ABOUT RSS (UK) LIMITED
Established in 1991, RSS have provided well-known functional and future-proof computerised business solutions to many small to medium sized businesses; particularly the ones in the Retail Sector. Our approach is to first understand the customer's needs and then advise the best available options. The solutions we offer are "Cost-Effective" and typically the "Best of Breed" and are intended to result in:
The growing user-base and customer case studies are proof of the level of customer satisfaction, affordability, reliability and benefits enjoyed by investing in the future of the business.
RSS and/or its products enjoy many accreditations including:
The Business Link
The great flexibility of our Microsoft offerings and the intuitive user interface make this the perfect answer for a wide variety of business sectors, including:
RSS (UK) Ltd cannot accept any liability in respect of the specifications and statements on this site or the linked sites, including product features and functionality as provided by the authors/manufacturers. The product warranty will be subject to the terms and conditions stipulated by the software authors and hardware manufacturers.
KEY FINANCES
Year
2017
Assets
£29.31k
▼ £-2.73k (-8.53 %)
Cash
£11.53k
▼ £-9.21k (-44.40 %)
Liabilities
£9.61k
▼ £-2.66k (-21.70 %)
Net Worth
£19.71k
▼ £-0.07k (-0.35 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Barnet
- Company name
- RSS (UK) LIMITED
- Company number
- 02672953
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Dec 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- rsspos.co.uk
- Phones
-
+44 (0)2083 643 085
+44 (0)2083 642 253
02083 643 085
02083 642 253
- Registered Address
- 8B ACCOMMODATION ROAD,
GOLDERS GREEN,
LONDON,
NW11 8ED
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
- 62020
- Information technology consultancy activities
LAST EVENTS
- 18 May 2017
- Confirmation statement made on 9 May 2017 with updates
- 18 Aug 2016
- Total exemption small company accounts made up to 31 March 2016
- 16 May 2016
- Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 21,000
See Also
Last update 2018
RSS (UK) LIMITED DIRECTORS
Evanthia Alavi
Acting
PSC
- Appointed
- 01 May 2011
- Role
- Secretary
- Address
- 5 Hyde Park Gardens, London, United Kingdom, N21 2PN
- Name
- ALAVI, Evanthia
- Notified On
- 16 May 2016
- Nature Of Control
- Ownership of shares – 75% or more
Evanthia Alavi
Acting
- Appointed
- 01 May 2011
- Occupation
- Admin Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 8b Accommodation Road, Golders Green, London, NW11 8ED
- Country Of Residence
- United Kingdom
- Name
- ALAVI, Evanthia
Gholam Reza Alavi
Resigned
- Appointed
- 30 January 1992
- Resigned
- 18 August 1995
- Role
- Secretary
- Address
- 309 Chase Road, Southgate, London, United Kingdom, N14 6JS
- Name
- ALAVI, Gholam Reza
John Amir Aslani
Resigned
- Appointed
- 20 December 1991
- Resigned
- 19 December 1992
- Role
- Secretary
- Address
- 22 Seymour Court, Winchmore Hill, London, N21 1JG
- Name
- AMIR-ASLANI, John
Maryam Heravi
Resigned
- Appointed
- 18 August 1995
- Resigned
- 08 May 2011
- Role
- Secretary
- Address
- 77 Blockley Road, Wembley, Middlesex, HA0 3LN
- Name
- HERAVI, Maryam
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 19 December 1991
- Resigned
- 20 December 1991
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Manuchehr Amir Aslani
Resigned
- Appointed
- 20 December 1991
- Resigned
- 19 December 1992
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 22 Seymour Court, Winchmore Hill, London, N21 1JG
- Name
- AMIR-ASLANI, Manuchehr
John Francis Dickens
Resigned
- Appointed
- 15 August 1995
- Resigned
- 01 August 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 2 Feline Court, Cat Hill, East Barnet, EN4 8HF
- Country Of Residence
- United Kingdom
- Name
- DICKENS, John Francis
Ian Sykes
Resigned
- Appointed
- 30 January 1992
- Resigned
- 15 August 1995
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 118 Grange Park Road, Leyton, London, United Kingdom, E10 5EU
- Country Of Residence
- England
- Name
- SYKES, Ian
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 19 December 1991
- Resigned
- 20 December 1991
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.