UKBizDB.co.uk

R.C.G. GLOBAL NETWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.c.g. Global Networks Limited. The company was founded 21 years ago and was given the registration number 04495713. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:R.C.G. GLOBAL NETWORKS LIMITED
Company Number:04495713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Secretary01 February 2012Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director01 February 2012Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director01 February 2012Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director01 February 2012Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director01 February 2012Active
Cotleigh Great Lime Kilns, Southwater, Horsham, RH13 9JL

Secretary26 July 2002Active
Global House, Stammerham Business Centre, Capel Road Rusper, Horsham, RH12 4PZ

Secretary07 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 July 2002Active
Cotleigh Great Lime Kilns, Southwater, Horsham, RH13 9JL

Director26 July 2002Active
24 Lavender Avenue, Pilgrims Hatch, Brentwood, CM15 9PS

Director26 July 2002Active
Global House, Stammerham Business Centre, Capel Road, Rusper, Horsham, RH12 4PZ

Director26 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 July 2002Active

People with Significant Control

Class Telecommunications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-13Dissolution

Dissolution application strike off company.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person secretary company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.