RSS (SERVICES) LIMITED
Overview
| Company Name | RSS (SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03982652 |
| 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 RSS (SERVICES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other education n.e.c. (85590) / Education
Where is RSS (SERVICES) LIMITED located?
| Registered Office Address | 124 City Road EC1V 2NX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RSS (SERVICES) 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 RSS (SERVICES) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for RSS (SERVICES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Termination of appointment of Stuart James Mckendrick as a director on May 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2025 with updates | 3 pages | CS01 | ||
Registered office address changed from 12 Errol Street London EC1Y 8LX to 124 City Road London EC1V 2NX on Jan 22, 2025 | 1 pages | AD01 | ||
Termination of appointment of Edward Swires Hennessy as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of Mr Branko Pecar as a director on May 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Patrick Murphy on Oct 23, 2023 | 2 pages | CH01 | ||
Appointment of Dr Sarah Jane Cumbers as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Termination of appointment of Stian Westlake as a director on May 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Appointment of Mr Stian Westlake as a director on Oct 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart James Mckendrick as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Hetan Shah as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kerry Anita Dyus as a director on Aug 23, 2018 | 1 pages | TM01 | ||
Who are the officers of RSS (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAXTER, Paul David, Dr | Director | Room 8.49d, Worsley Building Clarendon Way LS2 9JT Leeds Division Of Epidemiology & Biostatistics, Licamm England | England | British | 176812490001 | |||||
| CUMBERS, Sarah Jane, Dr | Director | City Road EC1V 2NX London 124 England | England | British | 288810960001 | |||||
| MURPHY, Christopher Patrick | Director | 1 Linden Grove CT2 8AB Canterbury Garden Cottage England | United Kingdom | British | 10805620004 | |||||
| PECAR, Branko | Director | City Road EC1V 2NX London 124 England | England | British | 323874290001 | |||||
| DOUGHERTY, Martin James, Dr | Secretary | French Drove PE6 0PE Peterborough St Vincents Cottage Cambridgeshire | British | 133198830001 | ||||||
| GODDARD, Ivor John | Secretary | 66 Moreland Court Finchley Road NW2 2TN London | British | 70219030001 | ||||||
| EDEN SECRETARIES LIMITED | Nominee Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900013460001 | |||||||
| ASHBY, Deborah | Director | 16 Charity Farm Chase CM12 9LF Billericay Essex | British | 70218890001 | ||||||
| BARNETT, Victor David | Director | The Chase Burton Close Drive, Haddon Road DE45 1BG Bakewell Derbyshire | British | 70218790001 | ||||||
| BAXTER, Paul David, Dr | Director | Division Of Biostatistics Level 8, Worsley Building LS2 9JT Leeds University Of Leeds England | England | British | 176812490001 | |||||
| DOUGHERTY, Martin James, Dr | Director | French Drove PE6 0PE Peterborough St Vincents Cottage Cambridgeshire | England | British | 133198830001 | |||||
| DYUS, Kerry Anita | Director | 12 Errol Street London EC1Y 8LX | England | British | 99734830001 | |||||
| EMMERSON, Nicola Claire | Director | 9 Richmond Crescent Highams Park E4 9RT London | United Kingdom | British | 70218990002 | |||||
| GODDARD, Ivor John | Director | 66 Moreland Court Finchley Road NW2 2TN London | England | British | 70219030001 | |||||
| GRIMES, Thomas | Director | The Manor 6 Main Road Thurlby PE10 0EG Bourne Lincolnshire | England | British | 121526930001 | |||||
| LEWIS, Trevor, Dr | Director | 12 Errol Street London EC1Y 8LX | United Kingdom | British | 97251810001 | |||||
| MCKENDRICK, Stuart James | Director | City Road EC1V 2NX London 124 England | England | British | 266728520001 | |||||
| ROBSON, Mark Hunter | Director | Lady Margaret Hall Norham Gardens OX2 6QA Oxford Oxon | British | 41904070005 | ||||||
| SHAH, Hetan | Director | 12 Errol Street London EC1Y 8LX | England | British | 157465240001 | |||||
| SWIRES HENNESSY, Edward | Director | 9 Arlington Close The Woodlands NP20 6QF Newport | Wales | British | 99630910001 | |||||
| WESTLAKE, Stian | Director | 12 Errol Street London EC1Y 8LX | United Kingdom | British,Norwegian | 140340290004 | |||||
| GLASSMILL LIMITED | Nominee Director | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900011730001 |
What are the latest statements on persons with significant control for RSS (SERVICES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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