Rss (UK) Limited LONDON


Founded in 1991, Rss (UK), classified under reg no. 02672953 is an active company. Currently registered at 8b Accommodation Road NW11 8ED, London the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Evanthia A., appointed on 1 May 2011. In addition, a secretary was appointed - Evanthia A., appointed on 1 May 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rss (UK) Limited Address / Contact

Office Address 8b Accommodation Road
Office Address2 Golders Green
Town London
Post code NW11 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672953
Date of Incorporation Thu, 19th Dec 1991
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Evanthia A.

Position: Secretary

Appointed: 01 May 2011

Evanthia A.

Position: Director

Appointed: 01 May 2011

Maryam H.

Position: Secretary

Appointed: 18 August 1995

Resigned: 08 May 2011

John D.

Position: Director

Appointed: 15 August 1995

Resigned: 01 August 2011

Ian S.

Position: Director

Appointed: 30 January 1992

Resigned: 15 August 1995

Ghoam A.

Position: Secretary

Appointed: 30 January 1992

Resigned: 18 August 1995

John A.

Position: Secretary

Appointed: 20 December 1991

Resigned: 19 December 1992

Manuchehr A.

Position: Director

Appointed: 20 December 1991

Resigned: 19 December 1992

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1991

Resigned: 20 December 1991

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 1991

Resigned: 20 December 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Evanthia A. This PSC and has 50,01-75% shares. Another entity in the PSC register is Suzanne A. This PSC owns 25-50% shares.

Evanthia A.

Notified on 2 January 2022
Nature of control: 50,01-75% shares

Suzanne A.

Notified on 16 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 67120 024       
Balance Sheet
Cash Bank On Hand 20 73611 5299 8358 7729 05315 66218 16313 755
Current Assets34 86632 04629 31415 82516 11913 10624 67212 62614 291
Debtors18 96310 77017 1355 2106 7973 5438 500-6 04726
Other Debtors   382 39 5826
Property Plant Equipment 2491871461251099482 
Total Inventories 540650780550510510510510
Cash Bank In Hand14 72320 736       
Net Assets Liabilities Including Pension Asset Liability23 67120 024       
Stocks Inventory1 180540       
Tangible Fixed Assets332249       
Reserves/Capital
Called Up Share Capital21 00021 000       
Profit Loss Account Reserve2 671-976       
Shareholder Funds23 67120 024       
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 31516 37716 41816 43916 45516 47016 48216 492
Creditors 12 2719 6087 1599 9438 03013 5316 2537 863
Increase From Depreciation Charge For Year Property Plant Equipment  62412116151210
Net Current Assets Liabilities23 33919 77519 7068 6666 1765 07611 1416 3736 428
Other Creditors 7 8176 2447 4528 8607 6829 6485 0596 377
Other Taxation Social Security Payable 4001 763-229264 1 980-861 
Property Plant Equipment Gross Cost 16 56416 56416 56416 56416 56416 56416 564 
Total Assets Less Current Liabilities23 67120 02419 8938 8126 3015 18511 2356 4556 500
Trade Creditors Trade Payables 4 0541 601-648193481 9032 0551 486
Trade Debtors Trade Receivables 10 77017 1354 8286 7973 5048 500-6 105 
Creditors Due Within One Year11 52712 271       
Fixed Assets332249       
Number Shares Allotted 21 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid21 00021 000       
Tangible Fixed Assets Cost Or Valuation16 56416 564       
Tangible Fixed Assets Depreciation16 23216 315       
Tangible Fixed Assets Depreciation Charged In Period 83       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, October 2023
Free Download (8 pages)

Company search

Advertisements