Company NameRCKA Limited
Company StatusActive
Company Number05789948
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Russell James Curtis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThames House 2nd Floor
3 Wellington Street
London
SE18 6NY
Director NameMr Dieter Heribert Kleiner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThames House 2nd Floor
3 Wellington Street
London
SE18 6NY
Director NameMr Timothy Mark Riley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThames House 2nd Floor
3 Wellington Street
London
SE18 6NY
Secretary NameTimothy Riley
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThames House 2nd Floor
3 Wellington Street
London
SE18 6NY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.rcka.co/index2.php

Location

Registered AddressThames House 2nd Floor
3 Wellington Street
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£132,475
Cash£199,469
Current Liabilities£195,081

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(4 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(4 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 300
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(4 pages)
23 April 2014Secretary's details changed for Timothy Riley on 22 April 2013 (1 page)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(4 pages)
23 April 2014Secretary's details changed for Timothy Riley on 22 April 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
10 May 2013Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013 (1 page)
23 April 2013Director's details changed for Timothy Riley on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Russell James Curtis on 23 April 2013 (2 pages)
23 April 2013Secretary's details changed for Timothy Riley on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Russell James Curtis on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Dieter Kleiner on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Timothy Riley on 23 April 2013 (2 pages)
23 April 2013Secretary's details changed for Timothy Riley on 23 April 2013 (2 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Dieter Kleiner on 23 April 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 May 2010Director's details changed for Dieter Kleiner on 21 April 2010 (2 pages)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Timothy Riley on 21 April 2010 (2 pages)
28 May 2010Director's details changed for Dieter Kleiner on 21 April 2010 (2 pages)
28 May 2010Director's details changed for Russell James Curtis on 21 April 2010 (2 pages)
28 May 2010Director's details changed for Timothy Riley on 21 April 2010 (2 pages)
28 May 2010Director's details changed for Russell James Curtis on 21 April 2010 (2 pages)
28 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 December 2008Return made up to 21/04/08; full list of members (4 pages)
24 December 2008Return made up to 21/04/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 January 2008Registered office changed on 11/01/08 from: office 6231 2ND floor greenwich commercial centre 49 greenwich high road greenwich london SE10 8JL (1 page)
11 January 2008Registered office changed on 11/01/08 from: office 6231 2ND floor greenwich commercial centre 49 greenwich high road greenwich london SE10 8JL (1 page)
18 July 2007Return made up to 21/04/07; full list of members (3 pages)
18 July 2007Return made up to 21/04/07; full list of members (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 16 st john street london EC1M 4NT (1 page)
8 May 2006Registered office changed on 08/05/06 from: 16 st john street london EC1M 4NT (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
4 May 2006Ad 21/04/06--------- £ si 300@1=300 £ ic 1/301 (2 pages)
4 May 2006Ad 21/04/06--------- £ si 300@1=300 £ ic 1/301 (2 pages)
21 April 2006Incorporation (14 pages)
21 April 2006Incorporation (14 pages)