Studio Rathi Ltd WATERLOOVILLE


Founded in 1997, Studio Rathi, classified under reg no. 03463636 is an active company. Currently registered at 1b Lychgate Drive PO8 9QE, Waterlooville the company has been in the business for twenty seven years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Friday 2nd May 2008 Studio Rathi Ltd is no longer carrying the name Monolayer Marketing Services.

The company has one director. Daniel P., appointed on 25 April 2008. There are currently no secretaries appointed. Currently 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.

Studio Rathi Ltd Address / Contact

Office Address 1b Lychgate Drive
Town Waterlooville
Post code PO8 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03463636
Date of Incorporation Tue, 11th Nov 1997
Industry Business and domestic software development
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Daniel P.

Position: Director

Appointed: 25 April 2008

Keith P.

Position: Secretary

Appointed: 24 April 2008

Resigned: 01 November 2023

Saq Telecom Limited

Position: Corporate Secretary

Appointed: 01 November 2001

Resigned: 24 April 2008

Jeanette P.

Position: Director

Appointed: 27 July 2000

Resigned: 31 August 2001

Jill L.

Position: Director

Appointed: 05 December 1997

Resigned: 27 July 2000

Keith P.

Position: Secretary

Appointed: 05 December 1997

Resigned: 01 November 2001

Keith P.

Position: Director

Appointed: 05 December 1997

Resigned: 01 November 2023

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 11 November 1997

Resigned: 05 December 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1997

Resigned: 05 December 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Daniel P. This PSC and has 75,01-100% shares. Another one in the PSC register is Keith P. This PSC owns 25-50% shares.

Daniel P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Keith P.

Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control: 25-50% shares

Company previous names

Monolayer Marketing Services May 2, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2222      
Balance Sheet
Cash Bank On Hand    18 09518 053  18531
Current Assets29 14230 8293 5993 12818 05318 0955 8776401878 361
Debtors  3 000     28 330
Net Assets Liabilities   2222-5 948-9 95166
Other Debtors        24 437
Cash Bank In Hand29 14230 8293 5993 128      
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Called Up Share Capital2222      
Shareholder Funds2222      
Other
Accrued Liabilities         1 160
Average Number Employees During Period      1111
Cost Sales 9 9947 638 2 407290    
Creditors   3 12618 05118 0937 9556 58810 1388 295
Gross Profit Loss 20 7602 012 3 94317 960    
Net Current Assets Liabilities29 14230 82922222-5 948-9 951 
Operating Profit Loss 20 7602 012 3 94317 960    
Other Creditors    18 09318 051  10 138 
Other Interest Receivable Similar Income Finance Income    11    
Other Operating Expenses Format2     2 4071 807   
Other Operating Income Format2     11   
Profit Loss    3 1953 195-2 081   
Profit Loss On Ordinary Activities Before Tax 20 7612 013 3 94417 961    
Staff Costs Employee Benefits Expense      5 000   
Taxation Social Security Payable         7 135
Tax Tax Credit On Profit Or Loss On Ordinary Activities    7493 592    
Total Assets Less Current Liabilities29 14230 8293 5992222-5 948-9 951 
Trade Debtors Trade Receivables         3 893
Turnover Revenue    6 35018 2504 725   
Creditors Due Within One Year  3 5973 126      
Number Shares Allotted2222      
Other Interest Receivable Similar Income 11       
Par Value Share1111      
Profit Loss For Period 20 7612 013       
Provisions For Liabilities Charges 30 8273 597       
Share Capital Allotted Called Up Paid2222      
Turnover Gross Operating Revenue 30 7549 650       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements