Runa Network Limited SEVENOAKS


Runa Network started in year 2014 as Private Limited Company with registration number 09281949. The Runa Network company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sevenoaks at 1st Floor. Postal code: TN13 1YL. Since 23rd March 2023 Runa Network Limited is no longer carrying the name The Voucher Market.

The firm has 4 directors, namely Heiko S., Robert L. and Edward L. and others. Of them, Aron S. has been with the company the longest, being appointed on 27 October 2014 and Heiko S. has been with the company for the least time - from 29 August 2023. As of 29 March 2024, there were 6 ex directors - Cleo S., Frederic D. and others listed below. There were no ex secretaries.

Runa Network Limited Address / Contact

Office Address 1st Floor
Office Address2 One Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281949
Date of Incorporation Mon, 27th Oct 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Heiko S.

Position: Director

Appointed: 29 August 2023

Robert L.

Position: Director

Appointed: 01 August 2022

Edward L.

Position: Director

Appointed: 14 August 2020

Cc Secretaries Limited

Position: Corporate Secretary

Appointed: 08 March 2017

Aron S.

Position: Director

Appointed: 27 October 2014

Because Gmbh

Position: Corporate Director

Appointed: 01 August 2022

Resigned: 20 October 2022

Cleo S.

Position: Director

Appointed: 22 October 2021

Resigned: 13 June 2023

Frederic D.

Position: Director

Appointed: 03 May 2019

Resigned: 22 October 2021

Perry B.

Position: Director

Appointed: 05 April 2019

Resigned: 20 June 2022

Frederick R.

Position: Director

Appointed: 29 May 2017

Resigned: 23 January 2019

Simon B.

Position: Director

Appointed: 21 October 2016

Resigned: 05 March 2020

Mark P.

Position: Director

Appointed: 21 October 2016

Resigned: 05 April 2019

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Aron S. This PSC has 25-50% voting rights.

Aron S.

Notified on 7 April 2016
Ceased on 21 December 2020
Nature of control: 25-50% voting rights

