ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rice Search Partners Ltd

Rice Search Partners Ltd is an active company incorporated on 29 July 1998 with the registered office located in London, Greater London. Rice Search Partners Ltd was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03606066
Private limited company
Age
27 years
Incorporated 29 July 1998
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 February 2025 (8 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
33 Kingsway
London
WC2B 6UF
England
Address changed on 25 Jul 2024 (1 year 3 months ago)
Previous address was The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT England
Telephone
02070709000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Co-Chief Executive Officer • British • Lives in UK • Born in Mar 1979
Director • Co-Chief Executive Officer • British • Lives in United States • Born in Dec 1981
Marbal Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marbal Holdings Limited
James Philip David Platt and Kathryn Jayne Davies are mutual people.
Active
Platt Mason Holdings Limited
Kathryn Jayne Davies is a mutual person.
Active
JPGP Ltd
James Philip David Platt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£5.87M
Increased by £3.95M (+206%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 8 (+36%)
Total Assets
£8.39M
Increased by £3.87M (+86%)
Total Liabilities
-£7.25M
Increased by £5.05M (+230%)
Net Assets
£1.14M
Decreased by £1.18M (-51%)
Debt Ratio (%)
86%
Increased by 37.77% (+78%)
Latest Activity
Ms Kathryn Jayne Davies Details Changed
2 Months Ago on 1 Aug 2025
Full Accounts Submitted
3 Months Ago on 4 Jul 2025
Confirmation Submitted
8 Months Ago on 22 Feb 2025
Registered Address Changed
1 Year 3 Months Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Full Accounts Submitted
2 Years 3 Months Ago on 13 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 17 Feb 2023
Full Accounts Submitted
3 Years Ago on 18 Aug 2022
Andrew Glynn Rice Resigned
3 Years Ago on 30 Jun 2022
Get Credit Report
Discover Rice Search Partners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Kathryn Jayne Davies on 1 August 2025
Submitted on 11 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 4 Jul 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 22 Feb 2025
Registered office address changed from The Adelphi Building 1 - 11 John Adam Street London WC2N 6HT England to 33 Kingsway London WC2B 6UF on 25 July 2024
Submitted on 25 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 8 Jul 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 19 Feb 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 13 Jul 2023
Confirmation statement made on 17 February 2023 with no updates
Submitted on 17 Feb 2023
Total exemption full accounts made up to 30 September 2021
Submitted on 18 Aug 2022
Termination of appointment of Andrew Glynn Rice as a director on 30 June 2022
Submitted on 20 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year