Rsm 2000 Limited WELWYN GARDEN CITY


Founded in 1999, Rsm 2000, classified under reg no. 03703548 is an active company. Currently registered at 1 The Boulevard AL7 1EL, Welwyn Garden City the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely Rob H., Simon C. and Christopher P. and others. Of them, Niamh Y. has been with the company the longest, being appointed on 1 November 2014 and Rob H. has been with the company for the least time - from 14 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rsm 2000 Limited Address / Contact

Office Address 1 The Boulevard
Office Address2 Shire Park
Town Welwyn Garden City
Post code AL7 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03703548
Date of Incorporation Thu, 28th Jan 1999
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Indigo Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 29 January 2024

Rob H.

Position: Director

Appointed: 14 August 2023

Simon C.

Position: Director

Appointed: 31 January 2022

Christopher P.

Position: Director

Appointed: 11 November 2021

Josephine T.

Position: Director

Appointed: 26 August 2021

Daniel V.

Position: Director

Appointed: 12 April 2021

Niamh Y.

Position: Director

Appointed: 01 November 2014

Brian M.

Position: Secretary

Appointed: 28 January 2022

Resigned: 29 December 2023

Alan D.

Position: Director

Appointed: 09 November 2021

Resigned: 06 December 2023

Nicholas W.

Position: Director

Appointed: 12 April 2021

Resigned: 09 November 2021

Sarah C.

Position: Secretary

Appointed: 12 April 2021

Resigned: 28 January 2022

Mark F.

Position: Director

Appointed: 11 April 2006

Resigned: 11 November 2021

Peter W.

Position: Director

Appointed: 01 May 1999

Resigned: 15 November 2002

Ronald W.

Position: Director

Appointed: 01 May 1999

Resigned: 31 October 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1999

Resigned: 28 January 1999

Nigel W.

Position: Director

Appointed: 28 January 1999

Resigned: 07 October 2021

Lyn W.

Position: Director

Appointed: 28 January 1999

Resigned: 07 October 2021

Lyn W.

Position: Secretary

Appointed: 28 January 1999

Resigned: 12 April 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 January 1999

Resigned: 28 January 1999

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Paypoint Plc from Welwyn Garden City, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lyn W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nigel W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paypoint Plc

1 The Boulevard, Welwyn Garden City, AL7 1EL, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 3581541
Notified on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lyn W.

Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nigel W.

Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 731 2701 452 4061 910 4532 183 8772 079 8692 507 645
Current Assets1 899 0421 549 4872 012 1082 305 6292 312 1972 680 232
Debtors167 77297 081101 655121 752232 328172 587
Net Assets Liabilities1 131 1591 043 087999 1661 028 5181 092 3111 217 799
Other Debtors 1 329 35 280  
Property Plant Equipment50 73132 68620 35522 12212 96511 573
Other
Accrued Liabilities Deferred Income53 53827 46744 76139 02779 490185 259
Accumulated Amortisation Impairment Intangible Assets36 88060 31783 753108 088122 779125 979
Accumulated Depreciation Impairment Property Plant Equipment160 338171 409159 170166 054176 281110 604
Average Number Employees During Period 2020191917
Corporation Tax Payable1 329  12 00666029 612
Corporation Tax Recoverable   11 46611 46611 466
Creditors907 179607 8461 079 5281 320 7391 241 3691 479 446
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 71226 0274 46738574 695
Disposals Property Plant Equipment 9 64031 1254 97546375 169
Fixed Assets147 030105 54869 78147 21323 36518 773
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 4789 55531 4789 55630 31430 314
Increase From Amortisation Charge For Year Intangible Assets 23 43723 43624 33514 6913 200
Increase From Depreciation Charge For Year Property Plant Equipment 18 78313 78811 35110 6129 018
Intangible Assets96 29972 86249 42625 09110 4007 200
Intangible Assets Gross Cost133 179133 179133 179133 179133 179 
Net Current Assets Liabilities991 863941 641932 580984 8901 070 8281 200 786
Other Creditors736 141453 202908 1081 151 038974 5601 127 285
Other Taxation Social Security Payable22 62223 38221 21720 64119 91620 659
Prepayments Accrued Income113 97369 89359 59454 079140 09696 572
Property Plant Equipment Gross Cost211 069204 095179 525188 176189 246122 177
Provisions For Liabilities Balance Sheet Subtotal7 7344 1023 1953 5851 8821 760
Total Additions Including From Business Combinations Property Plant Equipment 2 6666 55513 6261 5338 100
Total Assets Less Current Liabilities1 138 8931 047 1891 002 3611 032 1031 094 1931 219 559
Trade Creditors Trade Payables46 99339 92240 96427 61893 46543 445
Trade Debtors Trade Receivables53 79925 85942 06120 92754 30646 909

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 7th, November 2023
Free Download (28 pages)

Company search