Company previous names

The Voucher Market March 23, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-12-312020-12-312021-12-31
Net Worth-88 534-60 998     
Balance Sheet
Cash Bank On Hand 3 085650 084626 6874 751 58011 195 24117 338 041
Current Assets3 57126 645964 3371 101 1192 969 91818 570 27240 196 190
Debtors 23 560238 573382 8772 458 7746 540 59418 742 403
Net Assets Liabilities -60 998640 512652 8651 920 0277 536 8822 892 493
Other Debtors 23 560128 591338 343952 8761 880 49510 494 804
Property Plant Equipment 7218 48216 88839 23837 82069 443
Total Inventories  75 68091 555429 555834 4374 115 746
Cash Bank In Hand1 5713 085     
Net Assets Liabilities Including Pension Asset Liability-88 534-60 998     
Stocks Inventory2 000      
Tangible Fixed Assets10972     
Reserves/Capital
Called Up Share Capital1012     
Profit Loss Account Reserve-88 544-246 009     
Shareholder Funds-88 534-60 998     
Other
Accrued Liabilities Deferred Income     269 325982 871
Accumulated Amortisation Impairment Intangible Assets     3 7175 597
Accumulated Depreciation Impairment Property Plant Equipment 432 81210 32725 51746 60180 382
Additions Other Than Through Business Combinations Intangible Assets      8 267
Additions Other Than Through Business Combinations Property Plant Equipment      65 404
Administrative Expenses     4 701 5827 924 889
Amounts Owed By Related Parties    696 1963 636 821 
Average Number Employees During Period  816283962
Bank Borrowings     50 000 
Bank Borrowings Overdrafts     736 
Cash Cash Equivalents    5 718 04416 037 44922 574 117
Comprehensive Income Expense     -3 122 382-4 842 508
Corporation Tax Recoverable  101 118 338 683300 562406 528
Cost Sales     15 230 76229 786 215
Creditors 87 715339 307503 2951 127 28250 00037 406 563
Current Tax For Period     -300 578-402 751
Deferred Income     686 4053 002 942
Deferred Tax Asset Debtors    44 677  
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit     81 141 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     7 052 
Dividends Paid On Shares   18 800   
Finished Goods Goods For Resale     834 4374 115 746
Fixed Assets1097218 48258 04180 04374 908112 918
Further Item Deferred Expense Credit Component Total Deferred Tax Expense     74 089 
Further Item Tax Increase Decrease Component Adjusting Items     -222 605-569 291
Increase From Amortisation Charge For Year Intangible Assets     3 7171 880
Increase From Depreciation Charge For Year Property Plant Equipment  2 7697 51515 19021 08433 781
Intangible Assets   18 80018 80015 08321 470
Intangible Assets Gross Cost   18 80018 80018 80027 067
Interest Income On Bank Deposits     4 26610
Interest Paid Classified As Operating Activities     -3 402-177 374
Interest Payable Similar Charges Finance Costs     3 402177 374
Interest Received Classified As Investing Activities     -4 266-10
Investments Fixed Assets   22 35322 00522 00522 005
Investments In Subsidiaries     22 00522 005
Issue Equity Instruments    3 796 4068 925 641 
Minimum Operating Lease Payments Recognised As Expense 43 104     
Net Current Assets Liabilities-88 643-61 070625 030597 8241 467 3497 522 026 
Net Finance Income Costs     4 26610
Number Equity Instruments Exercisable Share-based Payment Arrangement    79 438  
Number Equity Instruments Granted Share-based Payment Arrangement    48 100  
Number Equity Instruments Outstanding Share-based Payment Arrangement   164 075212 175  
Number Shares Issued Fully Paid  22   
Other Creditors 45 641110 028188 2171 942 0185 528 32018 502 218
Other Debtors Balance Sheet Subtotal  229 709307 923   
Other Interest Receivable Similar Income Finance Income     4 26610
Other Remaining Borrowings      5 927 112
Other Taxation Social Security Payable 1 69518 41519 34590 176678 125 
Par Value Share10011   
Pension Other Post-employment Benefit Costs Other Pension Costs    32 60149 57681 485
Percentage Class Share Held In Subsidiary   100100100100
Prepayments Accrued Income     154 672209 079
Profit Loss    -2 604 765-3 110 972-4 836 800
Property Plant Equipment Gross Cost 11521 29427 21564 75584 421149 825
Provisions For Liabilities Balance Sheet Subtotal  3 0003 0003 00010 052 
Share-based Payment Expense Cash Settled     177 821192 411
Social Security Costs    146 837255 165372 767
Staff Costs Employee Benefits Expense    1 688 4722 599 7413 888 358
Taxation Including Deferred Taxation Balance Sheet Subtotal     10 05210 052
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit     93 278406 518
Tax Increase Decrease From Effect Capital Allowances Depreciation     4 0066 030
Tax Increase Decrease From Effect Exercise Employee Share Options     -15 685-75 808
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     40 84092 655
Tax Increase Decrease From Effect Foreign Tax Rates     -16-3 767
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     438 992750 236
Tax Increase Decrease From Other Short-term Timing Differences     -705-649
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -219 437-402 751
Total Additions Including From Business Combinations Property Plant Equipment  21 1795 92137 54019 666 
Total Assets Less Current Liabilities-88 534-60 998643 512801 5761 547 3927 596 934 
Total Borrowings     7365 927 112
Total Deferred Tax Expense Credit     81 141 
Trade Creditors Trade Payables 40 379210 864295 7331 110 4205 098 6237 446 556
Trade Debtors Trade Receivables  8 86430 034396 930722 7161 418 021
Turnover Revenue     16 541 80332 642 299
Wages Salaries    1 509 0342 295 0003 434 106
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement    0  
Employees Gender Not Disclosed 28    
Creditors Due Within One Year92 21487 715     
Number Shares Allotted1 000 0001 178 000     
Share Capital Allotted Called Up Paid1012     
Share Premium Account 184 999     
Tangible Fixed Assets Additions115      
Tangible Fixed Assets Cost Or Valuation115115     
Tangible Fixed Assets Depreciation643     
Tangible Fixed Assets Depreciation Charged In Period637     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 31st October 2023: 47.45 GBP
filed on: 8th, December 2023
Free Download (8 pages)

Company search