Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCS SOLUTIONS LTD
Company Information for

RCS SOLUTIONS LTD

1350 - 1360 MONTPELLIER COURT, BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
05263228
Private Limited Company
Active

Company Overview

About Rcs Solutions Ltd
RCS SOLUTIONS LTD was founded on 2004-10-19 and has its registered office in Gloucester. The organisation's status is listed as "Active". Rcs Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RCS SOLUTIONS LTD
 
Legal Registered Office
1350 - 1360 MONTPELLIER COURT
BROCKWORTH
GLOUCESTER
GL3 4AH
Other companies in WR14
 
Filing Information
Company Number 05263228
Company ID Number 05263228
Date formed 2004-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB216177026  
Last Datalog update: 2023-11-06 09:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCS SOLUTIONS LTD
Is this data useful to you?
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.
Companies with same name RCS SOLUTIONS LTD
The following companies were found which have the same name as RCS SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RCS SOLUTIONS (CAMBRIDGE) LTD 52 Laceys Way Duxford Cambridge CB22 4SE Active - Proposal to Strike off Company formed on the 2014-02-07
RCS SOLUTIONS, INC. 211 E. 7TH STREET SUITE 620 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-07-12
RCS SOLUTIONS INC. 31 VIVIAN WAY SPRUCE GROVE ALBERTA T7X 0C2 Active Company formed on the 2011-05-02
RCS SOLUTIONS PRIVATE LIMITED 274-A SECOND FLOOR SANT NAGAR EAST OF KAILASH NEW DELHI Delhi 110065 ACTIVE Company formed on the 2011-06-01
RCS Solutions, Inc. 38 Corporate Park Irivne CA 92606 Dissolved Company formed on the 2000-06-21
RCS SOLUTIONS LORONG CHUAN Singapore 556748 Dissolved Company formed on the 2009-09-23
RCS SOLUTIONS SERVICES INC 2393 SOUTH CONGRESS AVE WEST PALM BEACH FL 33406 Inactive Company formed on the 2017-11-15
RCS SOLUTIONS INC Georgia Unknown
RCS SOLUTIONS Georgia Unknown
RCS SOLUTIONS INCORPORATED Michigan UNKNOWN

