ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rna Bess Holding Ltd

Rna Bess Holding Ltd is an active company incorporated on 26 March 2019 with the registered office located in London, Greater London. Rna Bess Holding Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11904966
Private limited company
Age
6 years
Incorporated 26 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (5 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (6 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
16 Stratford Place
London
W1C 1BF
England
Address changed on 25 Mar 2024 (1 year 5 months ago)
Previous address was 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1959
Director • British • Lives in UK • Born in Oct 1974
RNT Energy Holdco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RNT Energy Holdco Ltd
Roger Georges Ammoun and Mr Nigel Jeremy Viney are mutual people.
Active
European Renewables Limited
Mr Nigel Jeremy Viney is a mutual person.
Active
Threeway Construction Ltd
Mr Nigel Jeremy Viney is a mutual person.
Active
Real Assets Advisers Ltd
Roger Georges Ammoun is a mutual person.
Active
Real Assets Investment Management Ltd
Roger Georges Ammoun is a mutual person.
Active
RNK UK Investments Limited
Roger Georges Ammoun is a mutual person.
Active
Tollcux Investments Limited
Mr Nigel Jeremy Viney is a mutual person.
Active
Tollcux Finance Limited
Mr Nigel Jeremy Viney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.18M
Increased by £5.96K (+1%)
Total Liabilities
-£1.17M
Increased by £6.1K (+1%)
Net Assets
£15.68K
Decreased by £143 (-1%)
Debt Ratio (%)
99%
Increased by 0.02% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
5 Months Ago on 11 Mar 2025
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 May 2024
Registered Address Changed
1 Year 5 Months Ago on 25 Mar 2024
Bel4 Limited (PSC) Resigned
1 Year 5 Months Ago on 13 Mar 2024
Rnt Energy Holdco Ltd (PSC) Appointed
1 Year 5 Months Ago on 13 Mar 2024
Rna-Energy Ltd (PSC) Resigned
1 Year 5 Months Ago on 13 Mar 2024
Bel4 Limited (PSC) Appointed
1 Year 5 Months Ago on 13 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Get Credit Report
Discover Rna Bess Holding Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Oct 2024
Confirmation statement made on 25 March 2024 with updates
Submitted on 13 May 2024
Cessation of Bel4 Limited as a person with significant control on 13 March 2024
Submitted on 3 Apr 2024
Statement of capital following an allotment of shares on 13 March 2024
Submitted on 26 Mar 2024
Notification of Bel4 Limited as a person with significant control on 13 March 2024
Submitted on 26 Mar 2024
Cessation of Rna-Energy Ltd as a person with significant control on 13 March 2024
Submitted on 26 Mar 2024
Notification of Rnt Energy Holdco Ltd as a person with significant control on 13 March 2024
Submitted on 26 Mar 2024
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 16 Stratford Place London W1C 1BF on 25 March 2024
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year