RCP TRADE SOLUTIONS LIMITED
Overview
Company Name | RCP TRADE SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02810660 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RCP TRADE SOLUTIONS LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is RCP TRADE SOLUTIONS LIMITED located?
Registered Office Address | 2nd Floor, London Fruit & Wool Exchange 1 Duval Square E1 6PW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RCP TRADE SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
B2 RCP LIMITED | Oct 02, 2010 | Oct 02, 2010 |
RCP CONSULTANTS LIMITED | Apr 20, 1993 | Apr 20, 1993 |
What are the latest accounts for RCP TRADE SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RCP TRADE SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2026 |
---|---|
Next Confirmation Statement Due | May 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2025 |
Overdue | No |
What are the latest filings for RCP TRADE SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY England to 2nd Floor, London Fruit & Wool Exchange 1 Duval Square London E1 6PW on Aug 23, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Appointment of Ms Michelle Lesley Hallett as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Ann Owen as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher Guy Mcloughlin as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Kirston Gareth Winters as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2020 | 30 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2019 | 30 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2018 | 20 pages | AA | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2017 | 20 pages | AA | ||
Termination of appointment of Lance Darrell Gordon Uggla as a director on Jul 30, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Kathryn Ann Owen as a director on Jul 30, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2016 | 19 pages | AA | ||
Who are the officers of RCP TRADE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALLETT, Michelle Lesley | Director | Duval Square E1 6PW London London Fruit And Wool England | England | British | Compliance Officer, Financial Services | 287030290001 | ||||
WINTERS, Kirston Gareth | Director | London Fruit & Wool Exchange 1 Duval Square E1 6PW London 2nd Floor, United Kingdom | United Kingdom | British | Managing Director | 247857920002 | ||||
BUTLER, Louise Gail Nesta | Secretary | Penridge Church Road, Blewbury OX11 9PY Didcot Oxon | British | 102130500002 | ||||||
DAVIS, Nicola Jane | Secretary | 10 Dulas Close OX11 7UA Didcot Oxfordshire | British | 97756430001 | ||||||
BINCK, Marc | Director | High Street TN9 1BE Tonbridge 198 Kent England | Luxembourg | Luxembourger | Chief Technology Officer | 94768550001 | ||||
BOLAND, Philip Arthur | Director | High Street TN9 1BE Tonbridge 198 Kent England | Luxembourg | British | Chief Executive Officer | 152425470001 | ||||
BONESS, Kenneth Duncan, Dr. | Director | East View Bessels Way OX11 9NR Blewbury Oxfordshire | United Kingdom | British | Chartered Engineer | 72078880001 | ||||
BOOTH, Duncan Gordon | Director | Sylvan Courtnay Close Sutton Courtnay OX14 4AV Abingdon Oxfordshire | British | Software Engineering Consultan | 41207840002 | |||||
BROCKBANK, Thomas Frederick | Director | 17 Lancaster Avenue SE27 9EL London | British | Company Director | 37826050004 | |||||
BROOKS, Graham Charles | Director | Tadcombe Besselslea Road Blewbury OX11 9NW Didcot Oxfordshire | British | Engineer | 41401230001 | |||||
BROWN, Karen | Director | 2 Jepps Close EN7 6UT Cheshunt Hertfordshire | British | Customer Relations Manager | 84924960001 | |||||
BURGESS, Paul David | Director | High Street TN9 1BE Tonbridge 198 Kent England | United Kingdom | British | Software Consultant | 131869230001 | ||||
CRAIG, Joe Robert | Director | 46 Queen Elizabeth Close OX11 8TU Didcot Oxfordshire | British | Senior Software Engineer | 50920440001 | |||||
DAVIS, Nicola Jane | Director | 10 Dulas Close OX11 7UA Didcot Oxfordshire | British | Finance Manager | 97756430001 | |||||
EARLE, Scott | Director | 6 Blandford Road OX5 2BN Kidlington Oxfordshire | British | Software Engineer | 92939970001 | |||||
GOOCH, Jeffrey Andrew | Director | Ropemaker Street EC2Y 9LY London 25, 4th Floor Ropemaker Place England | England | English | Cfo | 187383550001 | ||||
GRIFFITHS, Stephen James | Director | Sycamore Road Ambrosden OX25 2RN Bicester 1 Oxfordshire United Kingdom | United Kingdom | British | Senior Software Engineer | 146648760001 | ||||
JENKINS, Charles Matthew Martin | Director | The Old Post Office The Greenway, West Hendred OX12 8RG Wantage Oxfordshire | Dual New Zealand/Uk | Senior Software Engineer | 120110280001 | |||||
KRISKINANS, Peter Janis | Director | Thirlby Lane Shenley Church End MK5 6EU Milton Keynes 20 England | England | British | Company Director | 15453130002 | ||||
KRISKINANS, Sarah Louise | Director | Thirlby Lane Shenley Church End MK5 6EU Milton Keynes 20 England | England | British | Company Secretary | 15453120002 | ||||
LAWRENCE, Daniel Robert | Director | 58 Norreys Road OX11 0AN Didcot Oxfordshire | British | Software Engineer | 95627980001 | |||||
LEWIS, Brian Geoffrey | Director | 1 Templars Close Wheatley OX33 1PA Oxford | British | Manager | 63319340001 | |||||
LEWIS, Matthew Fenn | Director | Repton Faringdon Road Shippon OX13 6LT Abingdon Oxfordshire | British | Test Engineer | 78798700001 | |||||
LINES, Richard | Director | 29 Lambourne Drive Locks Heath SO31 6UA Southampton | Great Britain | British | Manager | 44492160001 | ||||
MCDERMOTT, Ian | Director | 83 Kynaston Road OX11 8HA Didcot Oxfordshire | British | Software Engineer | 89567520001 | |||||
MCLOUGHLIN, Christopher Guy, Mr. | Director | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | England | British | Solicitor | 210028750001 | ||||
OLEARCZYK, Richard Edward | Director | Mayfield Wantage Road OX11 0LE Harwell Oxfordshire | British | Software Consultant | 104306710001 | |||||
OWEN, Kathryn Ann | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place England | England | British | Vp Accounting | 226451470001 | ||||
PINKAVOVA, Eva | Director | 30 Samor Way OX11 8RF Didcot Oxfordshire | British | Manager | 72322050001 | |||||
RICHARDS, Coral Mary | Director | Brookside Westbrook Street OX11 9QA Blewbury,Didcot Oxon | England | British | Director | 33802220001 | ||||
RICHARDS, Graham Waynforth, Dr | Director | London Road Blewbury OX11 9NX Didcot 1 Oxfordshire | England | British | Executive Director | 46656690008 | ||||
RICHARDS, John Murray | Director | Brookside Westbrook Street Blewbury OX11 9QA Didcot Oxfordshire | England | British | Director | 16476430001 | ||||
RICHARDS, Vanessa Coral May | Director | 3 Dukes Ride Silchester RG7 2PX Reading Berkshire | England | British | Director | 66680140001 | ||||
ROCHE, Christopher Michael | Director | 30 Blenheim Close OX11 7JJ Didcot Oxfordshire | United Kingdom | British | Software Engineer | 36800550001 | ||||
ROWLES, David Alun | Director | 23 Gardiner Close OX14 3YA Abingdon Oxfordshire | British | Cons | 64479290002 |
Who are the persons with significant control of RCP TRADE SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Option Computers Limited | Apr 06, 2016 | Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0