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
R F X Limited
R F X Limited is an active company incorporated on 10 June 1994 with the registered office located in Glasgow, City of Glasgow. R F X Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC151379
Private limited company
Scottish Company
Age
31 years
Incorporated
10 June 1994
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 June 2025
(2 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about R F X Limited
Contact
Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Address changed on
26 Jun 2025
(2 months ago)
Previous address was
11a Oakbank Park Way Livingston West Lothian EH53 0th
Companies in G2 4JR
Telephone
01506439222
Email
Available in Endole App
Website
Rfx.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Steve Wilson
Director • Electrical Engineer • British • Lives in Scotland • Born in Aug 1958
Mrs Tsao Jung Mills
Director • British • Lives in England • Born in May 1961
Omid Khorremy
Director • Electronics Engineer • British • Lives in England • Born in Apr 1984
Steven Wilson
Secretary • British
Ineox Lab Limited
PSC
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
Total Frequency Control Limited
Mrs Tsao Jung Mills is a mutual person.
Active
HCD Research Limited
Omid Khorremy is a mutual person.
Active
HCD Holdings Limited
Omid Khorremy is a mutual person.
Active
Quartzlock Ltd
Omid Khorremy is a mutual person.
Active
Ineox Lab Ltd
Omid Khorremy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£790.79K
Decreased by £1.56K (-0%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£1.18M
Decreased by £36.61K (-3%)
Total Liabilities
-£15.35K
Decreased by £29.41K (-66%)
Net Assets
£1.16M
Decreased by £7.21K (-1%)
Debt Ratio (%)
1%
Decreased by 2.39% (-65%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 26 Jun 2025
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Ineox Lab Limited (PSC) Appointed
3 Months Ago on 12 May 2025
Steven Wilson Resigned
3 Months Ago on 12 May 2025
Steven Joseph Kenneth Wilson (PSC) Resigned
3 Months Ago on 12 May 2025
Total Frequency Control Limited (PSC) Resigned
3 Months Ago on 12 May 2025
Steve Wilson Resigned
3 Months Ago on 12 May 2025
Tsao Jung Mills Resigned
3 Months Ago on 12 May 2025
Mr Omid Khorremy Appointed
3 Months Ago on 12 May 2025
Full Accounts Submitted
7 Months Ago on 14 Jan 2025
Get Alerts
Get Credit Report
Discover R F X 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
Registered office address changed from 11a Oakbank Park Way Livingston West Lothian EH53 0th to 272 Bath Street Glasgow G2 4JR on 26 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 10 June 2025 with updates
Submitted on 23 Jun 2025
Notification of Ineox Lab Limited as a person with significant control on 12 May 2025
Submitted on 27 May 2025
Cessation of Total Frequency Control Limited as a person with significant control on 12 May 2025
Submitted on 25 May 2025
Cessation of Steven Joseph Kenneth Wilson as a person with significant control on 12 May 2025
Submitted on 25 May 2025
Termination of appointment of Steven Wilson as a secretary on 12 May 2025
Submitted on 25 May 2025
Appointment of Mr Omid Khorremy as a director on 12 May 2025
Submitted on 25 May 2025
Termination of appointment of Tsao Jung Mills as a director on 12 May 2025
Submitted on 25 May 2025
Termination of appointment of Steve Wilson as a director on 12 May 2025
Submitted on 25 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs