Company Information for RIGHTSCALE UK LIMITED
2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, KT7 0SR,
|
Company Registration Number
06944554
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RIGHTSCALE UK LIMITED | |
Legal Registered Office | |
2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR Other companies in KT7 | |
Company Number | 06944554 | |
---|---|---|
Company ID Number | 06944554 | |
Date formed | 2009-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 28/09/2018 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-12-05 06:50:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL MARK CRANDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RJP SECRETARIES LIMITED |
Company Secretary | ||
PAUL ANTHONY WEBB |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
TM02 | Termination of appointment of Rjp Secretaries Limited on 2015-09-17 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/12/14 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
288a | DIRECTOR APPOINTED MICHAEL MARK CRANDELL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL WEBB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-06-30 | £ 32,352 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 14,720 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGHTSCALE UK LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Debtors | 2013-06-30 | £ 25,184 |
Debtors | 2012-06-30 | £ 8,113 |
Tangible Fixed Assets | 2013-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as RIGHTSCALE UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |