Check the

RSS (UK) LIMITED

Company
RSS (UK) LIMITED (02672953)

RSS (UK)

Phone: +44 (0)2083 643 085
A⁺ rating

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

Company name
RSS (UK) LIMITED
Company number
02672953
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Dec 1991
Age - 33 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
65
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
70
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
95
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
63
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.