ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RC Fornax Plc

RC Fornax Plc is an active company incorporated on 5 August 2020 with the registered office located in Bristol, Gloucestershire. RC Fornax Plc was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12795371
Public limited company
Age
5 years
Incorporated 5 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 August 2025 (1 month ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (11 months remaining)
Last change occurred 26 days ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
220 Aztec West
Almondsbury
Bristol
BS32 4SY
England
Address changed on 24 Apr 2025 (4 months ago)
Previous address was 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Telephone
0161 8237137
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Mar 1983
Director • British • Lives in UK • Born in Mar 1963
Director • British • Lives in UK • Born in Mar 1984
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in Jersey • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quantum Base Limited
Mark Joseph Fahy is a mutual person.
Active
Quantum Base Holdings Plc
Mark Joseph Fahy is a mutual person.
Active
Robert James Young Consulting Limited
Mark Joseph Fahy is a mutual person.
Active
Quantum Base Enterprises Limited
Mark Joseph Fahy is a mutual person.
Active
MJF Consulting Limited
Mark Joseph Fahy is a mutual person.
Active
Epsilon Talent Limited
Paul Reeves and Daniel James Ashley Clark are mutual people.
Dissolved
Marinal Limited
Rob Shepherd is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£612.45K
Increased by £39.01K (+7%)
Turnover
Unreported
Same as previous period
Employees
11
Same as previous period
Total Assets
£1.45M
Increased by £520.04K (+56%)
Total Liabilities
-£1.32M
Increased by £511.42K (+63%)
Net Assets
£129.51K
Increased by £8.62K (+7%)
Debt Ratio (%)
91%
Increased by 4.08% (+5%)
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Aug 2025
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Registered Address Changed
4 Months Ago on 24 Apr 2025
Mr Rob Shepherd Appointed
7 Months Ago on 30 Jan 2025
Mr David Hitchcock Appointed
7 Months Ago on 30 Jan 2025
Mr Mark Joseph Fahy Appointed
7 Months Ago on 30 Jan 2025
Ms Kiri Cavill Appointed
7 Months Ago on 30 Jan 2025
Daniel James Ashley Clark Resigned
7 Months Ago on 30 Jan 2025
Company Re-registered
7 Months Ago on 15 Jan 2025
Robert James Shepherd Appointed
7 Months Ago on 13 Jan 2025
Get Credit Report
Discover RC Fornax Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 August 2025 with updates
Submitted on 11 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 5 Jun 2025
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 220 Aztec West Almondsbury Bristol BS32 4SY on 24 April 2025
Submitted on 24 Apr 2025
Statement of capital following an allotment of shares on 21 March 2025
Submitted on 21 Mar 2025
Appointment of Mr David Hitchcock as a director on 30 January 2025
Submitted on 7 Feb 2025
Appointment of Mr Rob Shepherd as a director on 30 January 2025
Submitted on 7 Feb 2025
Appointment of Ms Kiri Cavill as a director on 30 January 2025
Submitted on 6 Feb 2025
Statement of capital following an allotment of shares on 5 February 2025
Submitted on 6 Feb 2025
Appointment of Mr Mark Joseph Fahy as a director on 30 January 2025
Submitted on 6 Feb 2025
Termination of appointment of Daniel James Ashley Clark as a director on 30 January 2025
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year