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

Rwn Trading Limited HOVE


Founded in 2005, Rwn Trading, classified under reg no. 05397980 is an active company. Currently registered at 5 - 16 Flat 5 16 The Upper Drive BN3 6GN, Hove the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Mon, 23rd Jul 2012 Rwn Trading Limited is no longer carrying the name Sysmundo.

There is a single director in the firm at the moment - Andrew P., appointed on 31 August 2006. In addition, a secretary was appointed - Andrew P., appointed on 31 August 2006. 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.

Rwn Trading Limited Address / Contact

Office Address 5 - 16 Flat 5 16 The Upper Drive
Town Hove
Post code BN3 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05397980
Date of Incorporation Fri, 18th Mar 2005
Industry Other information technology service activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Andrew P.

Position: Secretary

Appointed: 31 August 2006

Andrew P.

Position: Director

Appointed: 31 August 2006

Carol P.

Position: Director

Appointed: 04 September 2006

Resigned: 02 May 2017

Jeffrey M.

Position: Director

Appointed: 14 June 2006

Resigned: 31 August 2006

Mahendra P.

Position: Director

Appointed: 05 May 2006

Resigned: 31 August 2006

Jeffrey M.

Position: Secretary

Appointed: 06 May 2005

Resigned: 31 August 2006

Mohammed A.

Position: Director

Appointed: 18 March 2005

Resigned: 05 May 2006

John H.

Position: Secretary

Appointed: 18 March 2005

Resigned: 06 May 2005

Usman K.

Position: Director

Appointed: 18 March 2005

Resigned: 19 March 2005

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Carol R. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Andrew P. This PSC owns 25-50% shares.

Carol R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Sysmundo July 23, 2012
Roomwithnet Systems January 27, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-58 102-53 519-88 995-36 670      
Balance Sheet
Current Assets 1 3268 1494 44713 08125 48127 10025 30923 62616 297
Net Assets Liabilities   36 67127 88531 495-37 977-37 315-36 589-41 600
Cash Bank In Hand 1 326967       
Debtors  3 132       
Intangible Fixed Assets20 00020 00020 000       
Other Debtors  3 132       
Net Assets Liabilities Including Pension Asset Liability  -88 995-36 670      
Stocks Inventory  4 050       
Tangible Fixed Assets  9 134       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-58 202-53 619-89 095       
Shareholder Funds-58 102-53 519-88 995-36 670      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   100100   100100
Creditors   3853 7248 84523 90623 26121 84923 600
Fixed Assets 20 00029 13412 18023 90578 014162 984158 621158 621158 621
Net Current Assets Liabilities-52 102-47 519-92 129-48 8509 35616 6362 2622 0481 777-7 303
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       115115 
Total Assets Less Current Liabilities-32 102-27 519-62 995-36 67033 26194 650165 246160 669160 498151 418
Provisions For Liabilities Balance Sheet Subtotal   100100     
Administrative Expenses 1 19940 312       
Bank Overdrafts  123       
Cost Sales 4 7697 034       
Creditors Due After One Year26 00026 00026 000       
Creditors Due Within One Year52 10248 845100 27853 297      
Depreciation Tangible Fixed Assets Expense  3 046       
Gross Profit Loss 5 7824 836       
Intangible Fixed Assets Cost Or Valuation 20 00020 000       
Net Assets Liability Excluding Pension Asset Liability-58 102-53 519-88 995       
Number Shares Allotted 100100       
Other Creditors26 00026 00026 000       
Other Creditors Due Within One Year52 10248 84596 035       
Other Taxation Social Security Within One Year  540       
Par Value Share 11       
Profit Loss For Period 4 583-35 476       
Profit Loss On Ordinary Activities Before Tax 4 583-35 476       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  12 180       
Tangible Fixed Assets Cost Or Valuation  12 180       
Tangible Fixed Assets Depreciation  3 046       
Tangible Fixed Assets Depreciation Charged In Period  3 046       
Trade Creditors Within One Year  3 580       
Turnover Gross Operating Revenue 10 55111 870       
Unrelieved Tax Losses Carried Forward58 202         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (8 pages)

Company search

Advertisements