You are here: bizstats.co.uk > a-z index > R list > RK list

Rkm Ventures Limited WIRRAL


Founded in 2014, Rkm Ventures, classified under reg no. 09015472 is an active company. Currently registered at 392-394 Hoylake Road CH46 6DF, Wirral the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Jaymin M., Surbhi M.. Of them, Jaymin M., Surbhi M. have been with the company the longest, being appointed on 1 May 2020. As of 21 May 2024, there was 1 ex director - Rakesh M.. There were no ex secretaries.

Rkm Ventures Limited Address / Contact

Office Address 392-394 Hoylake Road
Town Wirral
Post code CH46 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09015472
Date of Incorporation Tue, 29th Apr 2014
Industry
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Jaymin M.

Position: Director

Appointed: 01 May 2020

Surbhi M.

Position: Director

Appointed: 01 May 2020

Rakesh M.

Position: Director

Appointed: 29 April 2014

Resigned: 01 May 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Surbhi M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jaymin M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rakesh M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Surbhi M.

Notified on 1 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Jaymin M.

Notified on 1 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Rakesh M.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-1 566-12 693       
Balance Sheet
Cash Bank On Hand 11 06215 95824 437129 354122 928191 834220 06689 072
Current Assets78 63011 06255 565109 273170 857166 507238 658266 511138 198
Debtors  4 1552 5003 5032 5073 1507 2507 880
Net Assets Liabilities -12 693-26 594-20 04947 81087 444116 448159 152229 458
Other Debtors   2 5003 5032 5073 1507 2507 880
Property Plant Equipment 191 836196 311195 825190 815188 963187 082185 577184 373
Total Inventories  35 45267 62838 00041 07243 67439 19541 246
Cash Bank In Hand78 63011 062       
Net Assets Liabilities Including Pension Asset Liability-1 566-12 693       
Tangible Fixed Assets20 538191 836       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve-1 578-12 705       
Shareholder Funds-1 566-12 693       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 1368 32412 39114 49016 84118 72220 22721 431
Average Number Employees During Period 11443333
Bank Borrowings Overdrafts   12 032  8 3339 4989 936
Corporation Tax Payable     9 7318 18310 37017 252
Creditors 215 591278 470325 147313 862268 026267 625260 11370 451
Depreciation Rate Used For Property Plant Equipment      202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 000    
Disposals Property Plant Equipment    35 995    
Fixed Assets20 538191 836196 311220 960190 815188 963187 082185 577184 373
Increase From Depreciation Charge For Year Property Plant Equipment  4 1884 0672 8152 3511 8811 5051 204
Net Current Assets Liabilities-22 104-204 529-222 905-215 874-143 005-101 519-28 9676 39867 747
Other Creditors   303 689305 117256 771250 756240 19843 263
Other Inventories   54 00038 00041 072   
Other Taxation Social Security Payable     1 52435347 
Property Plant Equipment Gross Cost 195 972204 635239 635205 305205 804205 804205 804205 804
Taxation Social Security Payable   6668 74511 255   
Total Additions Including From Business Combinations Property Plant Equipment  8 6633 5811 665499   
Total Assets Less Current Liabilities-1 566-12 693-26 594-14 49047 81087 444158 115191 975252 120
Creditors Due Within One Year100 734215 591       
Number Shares Allotted1212       
Par Value Share11       
Share Capital Allotted Called Up Paid1212       
Tangible Fixed Assets Additions 175 434       
Tangible Fixed Assets Cost Or Valuation20 538195 972       
Tangible Fixed Assets Depreciation 4 136       
Tangible Fixed Assets Depreciation Charged In Period 4 136       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 23rd, January 2024
Free Download (12 pages)

Company search

Advertisements