Company NameRND Systems Integration Limited
Company StatusActive
Company Number03617739
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Jaques
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address6 Regents Wharf All Saints Street
London
N1 9RL
Director NameDavid Morris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Regents Wharf All Saints Street
London
N1 9RL
Director NameNeil Boshier
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(6 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address6 Regents Wharf All Saints Street
London
N1 9RL
Secretary NameMr Richard Jaques
NationalityBritish
StatusCurrent
Appointed01 February 2001(2 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address6 Regents Wharf All Saints Street
London
N1 9RL
Director NameLeigh Stringer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(5 years after company formation)
Appointment Duration20 years, 8 months
RoleSystem Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Regents Wharf All Saints Street
London
N1 9RL
Director NameMr Jonathan Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(16 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Regents Wharf All Saints Street
London
N1 9RL
Director NameElizabeth Mary Edge
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleRetired
Correspondence Address56 Sherwood Avenue
St Albans
Hertfordshire
AL4 9PQ
Director NameRoger Alec Edge
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleRetired
Correspondence Address56 Sherwood Avenue
St Albans
Hertfordshire
AL4 9PQ
Secretary NameRoger Alec Edge
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleRetired
Correspondence Address56 Sherwood Avenue
St Albans
Hertfordshire
AL4 9PQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiternd.co.uk
Telephone020 78532350
Telephone regionLondon

Location

Registered Address6 Regents Wharf
All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

5 at £1Jonathan Edwards
5.00%
Ordinary E
5 at £1Leigh Stringer
5.00%
Ordinary D
30 at £1David John Morris
30.00%
Ordinary A
30 at £1Neil John Boshier
30.00%
Ordinary C
30 at £1Richard J. Jaques
30.00%
Ordinary B

Financials

Year2014
Net Worth£159,765
Cash£275,536
Current Liabilities£243,372

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 September 2003Delivered on: 7 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 October 2018Registered office address changed from 31 st Petersburgh Place London W2 4LA to 6 Regents Wharf All Saints Street London N1 9RL on 8 October 2018 (1 page)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
17 August 2015Appointment of Mr Jonathan Edwards as a director on 2 April 2015 (2 pages)
17 August 2015Appointment of Mr Jonathan Edwards as a director on 2 April 2015 (2 pages)
17 August 2015Appointment of Mr Jonathan Edwards as a director on 2 April 2015 (2 pages)
11 August 2015Change of share class name or designation (2 pages)
11 August 2015Change of share class name or designation (2 pages)
11 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
28 May 2013Director's details changed for Neil Boshier on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Neil Boshier on 28 May 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Director's details changed for David Morris on 31 May 2010 (2 pages)
31 January 2012Director's details changed for David Morris on 31 May 2010 (2 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2010Director's details changed for Leigh Stringer on 18 August 2010 (2 pages)
6 September 2010Secretary's details changed for Richard Jaques on 18 August 2010 (1 page)
6 September 2010Secretary's details changed for Richard Jaques on 18 August 2010 (1 page)
6 September 2010Director's details changed for David Morris on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Richard Jaques on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Richard Jaques on 18 August 2010 (2 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Leigh Stringer on 18 August 2010 (2 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for David Morris on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Neil Boshier on 18 August 2010 (2 pages)
6 September 2010Director's details changed for Neil Boshier on 18 August 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 September 2009Return made up to 18/08/09; full list of members (5 pages)
4 September 2009Return made up to 18/08/09; full list of members (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2008Return made up to 18/08/08; full list of members (5 pages)
10 September 2008Return made up to 18/08/08; full list of members (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 August 2007Return made up to 18/08/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Return made up to 18/08/07; full list of members (3 pages)
31 August 2007Director's particulars changed (1 page)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2006Return made up to 18/08/06; full list of members (3 pages)
12 September 2006Return made up to 18/08/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 September 2005Return made up to 18/08/05; full list of members (9 pages)
23 September 2005Return made up to 18/08/05; full list of members (9 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
19 September 2003Return made up to 18/08/03; full list of members (8 pages)
19 September 2003Return made up to 18/08/03; full list of members (8 pages)
3 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
20 September 2002Return made up to 18/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 August 2001Return made up to 18/08/01; full list of members (7 pages)
31 August 2001Return made up to 18/08/01; full list of members (7 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
13 June 2001Full accounts made up to 31 December 2000 (9 pages)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001Secretary resigned;director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 56 sherwood avenue st albans hertfordshire AL4 9PQ (1 page)
9 February 2001Registered office changed on 09/02/01 from: 56 sherwood avenue st albans hertfordshire AL4 9PQ (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
7 September 2000Return made up to 18/08/00; full list of members (7 pages)
7 September 2000Return made up to 18/08/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 December 1999 (8 pages)
11 May 2000Full accounts made up to 31 December 1999 (8 pages)
9 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
14 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
7 October 1998Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1998Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
18 August 1998Incorporation (16 pages)
18 August 1998Incorporation (16 pages)