ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rebcat Technology Limited

Rebcat Technology Limited is an active company incorporated on 15 August 2015 with the registered office located in Lytham St. Annes, Lancashire. Rebcat Technology Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09734441
Private limited company
Age
10 years
Incorporated 15 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 August 2024 (1 year ago)
Next confirmation dated 14 August 2025
Was due on 28 August 2025 (9 days ago)
Last change occurred 11 months ago
Accounts
Overdue
Accounts overdue by 249 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Group
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
3 Hastings Court
Hastings Place
Lytham
Lancashire
FY8 5LA
Address changed on 9 Jan 2025 (8 months ago)
Previous address was 76 King Street Manchester M2 4NH England
Telephone
0161 2043200
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Jun 1973
Director • British • Lives in England • Born in Nov 1975
Mr Anthony Jackson Morrow
PSC • British • Lives in England • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aghoco 1867 Limited
Andrew David Appleyard is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1.67M
Decreased by £645K (-28%)
Turnover
£741K
Increased by £148K (+25%)
Employees
96
Increased by 11 (+13%)
Total Assets
£2.89M
Decreased by £1.17M (-29%)
Total Liabilities
-£41.25M
Increased by £8.68M (+27%)
Net Assets
-£38.37M
Decreased by £9.84M (+35%)
Debt Ratio (%)
1428%
Increased by 624.7% (+78%)
Latest Activity
Voluntary Arrangement Completed
10 Days Ago on 27 Aug 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Confirmation Submitted
11 Months Ago on 18 Sep 2024
Lee Naylor Resigned
1 Year 3 Months Ago on 7 Jun 2024
Andrew David Appleyard Resigned
1 Year 3 Months Ago on 7 Jun 2024
Mr Anthony Jackson Morrow (PSC) Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Duncan Russell Cameron (PSC) Resigned
1 Year 4 Months Ago on 15 Apr 2024
Group Accounts Submitted
1 Year 7 Months Ago on 11 Jan 2024
Mr Lee Naylor Appointed
1 Year 8 Months Ago on 1 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Dec 2023
Get Credit Report
Discover Rebcat Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of completion of voluntary arrangement
Submitted on 27 Aug 2025
Registered office address changed from 76 King Street Manchester M2 4NH England to 3 Hastings Court Hastings Place Lytham Lancashire FY8 5LA on 9 January 2025
Submitted on 9 Jan 2025
Confirmation statement made on 14 August 2024 with updates
Submitted on 18 Sep 2024
Notice to Registrar of companies voluntary arrangement taking effect
Submitted on 18 Sep 2024
Termination of appointment of Andrew David Appleyard as a director on 7 June 2024
Submitted on 10 Jun 2024
Termination of appointment of Lee Naylor as a director on 7 June 2024
Submitted on 10 Jun 2024
Cessation of Duncan Russell Cameron as a person with significant control on 15 April 2024
Submitted on 15 Apr 2024
Change of details for Mr Anthony Jackson Morrow as a person with significant control on 15 April 2024
Submitted on 15 Apr 2024
Appointment of Mr Lee Naylor as a director on 1 January 2024
Submitted on 11 Jan 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 11 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year