RSS (SERVICES) LIMITED

RSS (SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRSS (SERVICES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03982652
    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 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 AddressNo

    What are the latest accounts for RSS (SERVICES) 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 RSS (SERVICES) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for RSS (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Termination of appointment of Stuart James Mckendrick as a director on May 08, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with updates

    3 pagesCS01

    Registered office address changed from 12 Errol Street London EC1Y 8LX to 124 City Road London EC1V 2NX on Jan 22, 2025

    1 pagesAD01

    Termination of appointment of Edward Swires Hennessy as a director on Sep 26, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Appointment of Mr Branko Pecar as a director on May 08, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Patrick Murphy on Oct 23, 2023

    2 pagesCH01

    Appointment of Dr Sarah Jane Cumbers as a director on Sep 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Termination of appointment of Stian Westlake as a director on May 22, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Appointment of Mr Stian Westlake as a director on Oct 23, 2020

    2 pagesAP01

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Stuart James Mckendrick as a director on Feb 01, 2020

    2 pagesAP01

    Termination of appointment of Hetan Shah as a director on Jan 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kerry Anita Dyus as a director on Aug 23, 2018

    1 pagesTM01

    Who are the officers of RSS (SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Paul David, Dr
    Room 8.49d, Worsley Building
    Clarendon Way
    LS2 9JT Leeds
    Division Of Epidemiology & Biostatistics, Licamm
    England
    Director
    Room 8.49d, Worsley Building
    Clarendon Way
    LS2 9JT Leeds
    Division Of Epidemiology & Biostatistics, Licamm
    England
    EnglandBritish176812490001
    CUMBERS, Sarah Jane, Dr
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    EnglandBritish288810960001
    MURPHY, Christopher Patrick
    1 Linden Grove
    CT2 8AB Canterbury
    Garden Cottage
    England
    Director
    1 Linden Grove
    CT2 8AB Canterbury
    Garden Cottage
    England
    United KingdomBritish10805620004
    PECAR, Branko
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    EnglandBritish323874290001
    DOUGHERTY, Martin James, Dr
    French Drove
    PE6 0PE Peterborough
    St Vincents Cottage
    Cambridgeshire
    Secretary
    French Drove
    PE6 0PE Peterborough
    St Vincents Cottage
    Cambridgeshire
    British133198830001
    GODDARD, Ivor John
    66 Moreland Court
    Finchley Road
    NW2 2TN London
    Secretary
    66 Moreland Court
    Finchley Road
    NW2 2TN London
    British70219030001
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    ASHBY, Deborah
    16 Charity Farm Chase
    CM12 9LF Billericay
    Essex
    Director
    16 Charity Farm Chase
    CM12 9LF Billericay
    Essex
    British70218890001
    BARNETT, Victor David
    The Chase
    Burton Close Drive, Haddon Road
    DE45 1BG Bakewell
    Derbyshire
    Director
    The Chase
    Burton Close Drive, Haddon Road
    DE45 1BG Bakewell
    Derbyshire
    British70218790001
    BAXTER, Paul David, Dr
    Division Of Biostatistics
    Level 8, Worsley Building
    LS2 9JT Leeds
    University Of Leeds
    England
    Director
    Division Of Biostatistics
    Level 8, Worsley Building
    LS2 9JT Leeds
    University Of Leeds
    England
    EnglandBritish176812490001
    DOUGHERTY, Martin James, Dr
    French Drove
    PE6 0PE Peterborough
    St Vincents Cottage
    Cambridgeshire
    Director
    French Drove
    PE6 0PE Peterborough
    St Vincents Cottage
    Cambridgeshire
    EnglandBritish133198830001
    DYUS, Kerry Anita
    12 Errol Street
    London
    EC1Y 8LX
    Director
    12 Errol Street
    London
    EC1Y 8LX
    EnglandBritish99734830001
    EMMERSON, Nicola Claire
    9 Richmond Crescent
    Highams Park
    E4 9RT London
    Director
    9 Richmond Crescent
    Highams Park
    E4 9RT London
    United KingdomBritish70218990002
    GODDARD, Ivor John
    66 Moreland Court
    Finchley Road
    NW2 2TN London
    Director
    66 Moreland Court
    Finchley Road
    NW2 2TN London
    EnglandBritish70219030001
    GRIMES, Thomas
    The Manor
    6 Main Road Thurlby
    PE10 0EG Bourne
    Lincolnshire
    Director
    The Manor
    6 Main Road Thurlby
    PE10 0EG Bourne
    Lincolnshire
    EnglandBritish121526930001
    LEWIS, Trevor, Dr
    12 Errol Street
    London
    EC1Y 8LX
    Director
    12 Errol Street
    London
    EC1Y 8LX
    United KingdomBritish97251810001
    MCKENDRICK, Stuart James
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    EnglandBritish266728520001
    ROBSON, Mark Hunter
    Lady Margaret Hall
    Norham Gardens
    OX2 6QA Oxford
    Oxon
    Director
    Lady Margaret Hall
    Norham Gardens
    OX2 6QA Oxford
    Oxon
    British41904070005
    SHAH, Hetan
    12 Errol Street
    London
    EC1Y 8LX
    Director
    12 Errol Street
    London
    EC1Y 8LX
    EnglandBritish157465240001
    SWIRES HENNESSY, Edward
    9 Arlington Close
    The Woodlands
    NP20 6QF Newport
    Director
    9 Arlington Close
    The Woodlands
    NP20 6QF Newport
    WalesBritish99630910001
    WESTLAKE, Stian
    12 Errol Street
    London
    EC1Y 8LX
    Director
    12 Errol Street
    London
    EC1Y 8LX
    United KingdomBritish,Norwegian140340290004
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 28, 2017The 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