RL MARKETING (CIS) LIMITED
Overview
| Company Name | RL MARKETING (CIS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03390839 |
| 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 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 Address | No |
What were the previous names of RL MARKETING (CIS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIS POLICYHOLDER SERVICES LIMITED | Aug 15, 1997 | Aug 15, 1997 |
| REPTRADE LIMITED | Jun 23, 1997 | Jun 23, 1997 |
What are the latest accounts for RL MARKETING (CIS) 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 RL MARKETING (CIS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for RL MARKETING (CIS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jon Scott Glen as a director on Mar 25, 2026 | 1 pages | TM01 | ||
Appointment of Mr Ian Williams as a director on Mar 25, 2026 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 233 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 25, 2025 with updates | 3 pages | CS01 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jon Scott Glen on Jun 26, 2023 | 2 pages | CH01 | ||
Change of details for The Royal London Mutual Insurance Society Limied as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||
Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY | 1 pages | AD04 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL | 1 pages | AD03 | ||
Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL | 1 pages | AD02 | ||
Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023 | 1 pages | AD01 | ||
Termination of appointment of Martin Pierce Lewis as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2022 with updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jun 20, 2021 | 3 pages | RP04CS01 | ||
Who are the officers of RL MARKETING (CIS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom |
| 106736010001 | ||||||||||
| WILLIAMS, Ian | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 293786500001 | |||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| JONES, Ian Michael | Secretary | 37 Rosemary Drive WA12 0BQ Newton Le Willows Merseyside | British | 43978180001 | ||||||||||
| RUTTER, Mathew David | Secretary | 24 Gladys Road NW6 2PX London | British | 64949120001 | ||||||||||
| WADE, Patricia Anne | Secretary | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | 35222860001 | ||||||||||
| WADE, Patricia Anne | Secretary | Hazel Road WA14 1JL Altrincham 28 Cheshire United Kingdom | 152972530001 | |||||||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||||||
| BEAMISH, Phillip | Director | Gracechurch Street EC3V 0RL London 55 England | United Kingdom | British | 180852470002 | |||||||||
| BEAMISH, Phillip | Director | Gracechurch Street EC3V 0RL London 55 England | United Kingdom | British | 180852470002 | |||||||||
| BENNETT, Martyn Christopher | Director | 24 Braemar Road Hazel Grove SK7 4QG Stockport Cheshire | British | 57876970001 | ||||||||||
| BULMER, Rodney Jensen | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | United Kingdom | British | 126018700001 | |||||||||
| BUNCH, Timothy Stephen | Director | 21 Friars Garden SY8 1RX Ludlow Shropshire | British | 40570440002 | ||||||||||
| BURGESS, Rodney James | Director | 31 Tandle Hill Road Royton OL2 5UX Oldham Lancashire | British | 63540550001 | ||||||||||
| CLARKE, Martin Gerald | Director | South Beightons Shawclough Road OL12 7HL Rochdale Lancashire | United Kingdom | British | 73916370001 | |||||||||
| FAIRBAIRN, Michael David | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 73917950003 | |||||||||
| FRANKS, John | Director | Pool Meadow South Park Drive SK12 1BS Poynton Cheshire | United Kingdom | British | 63264700002 | |||||||||
| FREELEY, Noel Anthony | Director | Gracechurch Street EC3V 0RL London 55 | England | British | 213750360001 | |||||||||
| GLEN, Jon Scott | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 269660060001 | |||||||||
| GODDARD, Richard Thomas | Director | 44 Woodlands Parkway Timperley WA15 7QU Altrincham Cheshire | England | British | 63087570001 | |||||||||
| GOSLING, Clare Louise | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 165618950001 | |||||||||
| GRATTAN, David | Director | Holme Lea Stubley New Hall Littleborough OL15 Rochdale Lancashire | British | 78982530001 | ||||||||||
| GRIFFITH, Haydn | Director | 275 Bolton Road Hawkshaw BL8 4JR Bury Lancashire | British | 73918010001 | ||||||||||
| HIRST, Christopher William Joseph | Director | Kerridgeside Farm Hough Hole Rainow SK10 5UW Macclesfield Cheshire | British | 10291670001 | ||||||||||
| HOLLAS, David Stuart | Director | 21 Beaufort Close SK9 7HU Alderley Edge Cheshire | England | British | 8500070001 | |||||||||
| HORSWELL, Michael Brian | Director | 5 Cottesmore Gardens Hale Barnes WA15 8TS Altrincham Cheshire | British | 26879360001 | ||||||||||
| KOSLOWSKI, Alexander Rudolf Dieter | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | German | 187214120001 | |||||||||
| LEWIS, Barry Kenneth John | Director | 210 Bramhall Moor Lane Hazel Grove SK7 5JJ Stockport Cheshire | British | 67170550001 | ||||||||||
| LEWIS, Martin Pierce | Director | Gracechurch Street EC3V 0RL London 55 England | United Kingdom | British | 165812860001 | |||||||||
| MCKEOWN, Charles Francis | Director | Wychwood Soss Moss SK10 4TU Nether Alderley Cheshire | England | British | 73918160001 | |||||||||
| NYAHASHA, Shingirai Thaddeus | Director | Gracechurch Street EC3V 0RL London 55 | England | British | 190468580001 | |||||||||
| O'BOYLE, Finian | Director | Ballimore Paddock Field SO20 6AU Chilbolton Hampshire | British | 85864520001 | ||||||||||
| O'REILLY, Anya Marjorie | Director | Gracechurch Street EC3V 0RL London 55 England | United Kingdom | British | 175872320001 | |||||||||
| PATER, George Stephan, Mr. | Director | Dalton House Carrwood Road SK9 5DL Wilmslow | United Kingdom | British | 105812250002 | |||||||||
| PORTMAN, Bryan Henry | Director | Chesnam House Copthill Lane KT20 6HL Kingswood Surrey | British | 101234700001 |
Who are the persons with significant control of RL MARKETING (CIS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal London Mutual Insurance Society Limied | Apr 06, 2016 | Fenchurch Street EC3M 4BY London 80 United Kingdom | 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