed: 01 February 2005

Resigned: 30 November 2015

Benjamin H.

Position: Director

Appointed: 23 June 2003

Resigned: 15 September 2011

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 12 August 2001

Resigned: 23 September 2004

Sebastian H.

Position: Director

Appointed: 18 July 1995

Resigned: 23 June 2003

Andrew E.

Position: Director

Appointed: 17 March 1995

Resigned: 26 January 2006

David B.

Position: Secretary

Appointed: 17 March 1995

Resigned: 12 August 2001

Michael P.

Position: Director

Appointed: 17 March 1995

Resigned: 12 August 2001

Lee F.

Position: Director

Appointed: 03 November 1993

Resigned: 31 July 2003

Suzanne B.

Position: Director

Appointed: 06 September 1993

Resigned: 01 August 1994

Peter B.

Position: Secretary

Appointed: 06 September 1993

Resigned: 17 March 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 August 1993

Resigned: 06 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1993

Resigned: 06 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand637 625462 730645 965
Current Assets922 095913 861935 624
Debtors276 965416 492258 761
Net Assets Liabilities 469 878469 001
Other Debtors10 463227 97585 386
Property Plant Equipment2 56517 20717 166
Total Inventories7 50534 639 
Other
Audit Fees Expenses7 5007 5466 650
Accrued Liabilities Deferred Income188 222256 857189 937
Accumulated Depreciation Impairment Property Plant Equipment771 484263 262201 751
Additions Other Than Through Business Combinations Property Plant Equipment 18 1478 071
Administrative Expenses738 858668 099744 626
Average Number Employees During Period131413
Cash Cash Equivalents Cash Flow Value637 625462 730645 965
Corporation Tax Payable 14 9035 892
Corporation Tax Recoverable31 008  
Cost Sales1 485 7561 341 0361 336 726
Creditors497 997461 190483 607
Current Tax For Period120 334135 911128 070
Deferred Tax Asset Debtors7 097710 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period9246 386 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -2 241 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3938 6275 594
Depreciation Expense Property Plant Equipment9 9183 505 
Depreciation Impairment Expense Property Plant Equipment9 9183 5058 112
Dividends Paid500 000550 000550 000
Dividends Paid Classified As Financing Activities -550 000-550 000
Dividends Paid On Shares Final500 000550 000550 000
Finished Goods Goods For Resale7 50534 63930 898
Further Item Tax Increase Decrease Component Adjusting Items1 912-4 331-1 138
Future Minimum Lease Payments Under Non-cancellable Operating Leases513 609449 164408 704
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss7 678-6 61031 950
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-234 72022 654-31 428
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables356 039176 922-157 021
Gain Loss In Cash Flows From Change In Inventories1 26827 134-3 741
Gain Loss On Disposals Property Plant Equipment 7 971 
Gross Profit Loss1 358 0651 403 551 
Income Taxes Paid Refund Classified As Operating Activities-100 000-90 000-141 783
Increase From Depreciation Charge For Year Property Plant Equipment 3 5058 112
Interest Income On Bank Deposits69060499
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss69060499
Interest Received Classified As Investing Activities-690-60-651
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases36 4647 9545 432
Net Cash Flows From Used In Operating Activities-272 542-385 221-740 654
Net Cash Generated From Operations-372 542-475 221-882 437
Net Current Assets Liabilities424 098452 671452 017
Net Finance Income Costs69060651
Operating Profit Loss619 207735 452 
Other Creditors103 89586 762113 705
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 511 72769 623
Other Disposals Property Plant Equipment 511 72769 623
Other Interest Income  152
Other Interest Receivable Similar Income Finance Income69060651
Other Taxation Social Security Payable201 07697 272109 227
Pension Other Post-employment Benefit Costs Other Pension Costs4 1904 4784 669
Prepayments Accrued Income57 23139 99132 455
Proceeds From Sales Property Plant Equipment -7 971-1
Profit Loss499 170593 215549 123
Profit Loss On Ordinary Activities Before Tax619 897735 512682 787
Property Plant Equipment Gross Cost774 049280 469218 917
Purchase Property Plant Equipment -18 147-8 071
Social Security Costs29 59029 053 
Staff Costs Employee Benefits Expense377 830414 080445 046
Taxation Including Deferred Taxation Balance Sheet Subtotal  182
Tax Decrease Increase From Effect Revenue Exempt From Taxation 1 514 
Tax Expense Credit Applicable Tax Rate117 780139 747129 730
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss111220204
Tax Increase Decrease From Other Short-term Timing Differences -2 101-697
Tax Tax Credit On Profit Or Loss On Ordinary Activities120 727142 297133 664
Total Assets Less Current Liabilities426 663469 878469 183
Total Deferred Tax Expense Credit3936 3865 594
Total Operating Lease Payments4 9185 048 
Trade Creditors Trade Payables4 8045 39664 846
Trade Debtors Trade Receivables171 166147 816140 920
Turnover Revenue2 843 8212 744 587 
Wages Salaries344 050380 549408 159
Director Remuneration99 22595 283102 909

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 24th, August 2023
Free Download (25 pages)

Company search

Advertisements