Check the

RNF DIGITAL INNOVATION LTD

Company
RNF DIGITAL INNOVATION LTD (03956929)

RNF DIGITAL INNOVATION

Phone: 01926 676 145
A⁺ rating

ABOUT RNF DIGITAL INNOVATION LTD

We are RNF

Founded in 2009 we were one of the first business-focussed app consultancies in the UK. We’re based in Leamington Spa in the heart of the UK and work closely with our clients worldwide to develop innovative native mobile technology adding value to their business and delivering an impressive ROI.

KEY FINANCES

Year
2016
Assets
£380.11k ▲ £137.86k (56.91 %)
Cash
£23.62k ▲ £17.58k (290.95 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£380.11k ▲ £137.86k (56.91 %)

REGISTRATION INFO

Company name
RNF DIGITAL INNOVATION LTD
Company number
03956929
VAT
GB975472576
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
rnfdigital.com
Phones
01926 676 145
Registered Address
OFFICE 50 PURE BUSINESS PARK,
PLATO CLOSE, TACHBROOK PARK,
ROYAL LEAMINGTON SPA,
CV34 6WE

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
13 May 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2.77

See Also


Last update 2018

RNF DIGITAL INNOVATION LTD DIRECTORS

Robert Edward John Mannion

  Acting
Appointed
19 May 2010
Role
Secretary
Address
Office 50, Pure Business Park, Plato Close, Tachbrook Park, Royal Leamington Spa, United Kingdom, CV34 6WE
Name
MANNION, Robert Edward John

Richard John Michael Jephcott

  Acting
Appointed
01 March 2014
Occupation
Non Executive Director
Role
Director
Age
75
Nationality
British
Address
Office 50, Pure Business Park, Plato Close, Tachbrook Park, Royal Leamington Spa, United Kingdom, CV34 6WE
Country Of Residence
United Kingdom
Name
JEPHCOTT, Richard John Michael

Michael Franz Mannion

  Acting PSC
Appointed
10 December 2012
Occupation
Chief Technology Officer
Role
Director
Age
58
Nationality
British
Address
Office 50, Pure Business Park, Plato Close, Tachbrook Park, Royal Leamington Spa, United Kingdom, CV34 6WE
Country Of Residence
England
Name
MANNION, Michael Franz
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Edward John Mannion

  Acting
Appointed
10 July 2009
Occupation
Managing Director
Role
Director
Age
50
Nationality
British
Address
Office 50, Pure Business Park, Plato Close, Tachbrook Park, Royal Leamington Spa, CV34 6WE
Country Of Residence
England
Name
MANNION, Robert Edward John

John William Wells

  Acting
Appointed
01 May 2014
Occupation
Non Executive Director
Role
Director
Age
77
Nationality
British
Address
Office 50, Pure Business Park, Plato Close, Tachbrook Park, Royal Leamington Spa, CV34 6WE
Country Of Residence
England
Name
WELLS, John William

David Stewart Ellis

  Resigned
Appointed
23 July 2007
Resigned
10 July 2009
Role
Secretary
Address
3 Park Cottages Main Street, Eathorpe, Leamington Spa, Warwickshire, CV33 9DE
Name
ELLIS, David Stewart

David Christopher Head

  Resigned
Appointed
27 August 2003
Resigned
23 July 2007
Role
Secretary
Address
7 Percival Road, Rugby, Warwickshire, CV22 5JS
Name
HEAD, David Christopher

Sheilagh Holmes

  Resigned
Appointed
06 November 2001
Resigned
27 August 2003
Role
Secretary
Address
28 Ranelagh Terrace, Leamington Spa, Warwickshire, CV31 3BS
Name
HOLMES, Sheilagh

Robert Edward John Mannion

  Resigned PSC
Appointed
10 July 2009
Resigned
03 August 2009
Role
Secretary
Address
5 Lower Cape, Warwick, CV34 5DP
Name
MANNION, Robert Edward John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joanne Mitchell

  Resigned
Appointed
03 August 2009
Resigned
09 February 2010
Role
Secretary
Address
5 Lower Cape, Warwick, Warwickshire, CV34 5DP
Name
MITCHELL, Joanne

Howard Thomas

  Resigned
Appointed
27 March 2000
Resigned
06 November 2001
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Simon Berry

  Resigned
Appointed
06 November 2001
Resigned
24 April 2009
Occupation
Charity Chief Executive
Role
Director
Age
68
Nationality
British
Address
Beams End, Cawston Way, Bilton, Rugby, Warwickshire, CV22 7NR
Name
BERRY, Simon

Simon Paul Eustace Bland

  Resigned
Appointed
24 April 2009
Resigned
10 July 2009
Occupation
Management Consultant
Role
Director
Age
59
Nationality
British
Address
Mill Cottage, Main Street, South Rauceby, Sleaford, Lincolnshire, NG34 8QQ
Name
EUSTACE-BLAND, Simon Paul

William Andrew Joseph Tester

  Resigned
Appointed
27 March 2000
Resigned
06 November 2001
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.