RCP LIMITED
Overview
| Company Name | RCP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04615124 |
| 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 RCP LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is RCP LIMITED located?
| Registered Office Address | Bfi Building 21 Stephen Street Floor 5 W1T 1LN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RCP LIMITED?
| Company Name | From | Until |
|---|---|---|
| RECIPE ADVERTISING LIMITED | Oct 12, 2012 | Oct 12, 2012 |
| GUERILLAVISION LTD | Jun 22, 2004 | Jun 22, 2004 |
| DVDUPLICATION LIMITED | Dec 12, 2002 | Dec 12, 2002 |
What are the latest accounts for RCP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RCP LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for RCP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Certificate of change of name Company name changed recipe advertising LIMITED\certificate issued on 29/07/25 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 06, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||||||||||||||
Termination of appointment of Leonora Yorath as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Adrian Yorath as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Nov 06, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Feb 21, 2022
| 6 pages | SH06 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mrs Leonora Yorath on Oct 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr James Adrian Yorath on Oct 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Nov 06, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of RCP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLOVER, Edward Robert Timothy | Director | Bailey Mews Chiswick W4 3PZ London 4 United Kingdom | England | British | 100188280005 | |||||
| GLOVER, Sophie Emmanuelle Lara | Director | Bailey Mews Chiswick W4 3PZ London 4 United Kingdom | United Kingdom | British | 249918670001 | |||||
| JACOBS, Daniel Miller | Director | Sharples Hall Street NW1 8YL London 5 United Kingdom | United Kingdom | British | 101446820005 | |||||
| YORATH, Adrian George | Secretary | Devonshire Gardens Chiswick W4 3TN London 7 | English | 2904390001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| YORATH, James Adrian | Director | 21 Stephen Street Floor 5 W1T 1LN London Bfi Building England | England | British | 86894670006 | |||||
| YORATH, Leonora | Director | 21 Stephen Street Floor 5 W1T 1LN London Bfi Building England | England | British | 249918680002 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of RCP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Edward Robert Timothy Glover | Apr 06, 2016 | Bailey Mews Chiswick W4 3PZ London 4 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Miller Jacobs | Apr 06, 2016 | Sharples Hall Street NW1 8YL London 5 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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