Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RSS (Services) Limited
RSS (Services) Limited is an active company incorporated on 28 April 2000 with the registered office located in London, Greater London. RSS (Services) Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03982652
Private limited company
Age
25 years
Incorporated
28 April 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(5 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about RSS (Services) Limited
Contact
Address
124 City Road
London
EC1V 2NX
England
Address changed on
22 Jan 2025
(7 months ago)
Previous address was
12 Errol Street London EC1Y 8LX
Companies in EC1V 2NX
Telephone
02076388998
Email
Unreported
Website
Rss.org.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Edward Swires Hennessy
Director • Statistician • British • Lives in Wales • Born in Jun 1951
Dr Sarah Jane Cumbers
Director • Chief Executive • British • Lives in England • Born in Oct 1974
Christopher Patrick Murphy
Director • Business Consultant • British • Lives in UK • Born in May 1953
Stuart James McKendrick
Director • Head Of Training And Commercial • British • Lives in England • Born in Apr 1967
Dr Paul David Baxter
Director • University Academic • British • Lives in England • Born in Jun 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Evidence Quarter C.I.C
Dr Sarah Jane Cumbers is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£24.86K
Decreased by £56.89K (-70%)
Turnover
£283.69K
Decreased by £42.16K (-13%)
Employees
Unreported
Same as previous period
Total Assets
£36.8K
Decreased by £85.19K (-70%)
Total Liabilities
-£35.8K
Decreased by £85.19K (-70%)
Net Assets
£1K
Same as previous period
Debt Ratio (%)
97%
Decreased by 1.9% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Jul 2025
Stuart James Mckendrick Resigned
4 Months Ago on 8 May 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Registered Address Changed
7 Months Ago on 22 Jan 2025
Edward Swires Hennessy Resigned
11 Months Ago on 26 Sep 2024
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Mr Branko Pecar Appointed
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Mr Christopher Patrick Murphy Details Changed
1 Year 10 Months Ago on 23 Oct 2023
Dr Sarah Jane Cumbers Appointed
2 Years Ago on 1 Sep 2023
Get Alerts
Get Credit Report
Discover RSS (Services) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Termination of appointment of Stuart James Mckendrick as a director on 8 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 31 Mar 2025
Registered office address changed from 12 Errol Street London EC1Y 8LX to 124 City Road London EC1V 2NX on 22 January 2025
Submitted on 22 Jan 2025
Termination of appointment of Edward Swires Hennessy as a director on 26 September 2024
Submitted on 26 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Appointment of Mr Branko Pecar as a director on 8 May 2024
Submitted on 7 Jun 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 3 Apr 2024
Director's details changed for Mr Christopher Patrick Murphy on 23 October 2023
Submitted on 23 Oct 2023
Appointment of Dr Sarah Jane Cumbers as a director on 1 September 2023
Submitted on 9 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs