Company NameRebcat Technology Limited
DirectorsAndrew David Appleyard and Anthony Morrow
Company StatusActive
Company Number09734441
CategoryPrivate Limited Company
Incorporation Date15 August 2015(8 years, 7 months ago)
Previous NamesE-Vest Limited and Openmoney Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew David Appleyard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMr Anthony Morrow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMr Anthony Jackson Morrow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbc Building 3rd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 24 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMr Rohan Sivajoti
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHensmill House 9-13 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMr Andrew Peter Wright
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHensmill House 9-13 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Director NameMr David William McKerral
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMr Mark James Welford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMr David Kilburn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMr Sam Barton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMr Michael Colin Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbc Building 3rd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMr James Thomas Higgins
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework St Peter's Square 1 St Peter's Square
Manchester
M2 3DE
Director NameMr Symeon James Breen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(6 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 April 2023)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressAbc Building 3rd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMiss Leanne Louise Williams
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(6 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 April 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAbc Building 3rd Floor
21-23 Quay Street
Manchester
M3 4AE
Director NameMr Anthony Jackson Morrow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2023(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Patrick Leahy
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2023(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD

Location

Registered Address76 King Street
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

11 January 2024Group of companies' accounts made up to 31 December 2022 (39 pages)
11 January 2024Appointment of Mr Lee Naylor as a director on 1 January 2024 (2 pages)
12 December 2023Registered office address changed from Elliot House 151 Deansgate Manchester M3 3WD England to 76 King Street Manchester M2 4NH on 12 December 2023 (1 page)
31 October 2023Company name changed openmoney LIMITED\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-18
(3 pages)
20 October 2023Termination of appointment of Patrick Leahy as a director on 20 October 2023 (1 page)
20 September 2023Appointment of Mr Anthony Morrow as a director on 20 September 2023 (2 pages)
20 September 2023Appointment of Mr Andrew David Appleyard as a director on 20 September 2023 (2 pages)
29 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
25 August 2023Termination of appointment of Duncan Russell Cameron as a director on 24 August 2023 (1 page)
25 August 2023Termination of appointment of Anthony Jackson Morrow as a director on 24 August 2023 (1 page)
14 June 2023Change of details for Mr Anthony Jackson Morrow as a person with significant control on 14 June 2023 (2 pages)
12 June 2023Registered office address changed from Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE England to Elliot House 151 Deansgate Manchester M3 3WD on 12 June 2023 (1 page)
12 June 2023Appointment of Mr Patrick Leahy as a director on 28 April 2023 (2 pages)
5 May 2023Termination of appointment of Michael Colin Davis as a director on 24 April 2023 (1 page)
5 May 2023Termination of appointment of Symeon James Breen as a director on 24 April 2023 (1 page)
5 May 2023Termination of appointment of Leanne Louise Williams as a director on 24 April 2023 (1 page)
12 January 2023Appointment of Mr Anthony Jackson Morrow as a director on 12 January 2023 (2 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Anthony Jackson Morrow as a director on 1 August 2022 (1 page)
9 August 2022Appointment of Mr Symeon James Breen as a director on 9 August 2022 (2 pages)
9 August 2022Appointment of Miss Leanne Louise Williams as a director on 9 August 2022 (2 pages)
4 July 2022Registered office address changed from Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE England to Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE on 4 July 2022 (1 page)
6 May 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
13 January 2022Termination of appointment of Sam Barton as a director on 13 January 2022 (1 page)
13 January 2022Termination of appointment of James Thomas Higgins as a director on 13 January 2022 (1 page)
21 December 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
21 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
26 March 2021Resolutions
  • RES13 ‐ Sub-division 09/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 March 2021Memorandum and Articles of Association (39 pages)
