ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rho Publishing And Consulting Ltd

Rho Publishing And Consulting Ltd is an active company incorporated on 13 June 2018 with the registered office located in London, City of London. Rho Publishing And Consulting Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11412359
Private limited company
Age
7 years
Incorporated 13 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 July 2025 (6 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
2-4 Idol Lane
London
Greater London
EC3R 5DD
England
Address changed on 19 Nov 2025 (2 months ago)
Previous address was Suite 51 Pure Offices Kembrey Park Swindon SN2 8BW England
Telephone
020 39887648
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British,american • Lives in United States • Born in Mar 1989
Director • British • Lives in England • Born in Nov 1983
Benchmark Intelligence Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Benchmark Mineral Intelligence Limited
Andrew James Miller and Simon David Moores are mutual people.
Active
Benchmark Intelligence Group Limited
Andrew James Miller and Simon David Moores are mutual people.
Active
Benchmark International Limited
Simon David Moores is a mutual person.
Active
Reporting For Duty Limited
Simon David Moores is a mutual person.
Active
DJD Kincaid Limited
Simon David Moores is a mutual person.
Active
Moores Racing Limited
Simon David Moores is a mutual person.
Active
The Moores Picture Company Limited
Simon David Moores is a mutual person.
Active
Benchmark Nominee Limited
Simon David Moores is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£270.97K
Decreased by £61.58K (-19%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 6 (+27%)
Total Assets
£1.02M
Increased by £55.95K (+6%)
Total Liabilities
-£1.58M
Increased by £1.18M (+301%)
Net Assets
-£556.43K
Decreased by £1.13M (-197%)
Debt Ratio (%)
155%
Increased by 113.74% (+279%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 23 Dec 2025
Registered Address Changed
2 Months Ago on 19 Nov 2025
Benchmark Intelligence Group Limited (PSC) Details Changed
2 Months Ago on 15 Nov 2025
Mr Simon David Moores Details Changed
2 Months Ago on 15 Nov 2025
Mr Andrew James Miller Details Changed
2 Months Ago on 15 Nov 2025
Confirmation Submitted
6 Months Ago on 30 Jul 2025
Mr Andrew James Miller Details Changed
7 Months Ago on 26 Jun 2025
Confirmation Submitted
1 Year 6 Months Ago on 2 Aug 2024
Mr Simon David Moores Details Changed
1 Year 6 Months Ago on 2 Aug 2024
Benchmark Intelligence Group Limited (PSC) Details Changed
1 Year 6 Months Ago on 2 Aug 2024
Get Credit Report
Discover Rho Publishing And Consulting Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 23 Dec 2025
Change of details for Benchmark Intelligence Group Limited as a person with significant control on 15 November 2025
Submitted on 3 Dec 2025
Registered office address changed from Suite 51 Pure Offices Kembrey Park Swindon SN2 8BW England to 2-4 Idol Lane London Greater London EC3R 5DD on 19 November 2025
Submitted on 19 Nov 2025
Director's details changed for Mr Simon David Moores on 15 November 2025
Submitted on 19 Nov 2025
Director's details changed for Mr Andrew James Miller on 15 November 2025
Submitted on 19 Nov 2025
Director's details changed for Mr Andrew James Miller on 26 June 2025
Submitted on 30 Jul 2025
Confirmation statement made on 30 July 2025 with updates
Submitted on 30 Jul 2025
Registered office address changed from 3 Coldbath Square London EC1R 5HL England to Suite 51 Pure Offices Kembrey Park Swindon SN2 8BW on 2 August 2024
Submitted on 2 Aug 2024
Director's details changed for Mr Andrew James Miller on 2 August 2024
Submitted on 2 Aug 2024
Director's details changed for Mr Simon David Moores on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year