Righteous Solutions Ltd MILTON KEYNES


Righteous Solutions started in year 1998 as Private Limited Company with registration number 03665346. The Righteous Solutions company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Milton Keynes at Tyringham House. Postal code: MK14 5LD.

At the moment there are 2 directors in the the company, namely Sinead Y. and Edward Y.. In addition one secretary - Sinead Y. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Russell K. who worked with the the company until 19 June 2004.

Righteous Solutions Ltd Address / Contact

Office Address Tyringham House
Office Address2 5 Paddock Close Great Linford
Town Milton Keynes
Post code MK14 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03665346
Date of Incorporation Tue, 10th Nov 1998
Industry Manufacture of other electrical equipment
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Sinead Y.

Position: Director

Appointed: 19 June 2004

Sinead Y.

Position: Secretary

Appointed: 19 June 2004

Edward Y.

Position: Director

Appointed: 10 November 1998

James P.

Position: Director

Appointed: 05 January 2000

Resigned: 26 June 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 November 1998

Resigned: 10 November 1998

Russell K.

Position: Director

Appointed: 10 November 1998

Resigned: 19 June 2004

Russell K.

Position: Secretary

Appointed: 10 November 1998

Resigned: 19 June 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1998

Resigned: 10 November 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Edward Y. This PSC and has 25-50% shares. Another one in the persons with significant control register is Sinead Y. This PSC owns 25-50% shares.

Edward Y.

Notified on 30 June 2016
Nature of control: 25-50% shares

Sinead Y.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 64913817 56645 292192 821162 871       
Balance Sheet
Cash Bank On Hand     150 823148 564161 22361 986142 78160 50557 23885 670
Current Assets26 39319 12839 827104 498269 568205 528255 466267 933109 955182 641107 116102 460155 436
Debtors4 86517 32331 18529 54973 92412 12444 81541 72922 20212 97816 9159946 196
Net Assets Liabilities          106 525120 216107 818
Other Debtors      39 84026 8514 7699 38113 7309943 303
Property Plant Equipment     9702 2699976721 3212 83946 214 
Total Inventories     42 58162 08764 98125 76726 88229 69644 22863 570
Cash Bank In Hand14 3461 8058 64273 631192 350150 823       
Stocks Inventory7 182  1 3183 29442 581       
Tangible Fixed Assets266  504989970       
Reserves/Capital
Called Up Share Capital101101101101101101       
Profit Loss Account Reserve4 5483717 46545 191192 720162 770       
Shareholder Funds4 64913817 56645 292192 821162 871       
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 6735 1321 0691 7742 9153 92010 64021 922
Additions Other Than Through Business Combinations Property Plant Equipment           50 095 
Average Number Employees During Period        24222
Bank Borrowings Overdrafts     6 831       
Corporation Tax Payable     34 05136 68528 901     
Corporation Tax Recoverable        12 652    
Creditors     43 62839 89629 4901 34130 7313 43019 67777 877
Increase From Depreciation Charge For Year Property Plant Equipment      1 4596897051 1411 0056 72011 282
Net Current Assets Liabilities4 38313817 56644 788191 832161 901215 570238 443108 614151 910103 68682 78377 559
Other Creditors     6 831  1 2441 4671 67714 2172 136
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 752     
Other Disposals Property Plant Equipment       6 588     
Other Taxation Social Security Payable     2 656   17 1921 7535 46011 583
Property Plant Equipment Gross Cost     4 6427 4012 0662 4464 2366 75949 49149 491
Provisions For Liabilities Balance Sheet Subtotal           8 7817 098
Total Additions Including From Business Combinations Property Plant Equipment      2 7591 2533801 7902 523 1 027
Total Assets Less Current Liabilities4 64913817 56645 292192 821162 871217 839239 440109 286153 231106 525128 997114 916
Trade Creditors Trade Payables     903 2115899712 072  64 158
Trade Debtors Trade Receivables     12 1244 97514 8784 7813 5973 185 2 893
Creditors Due Within One Year22 01018 99022 26159 71077 73643 627       
Number Shares Allotted 11111       
Par Value Share 11111       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions   7561 105        
Tangible Fixed Assets Cost Or Valuation77 8452 2662 2663 0224 127        
Tangible Fixed Assets Depreciation77 5792 2662 2662 5183 138        
Tangible Fixed Assets Depreciation Charged In Period 268 252620        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 75 581           
Tangible Fixed Assets Disposals 75 579           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements