RE (RCB) LIMITED
Overview
| Company Name | RE (RCB) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03396524 |
| 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 RE (RCB) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RE (RCB) LIMITED located?
| Registered Office Address | 1-3 Strand London WC2N 5JR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RE (RCB) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REED CONSUMER BOOKS LIMITED | Aug 20, 1997 | Aug 20, 1997 |
| GRANDUP LIMITED | Jul 02, 1997 | Jul 02, 1997 |
What are the latest accounts for RE (RCB) 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 RE (RCB) LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for RE (RCB) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||
legacy | 239 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Nov 14, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Adam David Christopher Westley on Nov 15, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Adam David Christopher Westley as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon John Pereira as a director on Nov 15, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Alan William Mcculloch as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon John Pereira as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of RE (RCB) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RE SECRETARIES LIMITED | Secretary | Strand WC2N 5JR London 1-3 United Kingdom |
| 1327670012 | ||||||||||
| UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 125126820001 | |||||||||
| WESTLEY, Adam David Christopher | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 289551450002 | |||||||||
| DERRETT, Sarah | Secretary | 161a Conway Road Southgate N14 7BH London | British | 50906270001 | ||||||||||
| DEWAN, Rosemary Clare | Secretary | The Coach House Salisbury Road RH13 0AJ Horsham West Sussex | British | 1658710005 | ||||||||||
| RIB SECRETARIES LIMITED | Secretary | 1-3 Strand WC2N 5JR London | 32438680003 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CLAYTON, Ross | Director | 24 Burnham Drive KT4 8SF Worcester Park Surrey | England | British | 50701000002 | |||||||||
| COWDEN, Stephen John | Director | Strand WC2N 5JR London 1-3 United Kingdom | British | 510780002 | ||||||||||
| DIXON, Leslie | Director | Tonbridge Road Mereworth ME18 5JE Maidstone Belmont House Kent United Kingdom | United Kingdom | British | 830710002 | |||||||||
| FREEMAN, Derek Keith | Director | The Plantation Village Road Bromham MK43 8LL Bedford Bedfordshire | United Kingdom | British | 16386900001 | |||||||||
| HOLLORAN, Peter John | Director | Southmoor Farmhouse Stonehill Lane Southmoor OX13 5HU Abingdon Oxfordshire | England | British | 61418710001 | |||||||||
| MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 170986900001 | |||||||||
| MELLON, John Benedict | Director | Apartment 40 Dundee Court 73 Wapping High Street E1 9YG London | British | 35523050003 | ||||||||||
| MURPHY, Peter Joseph | Director | 24 Hollybush Lane HP6 6EB Amersham Buckinghamshire | British | 18464230001 | ||||||||||
| PEREIRA, Simon John | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 261149560001 | |||||||||
| PHILBIN, John Nicholas | Director | 30 Airedale Avenue Chiswick W4 2NW London | British | 3098280001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| RE DIRECTORS (NO 1) LIMITED | Director | 1-3 Strand WC2N 5JR London | 48459750008 | |||||||||||
| RE DIRECTORS NO 2 LIMITED | Director | 1-3 Strand WC2N 5JR London | 48459700008 |
Who are the persons with significant control of RE (RCB) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relx (Uk) Limited | Apr 06, 2016 | Strand WC2N 5JR London 1-3 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