UKBizDB.co.uk

RND SYSTEMS INTEGRATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rnd Systems Integration Limited. The company was founded 25 years ago and was given the registration number 03617739. The firm's registered office is in LONDON. You can find them at 6 Regents Wharf, All Saints Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RND SYSTEMS INTEGRATION LIMITED
Company Number:03617739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Regents Wharf, All Saints Street, London, England, N1 9RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Regents Wharf, All Saints Street, London, England, N1 9RL

Secretary01 February 2001Active
6 Regents Wharf, All Saints Street, London, England, N1 9RL

Director12 March 1999Active
6 Regents Wharf, All Saints Street, London, England, N1 9RL

Director02 April 2015Active
6 Regents Wharf, All Saints Street, London, England, N1 9RL

Director02 March 1999Active
6 Regents Wharf, All Saints Street, London, England, N1 9RL

Director02 March 1999Active
6 Regents Wharf, All Saints Street, London, England, N1 9RL

Director01 September 2003Active
56 Sherwood Avenue, St Albans, AL4 9PQ

Secretary18 August 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 August 1998Active
56 Sherwood Avenue, St Albans, AL4 9PQ

Director18 August 1998Active
56 Sherwood Avenue, St Albans, AL4 9PQ

Director18 August 1998Active

People with Significant Control

Mr David John Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:6 Regents Wharf, All Saints Street, London, England, N1 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Jaques
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:6 Regents Wharf, All Saints Street, London, England, N1 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil John Boshier
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:6 Regents Wharf, All Saints Street, London, England, N1 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Appoint person director company with name date.

Download
2015-08-11Capital

Capital name of class of shares.

Download
2015-08-11Resolution

Resolution.

Download
2015-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.