Company NameRCA Factory Limited
DirectorDavid RÉGuer
Company StatusActive
Company Number08506522
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid RÉGuer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence AddressWallside House 12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2013(same day as company formation)
Correspondence AddressNumber 22 Mount Ephraim
Tunbridge Wells
TN4 8AS

Contact

Websitewww.rcafactory.com
Telephone020 70926620
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.1k at £1Rca Factory Eurl
51.00%
Ordinary
4.9k at £1Entropy Communication Eurl
49.00%
Ordinary

Financials

Year2014
Net Worth£162,470
Cash£185,895
Current Liabilities£137,064

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Termination of appointment of Cripps Secretaries Limited as a secretary on 2 January 2019 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
6 April 2017Secretary's details changed for Cripps Secretaries Limited on 31 January 2017 (1 page)
6 April 2017Secretary's details changed for Cripps Secretaries Limited on 31 January 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD England to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD England to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016 (1 page)
15 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9,999
(4 pages)
15 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9,999
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Registered office address changed from Chambre De Commerce Francaise 300 High Holborn London WC1V 7JH to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Chambre De Commerce Francaise 300 High Holborn London WC1V 7JH to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 26 June 2015 (1 page)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 1
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,999
(4 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 1
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 9,999
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • EUR 1
(4 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • EUR 1
(4 pages)
15 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
9 July 2013Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)