logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Wolfson, Douglas Allen
    Company Director born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-12 ~ now
    OF - Director → CIF 0
  • 2
    Vantusko, Michael Joseph
    Chief Financial Officer born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3025, Carrington Mill Boulevard, Suite 500, Morrisville, Nc 27560, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Weinstein, Jordan Ross
    Managing Director born in May 1976
    Individual
    Officer
    icon of calendar 2013-12-09 ~ 2015-08-04
    OF - Director → CIF 0
  • 2
    Bushell, Simon Charles
    Sales Director born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2012-10-25
    OF - Director → CIF 0
  • 3
    Shlesman, Vladi
    Director born in May 1975
    Individual
    Officer
    icon of calendar 2020-07-16 ~ 2022-12-12
    OF - Director → CIF 0
  • 4
    Spitz, David John
    Executive born in April 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-04 ~ 2022-12-12
    OF - Director → CIF 0
  • 5
    Shapaker, James Michael
    Vp & Gm Brands And Manufacturers born in April 1969
    Individual
    Officer
    icon of calendar 2015-08-04 ~ 2018-07-18
    OF - Director → CIF 0
  • 6
    Thakrar, Ronak
    Managing Director born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-06-06 ~ 2013-07-30
    OF - Director → CIF 0
  • 7
    Walsh, Christopher Ryan
    Managing Director born in November 1976
    Individual
    Officer
    icon of calendar 2013-07-12 ~ 2017-01-12
    OF - Director → CIF 0
  • 8
    Jones, Michael David
    Director born in June 1972
    Individual
    Officer
    icon of calendar 2008-08-15 ~ 2010-07-15
    OF - Director → CIF 0
  • 9
    Scott, James Robert
    Manager born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-18 ~ 2011-09-30
    OF - Director → CIF 0
  • 10
    Dunlop, Brian James
    Sales Manager born in November 1971
    Individual
    Officer
    icon of calendar 2013-09-02 ~ 2013-12-12
    OF - Director → CIF 0
  • 11
    Alridge, Scott
    Individual
    Officer
    icon of calendar 2004-11-25 ~ 2013-10-03
    OF - Secretary → CIF 0
  • 12
    Maury, Jon Christian
    Executive born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-18 ~ 2020-07-10
    OF - Director → CIF 0
  • 13
    Baule, John Frederick
    Chief Financial Officer born in February 1964
    Individual
    Officer
    icon of calendar 2013-07-23 ~ 2015-08-04
    OF - Director → CIF 0
    Baule, John Frederick
    Individual
    Officer
    icon of calendar 2013-10-04 ~ 2014-11-25
    OF - Secretary → CIF 0
  • 14
    Hardy, Thomas Matthew
    Company Director born in August 1972
    Individual
    Officer
    icon of calendar 2022-12-12 ~ 2024-03-22
    OF - Director → CIF 0
  • 15
    Wingo, Scot
    President And Ceo born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-25 ~ 2015-08-04
    OF - Director → CIF 0
  • 16
    Whittingham, Seamus Richard
    Managing Director born in May 1963
    Individual
    Officer
    icon of calendar 2012-10-26 ~ 2013-03-20
    OF - Director → CIF 0
  • 17
    Moubayed, Elias
    Uk & France Country Manager born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-25 ~ 2006-12-18
    OF - Director → CIF 0
  • 18
    Gibson, Jennifer Plemmons
    General Manager born in January 1968
    Individual
    Officer
    icon of calendar 2006-03-27 ~ 2008-08-15
    OF - Director → CIF 0
  • 19
    icon of address400, Dashwood Lang Road, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-11-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2004-11-25 ~ 2004-11-25
    PE - Nominee Director → CIF 0
  • 21
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-11-25 ~ 2004-11-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RITHUM CA UK LIMITED

Previous name
CHANNELADVISOR UK LIMITED - 2023-12-11
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
1342024-01-01 ~ 2024-12-31
1402023-01-01 ~ 2023-12-31
Property, Plant & Equipment
83,110 GBP2024-12-31
125,416 GBP2023-12-31
Fixed Assets - Investments
1,681 GBP2024-12-31
285,289 GBP2023-12-31
Fixed Assets
84,791 GBP2024-12-31
410,705 GBP2023-12-31
Debtors
Current
10,150,305 GBP2024-12-31
7,028,987 GBP2023-12-31
Cash at bank and in hand
1,804,970 GBP2024-12-31
2,306,568 GBP2023-12-31
Current Assets
11,955,275 GBP2024-12-31
9,335,555 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-26,437,433 GBP2023-12-31
Net Current Assets/Liabilities
-16,601,631 GBP2024-12-31
-17,101,878 GBP2023-12-31
Total Assets Less Current Liabilities
