REBCAT TECHNOLOGY LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
REBCAT TECHNOLOGY LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
REBCAT TECHNOLOGY LIMITED was incorporated 8 years ago on 15/08/2015 and has the registered number: 09734441. The accounts status is GROUP and accounts are next due on 30/09/2024.
REBCAT TECHNOLOGY LIMITED was incorporated 8 years ago on 15/08/2015 and has the registered number: 09734441. The accounts status is GROUP and accounts are next due on 30/09/2024.
REBCAT TECHNOLOGY LIMITED - MANCHESTER
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
76 KING STREET
MANCHESTER
M2 4NH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OPENMONEY LIMITED (until 31/10/2023)
OPENMONEY LIMITED (until 31/10/2023)
E-VEST LIMITED (until 18/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/08/2023 | 28/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW APPLEYARD | Jun 1973 | British | Director | 2023-09-20 | CURRENT |
MR ANTHONY MORROW | Oct 1974 | British | Director | 2023-09-20 | CURRENT |
MR LEE NAYLOR | Nov 1975 | British | Director | 2024-01-01 | CURRENT |
MR DAVID WILLIAM MCKERRAL | Apr 1985 | British | Director | 2016-06-01 UNTIL 2018-11-19 | RESIGNED |
MR PATRICK LEAHY | Mar 1974 | Irish | Director | 2023-04-28 UNTIL 2023-10-20 | RESIGNED |
MISS LEANNE LOUISE WILLIAMS | Jul 1986 | British | Director | 2022-08-09 UNTIL 2023-04-24 | RESIGNED |
MR MARK JAMES WELFORD | Jun 1978 | British | Director | 2017-09-01 UNTIL 2021-03-15 | RESIGNED |
MR ROHAN SIVAJOTI | Aug 1986 | British | Director | 2016-06-01 UNTIL 2017-05-31 | RESIGNED |
MR ANDREW PETER WRIGHT | May 1979 | British | Director | 2016-06-01 UNTIL 2017-01-30 | RESIGNED |
MR ANTHONY JACKSON MORROW | Oct 1974 | British | Director | 2015-08-15 UNTIL 2022-08-01 | RESIGNED |
MR ANTHONY JACKSON MORROW | Oct 1974 | British | Director | 2023-01-12 UNTIL 2023-08-24 | RESIGNED |
MR SAM BARTON | Jan 1976 | British | Director | 2018-09-07 UNTIL 2022-01-13 | RESIGNED |
MR DAVID KILBURN | Jul 1971 | British | Director | 2017-11-02 UNTIL 2020-01-27 | RESIGNED |
MR JAMES THOMAS HIGGINS | Nov 1979 | British | Director | 2021-03-15 UNTIL 2022-01-13 | RESIGNED |
MR MICHAEL COLIN DAVIS | Jun 1979 | British | Director | 2020-12-02 UNTIL 2023-04-24 | RESIGNED |
MR DUNCAN RUSSELL CAMERON | Aug 1971 | British | Director | 2015-09-01 UNTIL 2023-08-24 | RESIGNED |
MR SYMEON JAMES BREEN | Aug 1970 | British | Director | 2022-08-09 UNTIL 2023-04-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Duncan Russell Cameron | 2016-04-06 | 8/1971 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Anthony Jackson Morrow | 2016-04-06 | 10/1974 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OPENMONEY_LIMITED - Accounts | 2022-05-10 | 31-12-2021 | £1,793,920 Cash £-24,612,984 equity |
OPENMONEY_LIMITED - Accounts | 2021-12-22 | 31-12-2020 | £333,454 Cash £-17,878,137 equity |
Abbreviated Company Accounts - E-VEST LIMITED | 2017-05-16 | 31-12-2016 | £30,613 Cash £-816,248 equity |