15 March 2021Appointment of Mr James Thomas Higgins as a director on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Mark James Welford as a director on 15 March 2021 (1 page)
7 January 2021Second filing of Confirmation Statement dated 14 August 2020 (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
9 December 2020Appointment of Mr Michael Colin Davis as a director on 2 December 2020 (2 pages)
12 November 2020Director's details changed for Mr Duncan Russell Cameron on 12 November 2020 (2 pages)
12 November 2020Change of details for Mr Anthony Jackson Morrow as a person with significant control on 12 November 2020 (2 pages)
30 September 2020Confirmation statement made on 14 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/01/21
(5 pages)
22 April 2020Termination of appointment of David Kilburn as a director on 27 January 2020 (1 page)
30 October 2019Cancellation of shares. Statement of capital on 21 October 2019
  • GBP 17.00
(4 pages)
30 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2019Purchase of own shares. (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
16 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
18 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
26 November 2018Termination of appointment of David William Mckerral as a director on 19 November 2018 (1 page)
13 November 2018Accounts for a small company made up to 31 December 2017 (19 pages)
10 September 2018Registered office address changed from Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE England to Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE on 10 September 2018 (1 page)
8 September 2018Appointment of Mr Sam Barton as a director on 7 September 2018 (2 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 July 2018Director's details changed for Mr Anthony Jackson Morrow on 28 June 2018 (2 pages)
4 May 2018Registered office address changed from Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ England to Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE on 4 May 2018 (1 page)
6 November 2017Appointment of Mr David Kilburn as a director on 2 November 2017 (2 pages)
6 November 2017Appointment of Mr David Kilburn as a director on 2 November 2017 (2 pages)
13 September 2017Appointment of Mr Mark James Welford as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Mr Mark James Welford as a director on 1 September 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
28 August 2017Notification of Duncan Russell Cameron as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Anthony Jackson Morrow as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Anthony Jackson Morrow as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
28 August 2017Notification of Duncan Russell Cameron as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Termination of appointment of Rohan Sivajoti as a director on 31 May 2017 (1 page)
19 July 2017Termination of appointment of Rohan Sivajoti as a director on 31 May 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
20 March 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 17.5
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 17.5
(3 pages)
1 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
1 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
6 February 2017Termination of appointment of Andrew Peter Wright as a director on 30 January 2017 (2 pages)
6 February 2017Termination of appointment of Andrew Peter Wright as a director on 30 January 2017 (2 pages)
6 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
16 August 2016Appointment of Mr Rohan Sivajoti as a director on 1 June 2016 (2 pages)
16 August 2016Appointment of Mr David William Mckerral as a director on 1 June 2016 (2 pages)
16 August 2016Appointment of Mr Andrew Peter Wright as a director on 1 June 2016 (2 pages)
16 August 2016Appointment of Mr David William Mckerral as a director on 1 June 2016 (2 pages)
16 August 2016Appointment of Mr Rohan Sivajoti as a director on 1 June 2016 (2 pages)
16 August 2016Appointment of Mr Andrew Peter Wright as a director on 1 June 2016 (2 pages)
19 May 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 17.00
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 17.00
(4 pages)
12 May 2016Appointment of Duncan Russell Cameron as a director on 1 September 2015 (3 pages)
12 May 2016Appointment of Duncan Russell Cameron as a director on 1 September 2015 (3 pages)
5 May 2016Change of share class name or designation (2 pages)
5 May 2016Change of share class name or designation (2 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
4 May 2016Resolutions
  • RES13 ‐ Section 177 of ca 2006 01/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
4 May 2016Resolutions
  • RES13 ‐ Section 177 of ca 2006 01/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 October 2015Registered office address changed from 156 16 Highmarsh Crescent Manchester M20 2AL United Kingdom to Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 156 16 Highmarsh Crescent Manchester M20 2AL United Kingdom to Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 156 16 Highmarsh Crescent Manchester M20 2AL United Kingdom to Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 (1 page)
15 August 2015Incorporation
Statement of capital on 2015-08-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2015Incorporation
Statement of capital on 2015-08-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)