Rightable Limited CORBY


Rightable started in year 1988 as Private Limited Company with registration number 02228077. The Rightable company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Corby at Oakley House Headway Business Park. Postal code: NN18 9EZ.

There is a single director in the company at the moment - Philip W., appointed on 21 September 1991. In addition, a secretary was appointed - Joanne A., appointed on 21 September 1991. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Rightable Limited Address / Contact

Office Address Oakley House Headway Business Park
Office Address2 3 Saxon Way West
Town Corby
Post code NN18 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02228077
Date of Incorporation Tue, 8th Mar 1988
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Joanne A.

Position: Secretary

Appointed: 21 September 1991

Philip W.

Position: Director

Appointed: 21 September 1991

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Joanne A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philip W. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne A.

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

Philip W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth258 534235 968200 879166 295117 33157 206       
Balance Sheet
Cash Bank On Hand     62 71852 29697 508114 111111 109136 061140 639160 455
Current Assets287 963246 771211 137181 751126 86866 81981 63398 872117 965111 772177 409180 555213 686
Debtors25 8231 6508281 8103 4124 10129 3371 3643 85466341 34839 91653 231
Net Assets Liabilities       95 905111 958105 772156 127164 739190 451
Other Debtors     5015371 3643 85466341 34839 91619 631
Property Plant Equipment      5688375412 5003 6292 3862 965
Cash Bank In Hand262 140245 121210 309179 941123 45662 718       
Net Assets Liabilities Including Pension Asset Liability258 534235 968200 879166 295117 33157 206       
Tangible Fixed Assets1 7716901 428773348        
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve258 532235 966200 877166 293117 32957 204       
Shareholder Funds258 534235 968200 879166 295117 33157 206       
Other
Accumulated Depreciation Impairment Property Plant Equipment     17 74617 88618 09318 38918 78219 91521 15822 681
Additions Other Than Through Business Combinations Property Plant Equipment      708476 2 3522 262 2 102
Average Number Employees During Period        11112
Creditors     9 6137 2813 8046 4568 02524 22117 74925 459
Increase From Depreciation Charge For Year Property Plant Equipment      1402072963931 1331 2431 523
Net Current Assets Liabilities256 763235 278199 451165 522116 98357 20674 35295 068111 509103 747153 188162 806188 227
Number Shares Issued Fully Paid      22     
Other Creditors     9 4783 1643 8014 9025 8227 9326 0107 430
Other Taxation Social Security Payable     1354 11731 5542 20316 28911 73918 029
Par Value Share      11     
Property Plant Equipment Gross Cost     17 74618 45418 93018 93021 28223 54423 54425 646
Provisions For Liabilities Balance Sheet Subtotal        92475690453741
Total Assets Less Current Liabilities258 534235 968200 879166 295117 33157 20674 92095 905112 050106 247156 817165 192191 192
Trade Debtors Trade Receivables     3 60028 800     33 600
Entity Trading 11          
Creditors Due Within One Year31 20011 49311 68616 2299 8859 613       
Fixed Assets1 7716901 428773348        
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions  1 394          
Tangible Fixed Assets Cost Or Valuation17 34517 34518 73917 74617 74617 746       
Tangible Fixed Assets Depreciation15 57416 65517 31116 97317 39817 746       
Tangible Fixed Assets Depreciation Charged In Period 1 081656          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 10th, November 2023
Free Download (9 pages)

Company search

Advertisements