Founded in 2015, Rcn Holdco, classified under reg no. 09691324 is an active company. Currently registered at 20 Cavendish Square W1G 0RN, London the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.
The company has 2 directors, namely Victoria P., Andrew C.. Of them, Andrew C. has been with the company the longest, being appointed on 4 March 2019 and Victoria P. has been with the company for the least time - from 28 April 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jason G. who worked with the the company until 25 April 2022.
Office Address | 20 Cavendish Square |
Town | London |
Post code | W1G 0RN |
Country of origin | United Kingdom |
Registration Number | 09691324 |
Date of Incorporation | Fri, 17th Jul 2015 |
Industry | Activities of patent and copyright agents; other legal activities not elsewhere classified |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Mon, 29th Jul 2024 (2024-07-29) |
Last confirmation statement dated | Sat, 15th Jul 2023 |
The register of persons with significant control who own or have control over the company includes 7 names. As BizStats researched, there is Gursharn U. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Patricia M. This PSC has significiant influence or control over the company,. Moving on, there is Yajna S., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.
Gursharn U.
Notified on | 24 May 2023 |
Nature of control: |
25-50% shares |
Patricia M.
Notified on | 28 July 2022 |
Nature of control: |
significiant influence or control |
Yajna S.
Notified on | 20 September 2021 |
Ceased on | 31 March 2022 |
Nature of control: |
25-50% shares |
Donna K.
Notified on | 4 March 2019 |
Ceased on | 1 July 2021 |
Nature of control: |
25-50% shares |
Timothy G.
Notified on | 4 March 2019 |
Ceased on | 12 February 2021 |
Nature of control: |
25-50% shares |
Thomas S.
Notified on | 6 April 2016 |
Ceased on | 4 March 2019 |
Nature of control: |
25-50% shares |
Elizabeth D.
Notified on | 6 April 2016 |
Ceased on | 4 March 2019 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||
Cash Bank On Hand | 1 003 616 | 1 055 533 | ||
Current Assets | 312 641 | 622 482 | 1 103 269 | 1 514 896 |
Debtors | 25 214 | 99 653 | 459 363 | |
Net Assets Liabilities | 271 379 | 622 481 | 1 004 080 | 1 417 842 |
Other Debtors | 99 653 | 459 363 | ||
Total Inventories | 2 | 2 | ||
Other | ||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 | ||
Creditors | 41 262 | 16 048 | 99 191 | 97 056 |
Current Asset Investments | 312 639 | 597 266 | 1 003 616 | |
Fixed Assets | 2 | 2 | ||
Intangible Assets | 2 | 2 | ||
Intangible Assets Gross Cost | 2 | 2 | ||
Net Current Assets Liabilities | 271 379 | 622 481 | 1 004 078 | 1 417 840 |
Other Creditors | 1 | 1 | ||
Taxation Social Security Payable | 16 047 | 99 191 | 97 056 | |
Total Assets Less Current Liabilities | 271 379 | 622 481 | 1 004 080 | 1 417 842 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 filed on: 27th, September 2023 |
accounts | Free Download (10 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy