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

RIGHTSCOM LIMITED

22 CHANCERY LANE, LONDON, WC2A 1LS,
Company Registration Number
03887651
Private Limited Company
Active

Company Overview

About Rightscom Ltd
RIGHTSCOM LIMITED was founded on 1999-12-02 and has its registered office in London. The organisation's status is listed as "Active". Rightscom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RIGHTSCOM LIMITED
 
Legal Registered Office
22 CHANCERY LANE
LONDON
WC2A 1LS
Other companies in WC2A
 
Filing Information
Company Number 03887651
Company ID Number 03887651
Date formed 1999-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB744357324  
Last Datalog update: 2023-12-06 08:35:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHTSCOM LIMITED
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.

Company Officers of RIGHTSCOM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN FARROW
Company Secretary 2007-04-25
ANDREW JOHN FARROW
Director 2005-04-06
MARK LAURENCE ISHERWOOD
Director 1999-12-02
GODFREY RUST
Director 2003-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MORPETH JAMESON
Director 2001-06-14 2012-06-07
MARK BIDE
Director 2001-03-20 2012-03-31
GAVIN JAMES BARLAS
Director 1999-12-02 2010-03-08
GAVIN JAMES BARLAS
Company Secretary 1999-12-02 2007-04-25
CHRISTOPHER RICHARD BARLAS
Director 1999-12-02 2007-04-25
MICHAEL ANTHONY HAYES
Director 2000-05-17 2003-09-30
KEITH RYAN HILL
Director 2000-05-17 2003-09-30
JOHN JOSEPH DANILOVICH
Director 2000-05-17 2001-06-14
RICHARD C OWENS
Director 2000-05-17 2000-11-01
THEYDON SECRETARIES LIMITED
Nominated Secretary 1999-12-02 1999-12-02
THEYDON NOMINEES LIMITED
Nominated Director 1999-12-02 1999-12-02

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
2023-12-05CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FARROW
2021-09-15TM02Termination of appointment of Andrew John Farrow on 2021-02-28
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LAURENCE ISHERWOOD / 21/12/2016
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY RUST / 21/12/2016
2016-12-21CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN FARROW on 2016-12-21
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 183540
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FARROW / 21/12/2016
2016-12-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 183540
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 183540
2014-12-08AR0102/12/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 183540
2013-12-09AR0102/12/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM 206 Linton House 164-180 Union Street London SE1 0LH United Kingdom
2013-05-22AR0102/12/12 ANNUAL RETURN FULL LIST
2013-05-18DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BIDE
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 206/209 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH
2011-12-21AR0102/12/11 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BARLAS
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2010-12-08AR0102/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04AR0102/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY RUST / 02/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 02/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LAURENCE ISHERWOOD / 02/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FARROW / 02/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES BARLAS / 02/12/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29353LOCATION OF REGISTER OF MEMBERS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM LINTON HOUSE, LG01 164/180 UNION STREET LONDON SE1 0LH
2008-12-03363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: LINTON HOUSE 164/180 UNION STREET LONDON SE1 0LH
2007-12-05190LOCATION OF DEBENTURE REGISTER
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: LINCOLN HOUSE 1ST FLOOR 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26288aNEW SECRETARY APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-04-26288bSECRETARY RESIGNED
2006-12-08363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-29363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-05-26353LOCATION OF REGISTER OF MEMBERS
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 10 LEAKE STREET LONDON SE1 7NN
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-1488(2)RAD 14/10/03--------- £ SI 31250@1
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-11-27288aNEW DIRECTOR APPOINTED
2003-10-29353LOCATION OF REGISTER OF MEMBERS
2003-10-29288bDIRECTOR RESIGNED
2003-10-29288bDIRECTOR RESIGNED
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-05-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24288aNEW DIRECTOR APPOINTED
2001-07-19288bDIRECTOR RESIGNED
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RIGHTSCOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against RIGHTSCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-01-25 Outstanding FRENCH RAILWAYS LIMITED
FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS 2001-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-05-27 Outstanding FRENCH RAILWAYS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGHTSCOM LIMITED

Intangible Assets
Patents
We have not found any records of RIGHTSCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGHTSCOM LIMITED
Trademarks
We have not found any records of RIGHTSCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHTSCOM LIMITED. 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 (70229 - Management consultancy activities other than financial management) as RIGHTSCOM LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where RIGHTSCOM LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRIGHTSCOM LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
RIGHTSCOM LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 23,398

CategoryAward Date Award/Grant
COA Translator : Collaborative Research and Development 2009-10-01 £ 23,398

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded RIGHTSCOM LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4