Company NameRc Technology Limited
DirectorsAsim Shahzad and Mustafa Peshawarwala
Company StatusActive
Company Number07171017
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Asim Shahzad
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lyndhurst Close
Croydon
CR0 5LU
Director NameMr Mustafa Peshawarwala
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lyndhurst Close
Croydon
CR0 5LU
Director NameMr Mustafa Peshawarwala
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address711 Bethel Ave
Bolingbrook
Illinois
60490
Secretary NameMr Mustafa Peshawarwala
StatusResigned
Appointed01 January 2013(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address711 Bethel Ave
Bolingbrook
Illinois
60490
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2010(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
WA16 6TX

Location

Registered Address8 Lyndhurst Close
Croydon
CR0 5LU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Royal Cyber Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£18,404
Cash£79,175
Current Liabilities£116,493

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

22 May 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
4 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
6 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
2 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(4 pages)
12 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
5 February 2014Registered office address changed from Bilail House 260 Picton Road Liverpool Merseyside L15 4LP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Bilail House 260 Picton Road Liverpool Merseyside L15 4LP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Bilail House 260 Picton Road Liverpool Merseyside L15 4LP on 5 February 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
1 February 2013Appointment of Mr Mustafa Peshawarwala as a secretary (2 pages)
1 February 2013Termination of appointment of Businesslegal Secretaries Limited as a secretary (1 page)
1 February 2013Appointment of Mr Mustafa Peshawarwala as a secretary (2 pages)
1 February 2013Termination of appointment of Businesslegal Secretaries Limited as a secretary (1 page)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 May 2012Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 17 May 2012 (2 pages)
17 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
5 March 2011Accounts for a dormant company made up to 26 February 2011 (2 pages)
5 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
5 March 2011Accounts for a dormant company made up to 26 February 2011 (2 pages)
5 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Mustafa Peshawarwala on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Mustafa Peshawarwala on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Mustafa Peshawarwala on 2 March 2010 (2 pages)
26 February 2010Incorporation (23 pages)
26 February 2010Incorporation (23 pages)