Rhombus Private Capital Limited WALTON-ON-THAMES


Founded in 2002, Rhombus Private Capital, classified under reg no. 04404988 is an active company. Currently registered at 116 Silverdale Avenue KT12 1EQ, Walton-on-thames the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Johanna W., Young P. and John P.. Of them, John P. has been with the company the longest, being appointed on 27 March 2002 and Johanna W. has been with the company for the least time - from 2 August 2023. 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 - Matthias A. who worked with the the company until 3 January 2018.

Rhombus Private Capital Limited Address / Contact

Office Address 116 Silverdale Avenue
Town Walton-on-thames
Post code KT12 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404988
Date of Incorporation Wed, 27th Mar 2002
Industry Fund management activities
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Johanna W.

Position: Director

Appointed: 02 August 2023

Young P.

Position: Director

Appointed: 17 March 2016

John P.

Position: Director

Appointed: 27 March 2002

Matthias A.

Position: Secretary

Appointed: 13 November 2008

Resigned: 03 January 2018

Matthias A.

Position: Director

Appointed: 21 November 2007

Resigned: 03 January 2018

Young P.

Position: Director

Appointed: 25 July 2002

Resigned: 13 November 2008

Nicholas B.

Position: Director

Appointed: 27 March 2002

Resigned: 27 March 2002

Jane S.

Position: Director

Appointed: 27 March 2002

Resigned: 27 March 2002

Wollastons Nominees Limited

Position: Corporate Secretary

Appointed: 27 March 2002

Resigned: 13 November 2008

Raj D.

Position: Director

Appointed: 27 March 2002

Resigned: 29 January 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John P.

Notified on 2 March 2017
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 2014-03-312015-03-312015-12-312016-12-312017-12-312018-12-31
Net Worth-29 870-41 593-48 508   
Balance Sheet
Cash Bank On Hand  2 65933 94924 604829
Current Assets227 951169 095123 581192 511264 91364 363
Debtors176 769137 037120 922158 562240 30963 534
Net Assets Liabilities  -48 508-46 446-12 823-18 295
Property Plant Equipment  22 85126 32624 43823 149
Cash Bank In Hand51 18232 058    
Net Assets Liabilities Including Pension Asset Liability-29 870-41 593-48 508   
Tangible Fixed Assets23 28924 545    
Reserves/Capital
Called Up Share Capital10 00010 000    
Profit Loss Account Reserve-39 870-38 378    
Shareholder Funds-29 870-41 593-48 508   
Other
Amount Specific Advance Or Credit Directors642642  20 53320 700
Amount Specific Advance Or Credit Made In Period Directors    20 53320 217
Accumulated Depreciation Impairment Property Plant Equipment  58 16162 80767 33571 890
Average Number Employees During Period   222
Creditors  70 00070 00070 00036 694
Increase From Depreciation Charge For Year Property Plant Equipment   4 6464 5284 555
Net Current Assets Liabilities-53 1592 661-1 359-2 77232 739-4 750
Property Plant Equipment Gross Cost  81 01289 13391 77395 039
Total Additions Including From Business Combinations Property Plant Equipment   8 1212 6403 266
Total Assets Less Current Liabilities-29 87028 40721 49223 55457 17718 399
Creditors Due After One Year 70 00070 000   
Creditors Due Within One Year281 110222 018124 940   
Fixed Assets23 28925 74622 851   
Number Shares Allotted 10 000    
Par Value Share 1    
Share Capital Allotted Called Up Paid10 00010 000    
Tangible Fixed Assets Additions 9 437    
Tangible Fixed Assets Cost Or Valuation69 97279 409    
Tangible Fixed Assets Depreciation46 68354 864    
Tangible Fixed Assets Depreciation Charged In Period 8 181    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search