Company NameRCP Management Solutions Limited
Company StatusActive
Company Number07137060
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Clive Rayden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court, 85 Cavendish Street
London
W1W 6XD
Director NameMr Paul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 De Walden Court, 85 Cavendish Street
London
W1W 6XD
Director NameMiss Georgina Faye Garrity
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court, 85 Cavendish Street
London
W1W 6XD
Secretary NameMiss Georgina Faye Garrity
StatusCurrent
Appointed20 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressSuite 2 De Walden Court, 85 Cavendish Street
London
W1W 6XD
Secretary NameDavid Blackledge
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stoop Stanley
Chippenham
Wiltshire
SN15 3RF
Director NameMr David Albert Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Stoop Stanley
Chippenham
Wiltshire
SN15 3RF

Contact

Telephone020 76121240
Telephone regionLondon

Location

Registered AddressSuite 2 De Walden Court, 85 Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£37,796
Cash£6,583
Current Liabilities£34,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 May 2018Director's details changed for Mr Paul Rayden on 10 May 2018 (2 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
9 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(6 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Appointment of Mr David Albert Blackledge as a director (2 pages)
29 December 2011Appointment of Mr David Albert Blackledge as a director (2 pages)
21 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
21 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
24 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Paul Rayden on 1 January 2011 (2 pages)
24 February 2011Director's details changed for Paul Rayden on 1 January 2011 (2 pages)
24 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Paul Rayden on 1 January 2011 (2 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)