Company Officers of RCS SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
RICHARD JAMES COOK
Director 2009-10-23
RICHARD LEONARD SIMMONDS
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE JANET DAVIES
Company Secretary 2010-06-09 2017-04-25
RICHARD LEONARD SIMMONDS
Director 2009-10-23 2012-01-01
RICHARD LEONARD SIMMONDS
Company Secretary 2008-09-01 2010-06-09
LSA GROUP INTERNATIONAL LIMITED
Director 2006-11-03 2009-10-23
INGEBORG HEINS PICO
Company Secretary 2005-07-08 2008-09-01
LEONARD SIMMONDS ASSOCIATES LTD
Director 2004-10-19 2006-11-03
WILLIAM JOHN SIMMONDS
Company Secretary 2004-10-19 2005-07-08
RICHARD COOK
Director 2004-10-19 2005-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES COOK ARK HILL WIND FARM LIMITED Director 2018-06-12 CURRENT 2011-01-31 Active
RICHARD JAMES COOK SOLAR FARM DFD LIMITED Director 2018-03-29 CURRENT 2015-08-20 Active
RICHARD JAMES COOK SEDGWICK WIND 2 LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
RICHARD JAMES COOK FERNEYLEA 1 LIMITED Director 2017-10-27 CURRENT 2011-03-07 Active
RICHARD JAMES COOK AGILITY SHIPPING INTERNATIONAL LIMITED Director 2017-10-18 CURRENT 2017-05-10 Active
RICHARD JAMES COOK HEARTH HOSPITALITY LTD Director 2017-08-01 CURRENT 2014-04-08 Active
RICHARD JAMES COOK SEDGWICK WIND LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
RICHARD JAMES COOK SW CONSTRUCTION (RESIDENTIAL) LIMITED Director 2017-01-18 CURRENT 2012-05-15 Active
RICHARD JAMES COOK SW CONSTRUCTION (NO.2) LIMITED Director 2017-01-18 CURRENT 2013-01-14 Active
RICHARD JAMES COOK HERMOTH DATA SERVICES LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RICHARD JAMES COOK BACK CATALOGUE DISTRIBUTION LTD Director 2016-09-30 CURRENT 2014-12-01 Active
RICHARD JAMES COOK STONE BARN CONSULTING LTD Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES COOK ANESCO SOLAR ROOFTOP 1 LIMITED Director 2016-03-29 CURRENT 2015-06-22 Active
RICHARD JAMES COOK COVINGTON TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK WATERHOUSE TRADING LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off
RICHARD JAMES COOK PALMERSFORD SOLAR LIMITED Director 2015-08-25 CURRENT 2014-07-04 Active
RICHARD JAMES COOK SSB COTGRAVE LTD Director 2015-06-15 CURRENT 2014-02-17 Active
RICHARD JAMES COOK CULWORTH GROUNDS SOLAR LIMITED Director 2014-09-11 CURRENT 2013-09-30 Active
RICHARD JAMES COOK ORIGIN INVESTMENTS LTD Director 2014-07-04 CURRENT 2005-10-20 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 1 LIMITED Director 2014-02-03 CURRENT 2013-07-01 Liquidation
RICHARD JAMES COOK JENYNS TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK FITZROY TRADING LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
RICHARD JAMES COOK SEDGWICK RENEWABLE ENERGY LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
RICHARD JAMES COOK SECOND WAVE MUSIC 5 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 9 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 8 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 10 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 11 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 4 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 2 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 1 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 3 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 11 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Liquidation
RICHARD JAMES COOK SECOND WAVE MUSIC 6 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK SECOND WAVE MUSIC 7 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RICHARD JAMES COOK HENSLOW TRADING LIMITED Director 2013-11-13 CURRENT 2013-09-24 Active
RICHARD JAMES COOK SOUND WAVE MUSIC 2 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 6 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 10 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 7 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 8 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 9 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 3 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SOUND WAVE MUSIC 4 LIMITED Director 2013-10-25 CURRENT 2013-10-25 Liquidation
RICHARD JAMES COOK SEDGWICK TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK LYELL TRADING LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
RICHARD JAMES COOK BLACKFINCH NOMINEES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
RICHARD JAMES COOK BLACKFINCH INVESTMENTS LIMITED Director 2010-03-31 CURRENT 1992-04-10 Active
RICHARD JAMES COOK BLACKFINCH FINANCIAL LIMITED Director 2008-05-01 CURRENT 2005-03-12 Active
RICHARD JAMES COOK BLACKFINCH CORPORATE SERVICES LIMITED Director 2008-04-01 CURRENT 2004-08-25 Active
RICHARD JAMES COOK BLACKFINCH GROUP LIMITED Director 2008-04-01 CURRENT 2005-07-18 Active
RICHARD LEONARD SIMMONDS BLACKFINCH INVESTMENTS LIMITED Director 2016-11-01 CURRENT 1992-04-10 Active
RICHARD LEONARD SIMMONDS BLACKFINCH GROUP LIMITED Director 2016-11-01 CURRENT 2005-07-18 Active
RICHARD LEONARD SIMMONDS BLACKFINCH NOMINEES LIMITED Director 2016-11-01 CURRENT 2013-07-17 Active
RICHARD LEONARD SIMMONDS FIRST SCORE MUSIC LTD Director 2016-09-30 CURRENT 2014-09-23 Liquidation
RICHARD LEONARD SIMMONDS BF INTER LTD Director 2016-09-11 CURRENT 2016-09-11 Active
RICHARD LEONARD SIMMONDS WORCESTER & OXFORD ROAD LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
RICHARD LEONARD SIMMONDS P2 WEALTH LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS ELLA REAL ESTATE LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS ELLA LOANS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS LSA ENDOWMENTS LIMITED Director 2014-07-21 CURRENT 2007-07-04 Active - Proposal to Strike off
RICHARD LEONARD SIMMONDS LLOYD FONDS UK VIII LIMITED Director 2012-03-08 CURRENT 2007-09-20 Active
RICHARD LEONARD SIMMONDS BALDENHALL HOLDINGS LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Director's details changed for Mr Richard Leonard Simmonds on 2019-06-07
2024-01-10Director's details changed for Mr Richard James Cook on 2022-09-01
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24Change of details for Blackfinch Investment Group International Limited as a person with significant control on 2018-11-20
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052632280003
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052632280005
2019-09-05AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 052632280004
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-03PSC05Change of details for Blackfinch Investment Group International Limited as a person with significant control on 2018-04-01
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD SIMMONDS / 04/03/2018
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 04/03/2018
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-26TM02Termination of appointment of Pauline Janet Davies on 2017-04-25
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS
2016-09-23CH01Director's details changed for Mr Richard James Cook on 2016-09-23
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-07-04CH01Director's details changed for Mr Richard James Cook on 2016-05-19
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0119/10/15 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-30CH01Director's details changed for Mr Richard James Cook on 2014-12-01
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-02AUDAUDITOR'S RESIGNATION
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM Lsa House Chequers Close Malvern Worcestershire WR14 1GP
2013-10-21AR0119/10/13 ANNUAL RETURN FULL LIST
2013-09-16AA01Current accounting period shortened from 30/11/13 TO 31/10/13
2013-05-24AA01CURREXT FROM 15/11/2013 TO 30/11/2013
2012-11-07AR0119/10/12 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 15/11/11
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONDS
2011-12-20MISCSECTION 519
2011-12-20MISCSECTION 519
2011-11-16AR0119/10/11 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 15/11/10
2011-08-31AA01PREVSHO FROM 31/12/2010 TO 15/11/2010
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-15AR0119/10/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 13/09/2010
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-09AP03SECRETARY APPOINTED MRS PAULINE JANET DAVIES
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SIMMONDS
2010-02-26AP01DIRECTOR APPOINTED MR RICHARD LEONARD SIMMONDS
2010-02-26AP01DIRECTOR APPOINTED MR RICHARD JAMES COOK
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LSA GROUP INTERNATIONAL LIMITED
2009-10-23AR0119/10/09 FULL LIST
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-13363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-13288aSECRETARY APPOINTED MR RICHARD LEONARD SIMMONDS
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY INGEBORG HEINS PICO
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM GROUND FLOOR UNIT 2 HARMAC HOUSE CHEQUERS CLOSE ENIGMA PARK MALVERN WR14 1GP
2008-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-21363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-10288cSECRETARY'S PARTICULARS CHANGED
2006-12-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/06
2006-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: MEWS STUDIO, PORTLAND RD MALVERN WORCS WR14 2TA
2006-02-08288cSECRETARY'S PARTICULARS CHANGED
2005-12-09225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-07-25288bSECRETARY RESIGNED
2005-07-25288bDIRECTOR RESIGNED
2005-07-25288aNEW SECRETARY APPOINTED
2004-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RCS SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RCS SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-09 Outstanding MICHAEL HARRISON AND SHARMAN ELIZABETH HARRISON & ANDREW KEITH MACBETH AND JULIE DAWN MACBETH
Intangible Assets
Patents
We have not found any records of RCS SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RCS SOLUTIONS LTD
Trademarks
We have not found any records of RCS SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCS SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as RCS SOLUTIONS LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where RCS SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCS SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RCS SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.