-16,516,840 GBP2024-12-31
-16,691,173 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-240,789 GBP2024-12-31
Net Assets/Liabilities
-16,876,277 GBP2024-12-31
-17,392,847 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
1 GBP2023-01-01
Other miscellaneous reserve
3,719,919 GBP2024-12-31
3,719,919 GBP2023-12-31
4,710,359 GBP2023-01-01
Retained earnings (accumulated losses)
-20,596,197 GBP2024-12-31
-21,112,767 GBP2023-12-31
-20,248,371 GBP2023-01-01
Profit/Loss
516,570 GBP2024-01-01 ~ 2024-12-31
-1,854,836 GBP2023-01-01 ~ 2023-12-31
Equity
-16,876,277 GBP2024-12-31
-17,392,847 GBP2023-12-31
-15,538,011 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
516,570 GBP2024-01-01 ~ 2024-12-31
-1,854,836 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
516,570 GBP2024-01-01 ~ 2024-12-31
-864,396 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
516,570 GBP2024-01-01 ~ 2024-12-31
-1,854,836 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
19,862 GBP2024-12-31
19,862 GBP2023-12-31
Computers
607,209 GBP2024-12-31
556,330 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
768,594 GBP2024-12-31
717,715 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
19,263 GBP2023-12-31
Computers
431,513 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
592,299 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
93,185 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
19,862 GBP2024-12-31
Computers
524,099 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
685,484 GBP2024-12-31
Property, Plant & Equipment
Computers
83,110 GBP2024-12-31
124,817 GBP2023-12-31
Office equipment
599 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,835,707 GBP2024-12-31
5,278,756 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,679,087 GBP2024-12-31
1,495,864 GBP2023-12-31
Other Debtors
Current
337,853 GBP2024-12-31
36,110 GBP2023-12-31
Prepayments/Accrued Income
Current
297,658 GBP2024-12-31
218,257 GBP2023-12-31
Cash and Cash Equivalents
1,804,970 GBP2024-12-31
2,306,568 GBP2023-12-31
Trade Creditors/Trade Payables
Current
578,374 GBP2024-12-31
291,073 GBP2023-12-31
Amounts owed to group undertakings
Current
22,314,644 GBP2024-12-31
19,720,958 GBP2023-12-31
Corporation Tax Payable
Current
19,269 GBP2024-12-31
Taxation/Social Security Payable
Current
405,436 GBP2024-12-31
450,727 GBP2023-12-31
Other Creditors
Current
413,820 GBP2024-12-31
604,199 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
4,825,363 GBP2024-12-31
5,370,476 GBP2023-12-31
Creditors
Current
28,556,906 GBP2024-12-31
26,437,433 GBP2023-12-31
Other Creditors
Non-current
96,131 GBP2024-12-31
399,610 GBP2023-12-31
Creditors
Non-current
240,789 GBP2024-12-31
583,026 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
462,438 GBP2024-12-31
267,229 GBP2023-12-31
Between one and five year
1,387,314 GBP2024-12-31
1,623,594 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,849,752 GBP2024-12-31
1,890,823 GBP2023-12-31

Related profiles found in government register
  • RITHUM CA UK LIMITED
    Info
    CHANNELADVISOR UK LIMITED - 2023-12-11
    Registered number 05296935
    icon of address5 New Street Square, London EC4A 3TW
    Private Limited Company incorporated on 2004-11-25 (20 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • RITHUM CA UK LIMITED
    S
    Registered number 05296935
    icon of address5, New Street Square, London, United Kingdom, EC4A 3TW
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • CHANNELADVISOR UK LIMITED
    S
    Registered number 05296935
    icon of address400, Dashwood Lang Road, Weybridge, Surrey, England, KT15 2HJ
    Private Limited Company in Companies House, England
    CIF 2
  • CHANNELADVISOR UK LIMITED
    S
    Registered number 05296935
    icon of address5, New Street Square, London, United Kingdom, EC4A 3TW
    Private Company Ltd By Shares in Uk Registrar Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    E-TALE HOLDINGS LIMITED - 2014-11-13
    icon of address400 Dashwood Lang Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address5 New Street Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,659 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • E-TAIL MARKETING SOLUTIONS LTD - 2010-07-15
    E-TALE MARKETING SOLUTIONS LTD. - 2014-11-13
    icon of address1st Floor West, Davidson House, Forbury Square, Reading, Berkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    847,102 GBP2023-01-01 ~ 2024-01-31
    Person with significant control
    icon of calendar 2019-09-25 ~ 2023-08-14
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.