RCP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRCP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04615124
    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 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 AddressNo

    What were the previous names of RCP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECIPE ADVERTISING LIMITEDOct 12, 2012Oct 12, 2012
    GUERILLAVISION LTDJun 22, 2004Jun 22, 2004
    DVDUPLICATION LIMITEDDec 12, 2002Dec 12, 2002

    What are the latest accounts for RCP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RCP LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for RCP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    38 pagesAA

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed recipe advertising LIMITED\certificate issued on 29/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2025

    RES15

    Unaudited abridged accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Nov 06, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 30
    4 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Proposed buy-back of a total of 15000 ordinary shares for a total consideration of £329111.50 22/12/2023
    RES13

    Unaudited abridged accounts made up to Mar 31, 2023

    14 pagesAA

    Termination of appointment of Leonora Yorath as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of James Adrian Yorath as a director on Dec 08, 2023

    1 pagesTM01

    Confirmation statement made on Nov 06, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Feb 21, 2022

    • Capital: GBP 95.001
    6 pagesSH06

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Leonora Yorath on Oct 01, 2021

    2 pagesCH01

    Director's details changed for Mr James Adrian Yorath on Oct 01, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 06, 2019 with updates

    4 pagesCS01

    Who are the officers of RCP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOVER, Edward Robert Timothy
    Bailey Mews
    Chiswick
    W4 3PZ London
    4
    United Kingdom
    Director
    Bailey Mews
    Chiswick
    W4 3PZ London
    4
    United Kingdom
    EnglandBritish100188280005
    GLOVER, Sophie Emmanuelle Lara
    Bailey Mews
    Chiswick
    W4 3PZ London
    4
    United Kingdom
    Director
    Bailey Mews
    Chiswick
    W4 3PZ London
    4
    United Kingdom
    United KingdomBritish249918670001
    JACOBS, Daniel Miller
    Sharples Hall Street
    NW1 8YL London
    5
    United Kingdom
    Director
    Sharples Hall Street
    NW1 8YL London
    5
    United Kingdom
    United KingdomBritish101446820005
    YORATH, Adrian George
    Devonshire Gardens
    Chiswick
    W4 3TN London
    7
    Secretary
    Devonshire Gardens
    Chiswick
    W4 3TN London
    7
    English2904390001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    YORATH, James Adrian
    21 Stephen Street
    Floor 5
    W1T 1LN London
    Bfi Building
    England
    Director
    21 Stephen Street
    Floor 5
    W1T 1LN London
    Bfi Building
    England
    EnglandBritish86894670006
    YORATH, Leonora
    21 Stephen Street
    Floor 5
    W1T 1LN London
    Bfi Building
    England
    Director
    21 Stephen Street
    Floor 5
    W1T 1LN London
    Bfi Building
    England
    EnglandBritish249918680002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of RCP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Edward Robert Timothy Glover
    Bailey Mews
    Chiswick
    W4 3PZ London
    4
    United Kingdom
    Apr 06, 2016
    Bailey Mews
    Chiswick
    W4 3PZ London
    4
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Daniel Miller Jacobs
    Sharples Hall Street
    NW1 8YL London
    5
    United Kingdom
    Apr 06, 2016
    Sharples Hall Street
    NW1 8YL London
    5
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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