Ropnoy Limited LONDON


Founded in 2003, Ropnoy, classified under reg no. 04899347 is an active company. Currently registered at 64 Parson Street NW4 1TP, London the company has been in the business for twenty one years. Its financial year was closed on 30th May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely Elizabeth N. and Marc R.. In addition one secretary - Max I. - is with the firm. As of 25 April 2024, there was 1 ex director - Chandra A.. There were no ex secretaries.

Ropnoy Limited Address / Contact

Office Address 64 Parson Street
Office Address2 Hendon
Town London
Post code NW4 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04899347
Date of Incorporation Mon, 15th Sep 2003
Industry Other information technology service activities
End of financial Year 30th May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Elizabeth N.

Position: Director

Appointed: 01 July 2010

Marc R.

Position: Director

Appointed: 15 September 2003

Max I.

Position: Secretary

Appointed: 15 September 2003

Chandra A.

Position: Director

Appointed: 01 December 2010

Resigned: 16 May 2014

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 15 September 2003

Resigned: 15 September 2003

Rm Nominees Limited

Position: Corporate Director

Appointed: 15 September 2003

Resigned: 15 September 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Lisa N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Marc R. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Lisa N.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marc R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand29 08316 717 8 57317 38542 0037 84811 724
Current Assets57 63832 28710 62556 29630 59951 60418 67713 427
Debtors28 55515 57010 62547 72313 21419 35510 8291 703
Net Assets Liabilities   5 888-16 605-13 4387 8427 335
Other Debtors2 5105 2645 6284 7613 14813 5328 697 
Property Plant Equipment7284862441    
Other
Accrued Liabilities   2 1009393 9252 392892
Accumulated Depreciation Impairment Property Plant Equipment14 08914 33114 57314 816    
Amounts Owed By Related Parties   1 5629 4621 3011 3011 301
Average Number Employees During Period22222222
Bank Borrowings     10 0006 4694 474
Creditors31 39717 5918 87150 40757 00874 8466 4694 474
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -14 816   
Disposals Property Plant Equipment    -14 816   
Dividend Per Share Interim      791 
Investments Fixed Assets   5050505050
Investments In Subsidiaries   5050505050
Net Current Assets Liabilities26 24114 6961 7545 889-26 409-23 2428 9546 935
Number Shares Issued Fully Paid   100100100100100
Other Creditors1 1469 5298 2038 78518 39420 536 2 067
Par Value Share    1111
Percentage Class Share Held In Subsidiary   100100100100100
Prepayments    604322831402
Property Plant Equipment Gross Cost14 81714 81714 81714 816    
Provisions For Liabilities Balance Sheet Subtotal    -9 754-9 754-5 307-4 824
Taxation Social Security Payable   8 9572 8377 8863 4841 538
Total Assets Less Current Liabilities26 96915 1821 9985 890-26 359-23 1929 0046 985
Total Borrowings     10 0006 4694 474
Trade Creditors Trade Payables5 5181 71951432 66534 83832 5001 901 
Trade Debtors Trade Receivables21 19710 3064 99742 962 4 200  
Amount Specific Advance Or Credit Directors  -732-3 958-9 077-9 1314 960 
Amount Specific Advance Or Credit Made In Period Directors    1 5006 50127 500 
Amount Specific Advance Or Credit Repaid In Period Directors   -3 226-6 619-6 554-13 409 
Accrued Liabilities Deferred Income6 3538 415      
Bank Borrowings Overdrafts  154     
Corporation Tax Payable6 034       
Increase From Depreciation Charge For Year Property Plant Equipment 242242243    
Other Taxation Social Security Payable 6 343 8 957    
Prepayments Accrued Income1 838619      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 9th, January 2024
Free Download (12 pages)

Company search

Advertisements