Rinedata Limited POOLE


Rinedata started in year 1996 as Private Limited Company with registration number 03248468. The Rinedata company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Poole at 2 Nuffield Road. Postal code: BH17 0RB.

The company has 8 directors, namely Darryl S., Christopher P. and Michelle H. and others. Of them, Michelle H., Jeremy B., Daniel B., Daniel H., Sean M., Greg N. have been with the company the longest, being appointed on 3 May 2022 and Darryl S. has been with the company for the least time - from 16 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ajit T. who worked with the the company until 31 March 2012.

Rinedata Limited Address / Contact

Office Address 2 Nuffield Road
Office Address2 Nuffield Industrial Estate
Town Poole
Post code BH17 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03248468
Date of Incorporation Wed, 11th Sep 1996
Industry Other information technology service activities
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Darryl S.

Position: Director

Appointed: 16 October 2023

Christopher P.

Position: Director

Appointed: 06 February 2023

Michelle H.

Position: Director

Appointed: 03 May 2022

Jeremy B.

Position: Director

Appointed: 03 May 2022

Daniel B.

Position: Director

Appointed: 03 May 2022

Daniel H.

Position: Director

Appointed: 03 May 2022

Sean M.

Position: Director

Appointed: 03 May 2022

Greg N.

Position: Director

Appointed: 03 May 2022

Sam B.

Position: Director

Appointed: 03 May 2022

Resigned: 03 February 2023

Debbie S.

Position: Director

Appointed: 03 May 2022

Resigned: 31 May 2023

Ketan P.

Position: Director

Appointed: 10 September 2017

Resigned: 03 May 2022

Kirit P.

Position: Director

Appointed: 01 April 2010

Resigned: 03 May 2022

Rupert M.

Position: Director

Appointed: 01 May 2008

Resigned: 03 May 2022

Ketan P.

Position: Director

Appointed: 25 November 2000

Resigned: 07 July 2017

Mihir P.

Position: Director

Appointed: 12 April 1997

Resigned: 03 May 2022

Ajit T.

Position: Secretary

Appointed: 17 September 1996

Resigned: 31 March 2012

Ajit T.

Position: Director

Appointed: 17 September 1996

Resigned: 31 March 2012

Kirit P.

Position: Director

Appointed: 17 September 1996

Resigned: 23 July 2007

Ashok B.

Position: Nominee Secretary

Appointed: 11 September 1996

Resigned: 17 September 1996

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 11 September 1996

Resigned: 17 September 1996

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As we researched, there is Rinedata Holdings Limited from Poole, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Morris Bidco Limited that entered Poole, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rinedata Holdings Ltd, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Rinedata Holdings Limited

2 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales - Companies House
Registration number 12329777
Notified on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Morris Bidco Limited

2 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales - Companies House
Registration number 13197092
Notified on 3 May 2022
Ceased on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rinedata Holdings Ltd

Unit4 Everitt Close, Denington Industrial Estate, Wellingborough, NN8 2QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 11 December 2019
Ceased on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mihir P.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Eoh International (Pty) Ltd

1 Eoh Business Park, Gillooly's View 1 Osborne Lane, Johannesburg, Bedfordview 2007, South Africa

Legal authority South Africa
Legal form Private Company
Notified on 20 November 2017
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rupert M.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Ketan P.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Kirit P.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312021-12-312022-09-30
Net Worth127 450264 916319 067297 864319 821499 412  
Balance Sheet
Cash Bank On Hand      847 3172 005 795
Current Assets702 666662 389666 252674 195575 061976 3263 756 5224 841 038
Debtors275 719268 712284 315450 487243 346572 4992 909 2052 835 243
Net Assets Liabilities      1 192 0121 442 437
Other Debtors      5 8002 863
Property Plant Equipment      80 41076 695
Cash Bank In Hand426 947393 677381 937223 708331 715403 827  
Net Assets Liabilities Including Pension Asset Liability127 450264 916319 067297 864319 822499 412  
Tangible Fixed Assets5 3303 9972 99810 25318 69722 684  
Reserves/Capital
Called Up Share Capital2 0001 5301 5301 5301 5301 528  
Profit Loss Account Reserve119 968377 434431 585410 382432 340492 402  
Shareholder Funds127 450264 916319 067297 864319 821499 412  
Other
Accrued Liabilities Deferred Income      948 499969 228
Accumulated Depreciation Impairment Property Plant Equipment      214 187236 550
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       3 896
Amounts Owed To Group Undertakings       1 256 060
Average Number Employees During Period      5869
Bank Borrowings Overdrafts      250 000 
Corporation Tax Payable      422 986483 334
Creditors      2 629 6423 456 122
Increase From Depreciation Charge For Year Property Plant Equipment       22 363
Net Current Assets Liabilities137 486261 157316 205289 276304 548557 7781 126 8801 384 916
Number Shares Issued Fully Paid       1 528
Other Creditors      7 4897 033
Other Taxation Social Security Payable      92 55798 934
Par Value Share  111  1
Prepayments Accrued Income      120 458316 888
Property Plant Equipment Gross Cost      294 597313 245
Provisions      15 27819 174
Provisions For Liabilities Balance Sheet Subtotal      15 27819 174
Total Additions Including From Business Combinations Property Plant Equipment       18 648
Total Assets Less Current Liabilities142 816265 154319 203299 529323 245580 4621 207 2901 461 611
Trade Creditors Trade Payables      575 690362 844
Trade Debtors Trade Receivables      2 782 9472 515 492
Accruals Deferred Income15 00030 000      
Creditors Due Within One Year Total Current Liabilities565 180371 232      
Fixed Assets5 3303 9972 99810 25318 697   
Other Aggregate Reserves -119 530-119 530-119 530-119 530   
Provisions For Liabilities Charges3662381361 6653 4234 279  
Share Premium Account5 4825 4825 4825 4825 4825 482  
Tangible Fixed Assets Cost Or Valuation116 323116 323116 323126 995138 740154 070  
Tangible Fixed Assets Depreciation110 993112 326113 325116 742120 043131 386  
Tangible Fixed Assets Depreciation Charge For Period 1 333      
Corporation Tax Due After One Year     76 771  
Creditors Due After One Year     76 771  
Creditors Due Within One Year 401 232350 047384 919270 513418 548  
Number Shares Allotted  1 5301 5301 5301 528  
Share Capital Allotted Called Up Paid 1 5301 5301 5301 5301 528  
Tangible Fixed Assets Additions   10 67211 745   
Tangible Fixed Assets Depreciation Charged In Period  9993 4173 301   
Value Shares Allotted     1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to September 30, 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search