RSL CITYSPACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRSL CITYSPACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03169833
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RSL CITYSPACE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is RSL CITYSPACE LIMITED located?

    Registered Office Address
    12 Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RSL CITYSPACE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIZOOM LIMITEDAug 08, 2009Aug 08, 2009
    CITYSPACE LIMITEDMar 08, 1996Mar 08, 1996

    What are the latest accounts for RSL CITYSPACE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RSL CITYSPACE LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for RSL CITYSPACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Mar 08, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Mar 08, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Appointment of Mr Nicholas William Lowe as a secretary on May 15, 2017

    2 pagesAP03

    Appointment of Mr Nicholas William Lowe as a director on May 15, 2017

    2 pagesAP01

    Termination of appointment of Glenn Robinson as a director on May 15, 2017

    1 pagesTM01

    Termination of appointment of Glenn Robinson as a secretary on May 15, 2017

    1 pagesTM02

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Registered office address changed from Units 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS England to 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF on Oct 07, 2016

    1 pagesAD01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 182,000
    SH01

    Who are the officers of RSL CITYSPACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWE, Nicholas William
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Secretary
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    231851190001
    LOWE, Nicholas William
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Director
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    EnglandBritish159757010002
    SINGLETON, Russell Craig
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Director
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    EnglandBritish3492940001
    CLIFFORD, Paul Leighton
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    Secretary
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    British2779380001
    COUSINS, Sandra
    Fullwood Close
    Aldermans Green Industrial Estate
    CV2 2SS Coventry
    Unit 3
    West Midlands
    England
    Secretary
    Fullwood Close
    Aldermans Green Industrial Estate
    CV2 2SS Coventry
    Unit 3
    West Midlands
    England
    British159472810001
    LONG, Howard John
    41 St Peters Road
    CR0 1HN Croydon
    Secretary
    41 St Peters Road
    CR0 1HN Croydon
    British22039870001
    ROBINSON, Glenn
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Secretary
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    197398220001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    BARNSLEY, John Corbitt
    8 Montpelier Terrace
    Knightsbridge
    SW7 1JP London
    Director
    8 Montpelier Terrace
    Knightsbridge
    SW7 1JP London
    Great BritainBritish45082740001
    BENNETT, Michael Andrew
    2 Dudley Road
    Wimbledon
    SW19 8PN London
    Director
    2 Dudley Road
    Wimbledon
    SW19 8PN London
    United KingdomBritish121591160001
    BOTTOMLEY, William Alexander
    23 Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park
    England
    Director
    23 Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park
    England
    EnglandBritish26781600001
    CLIFFORD, Paul Leighton
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    Director
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    EnglandBritish2779380001
    EVANS LOMBE, Charles
    Flat 7
    7/8 Cromwell Crescent
    SW5 9QW London
    Director
    Flat 7
    7/8 Cromwell Crescent
    SW5 9QW London
    British70603190001
    FRASER, Andrew George
    Crooksbury
    Basingstoke Road Riseley
    RG7 1QD Reading
    Berkshire
    Director
    Crooksbury
    Basingstoke Road Riseley
    RG7 1QD Reading
    Berkshire
    United KingdomBritish176189630001
    HARRIS, Jocelin Montague St John
    21 Pembroke Square
    W8 6PB London
    Director
    21 Pembroke Square
    W8 6PB London
    United KingdomBritish3078360002
    HOOFT, Pieter Johannes
    Wormcliffe Lane
    Kingsdown
    SN13 8AR Corsham
    Wormcliffe House
    Wiltshire
    Director
    Wormcliffe Lane
    Kingsdown
    SN13 8AR Corsham
    Wormcliffe House
    Wiltshire
    United KingdomDutch148426590001
    KELLY, Magnus Patrick
    Southwinds
    Rucklers Lane
    WD4 9ND Kings Langley
    Hertfordshire
    Director
    Southwinds
    Rucklers Lane
    WD4 9ND Kings Langley
    Hertfordshire
    EnglandBritish75395470001
    MATHERS, Roger Anthony
    23 Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park
    England
    Director
    23 Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park
    England
    EnglandBritish53335400001
    MAUNDER, Timothy John
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    Director
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    EnglandBritish62543060001
    MEYOHAS, Marc Joseph
    Hill Street
    W1J 5LS London
    31
    United Kingdom
    Director
    Hill Street
    W1J 5LS London
    31
    United Kingdom
    EnglandFrench47008720001
    MEYRICK, Hilary Jocelyn
    75 Lynette Avenue
    SW4 9HF London
    Director
    75 Lynette Avenue
    SW4 9HF London
    British74548530001
    O'CONNOR, Nicholas
    Fullwood Close
    Aldermans Green Industrial Estate
    CV2 2SS Coventry
    Unit 3
    West Midlands
    Director
    Fullwood Close
    Aldermans Green Industrial Estate
    CV2 2SS Coventry
    Unit 3
    West Midlands
    United KingdomBritish97681510001
    PEXTON, Martin Andrew
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    Director
    Little Kensham Farm, Sandhurst Lane
    Rolvenden
    TN17 4PH Cranbrook
    Kent
    EnglandBritish87643530001
    RAYNE, Robert Anthony, The Honourable
    37 Brunswick Gardens
    W8 4AW London
    Director
    37 Brunswick Gardens
    W8 4AW London
    EnglandBritish53009350001
    ROBINSON, Glenn
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Director
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    EnglandBritish184224940001
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    Irish63863190002
    SZPIRO, James Lucien Alexander
    Talbot Road
    W2 5JJ London
    51b
    Director
    Talbot Road
    W2 5JJ London
    51b
    EnglandBritish136504450001
    WILLOUGHBY, Gordon
    School House
    MK18 2JS Addington
    Buckinghamshire
    Director
    School House
    MK18 2JS Addington
    Buckinghamshire
    British93117170002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of RSL CITYSPACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Apr 06, 2016
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02438510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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