RL MARKETING (CIS) LIMITED

RL MARKETING (CIS) LIMITED

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

    Company NameRL MARKETING (CIS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03390839
    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 RL MARKETING (CIS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RL MARKETING (CIS) LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RL MARKETING (CIS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIS POLICYHOLDER SERVICES LIMITEDAug 15, 1997Aug 15, 1997
    REPTRADE LIMITEDJun 23, 1997Jun 23, 1997

    What are the latest accounts for RL MARKETING (CIS) 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 RL MARKETING (CIS) LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for RL MARKETING (CIS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jon Scott Glen as a director on Mar 25, 2026

    1 pagesTM01

    Appointment of Mr Ian Williams as a director on Mar 25, 2026

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    233 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 25, 2025 with updates

    3 pagesCS01

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jon Scott Glen on Jun 26, 2023

    2 pagesCH01

    Change of details for The Royal London Mutual Insurance Society Limied as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

    1 pagesAD04

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

    1 pagesAD03

    Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL

    1 pagesAD02

    Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023

    1 pagesAD01

    Termination of appointment of Martin Pierce Lewis as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Jun 20, 2022 with updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 20, 2021

    3 pagesRP04CS01

    Who are the officers of RL MARKETING (CIS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    WILLIAMS, Ian
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish293786500001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Ian Michael
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    Secretary
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    British43978180001
    RUTTER, Mathew David
    24 Gladys Road
    NW6 2PX London
    Secretary
    24 Gladys Road
    NW6 2PX London
    British64949120001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Secretary
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    WADE, Patricia Anne
    Hazel Road
    WA14 1JL Altrincham
    28
    Cheshire
    United Kingdom
    Secretary
    Hazel Road
    WA14 1JL Altrincham
    28
    Cheshire
    United Kingdom
    152972530001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    BEAMISH, Phillip
    Gracechurch Street
    EC3V 0RL London
    55
    England
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    England
    United KingdomBritish180852470002
    BEAMISH, Phillip
    Gracechurch Street
    EC3V 0RL London
    55
    England
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    England
    United KingdomBritish180852470002
    BENNETT, Martyn Christopher
    24 Braemar Road
    Hazel Grove
    SK7 4QG Stockport
    Cheshire
    Director
    24 Braemar Road
    Hazel Grove
    SK7 4QG Stockport
    Cheshire
    British57876970001
    BULMER, Rodney Jensen
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    United KingdomBritish126018700001
    BUNCH, Timothy Stephen
    21 Friars Garden
    SY8 1RX Ludlow
    Shropshire
    Director
    21 Friars Garden
    SY8 1RX Ludlow
    Shropshire
    British40570440002
    BURGESS, Rodney James
    31 Tandle Hill Road
    Royton
    OL2 5UX Oldham
    Lancashire
    Director
    31 Tandle Hill Road
    Royton
    OL2 5UX Oldham
    Lancashire
    British63540550001
    CLARKE, Martin Gerald
    South Beightons
    Shawclough Road
    OL12 7HL Rochdale
    Lancashire
    Director
    South Beightons
    Shawclough Road
    OL12 7HL Rochdale
    Lancashire
    United KingdomBritish73916370001
    FAIRBAIRN, Michael David
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish73917950003
    FRANKS, John
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    Director
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    United KingdomBritish63264700002
    FREELEY, Noel Anthony
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    EnglandBritish213750360001
    GLEN, Jon Scott
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish269660060001
    GODDARD, Richard Thomas
    44 Woodlands Parkway
    Timperley
    WA15 7QU Altrincham
    Cheshire
    Director
    44 Woodlands Parkway
    Timperley
    WA15 7QU Altrincham
    Cheshire
    EnglandBritish63087570001
    GOSLING, Clare Louise
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish165618950001
    GRATTAN, David
    Holme Lea
    Stubley New Hall Littleborough
    OL15 Rochdale
    Lancashire
    Director
    Holme Lea
    Stubley New Hall Littleborough
    OL15 Rochdale
    Lancashire
    British78982530001
    GRIFFITH, Haydn
    275 Bolton Road
    Hawkshaw
    BL8 4JR Bury
    Lancashire
    Director
    275 Bolton Road
    Hawkshaw
    BL8 4JR Bury
    Lancashire
    British73918010001
    HIRST, Christopher William Joseph
    Kerridgeside Farm
    Hough Hole Rainow
    SK10 5UW Macclesfield
    Cheshire
    Director
    Kerridgeside Farm
    Hough Hole Rainow
    SK10 5UW Macclesfield
    Cheshire
    British10291670001
    HOLLAS, David Stuart
    21 Beaufort Close
    SK9 7HU Alderley Edge
    Cheshire
    Director
    21 Beaufort Close
    SK9 7HU Alderley Edge
    Cheshire
    EnglandBritish8500070001
    HORSWELL, Michael Brian
    5 Cottesmore Gardens
    Hale Barnes
    WA15 8TS Altrincham
    Cheshire
    Director
    5 Cottesmore Gardens
    Hale Barnes
    WA15 8TS Altrincham
    Cheshire
    British26879360001
    KOSLOWSKI, Alexander Rudolf Dieter
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomGerman187214120001
    LEWIS, Barry Kenneth John
    210 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    Director
    210 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    British67170550001
    LEWIS, Martin Pierce
    Gracechurch Street
    EC3V 0RL London
    55
    England
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    England
    United KingdomBritish165812860001
    MCKEOWN, Charles Francis
    Wychwood
    Soss Moss
    SK10 4TU Nether Alderley
    Cheshire
    Director
    Wychwood
    Soss Moss
    SK10 4TU Nether Alderley
    Cheshire
    EnglandBritish73918160001
    NYAHASHA, Shingirai Thaddeus
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    EnglandBritish190468580001
    O'BOYLE, Finian
    Ballimore Paddock Field
    SO20 6AU Chilbolton
    Hampshire
    Director
    Ballimore Paddock Field
    SO20 6AU Chilbolton
    Hampshire
    British85864520001
    O'REILLY, Anya Marjorie
    Gracechurch Street
    EC3V 0RL London
    55
    England
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    England
    United KingdomBritish175872320001
    PATER, George Stephan, Mr.
    Dalton House
    Carrwood Road
    SK9 5DL Wilmslow
    Director
    Dalton House
    Carrwood Road
    SK9 5DL Wilmslow
    United KingdomBritish105812250002
    PORTMAN, Bryan Henry
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    Director
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    British101234700001

    Who are the persons with significant control of RL MARKETING (CIS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Guarentee
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number99064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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