Warning: file_put_contents(c/c98d083cd0463ffe92a0cbe4250a3a8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rcoh Ltd, WC2A 3HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RCOH LTD

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

This company is commonly known as Rcoh Ltd. The company was founded 12 years ago and was given the registration number 07778989. The firm's registered office is in LONDON. You can find them at Third Floor, Descartes House, 8 Gate Street, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:RCOH LTD
Company Number:07778989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2011
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Third Floor, Descartes House, 8 Gate Street, London, United Kingdom, WC2A 3HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, The Leys, Chipping Norton, England, OX7 5HH

Director19 September 2011Active
55, Spenser Road, London, United Kingdom, SE24 0NS

Director19 September 2011Active
9, Spencer Road, Twickenham, United Kingdom, TW2 5TH

Director19 September 2011Active

People with Significant Control

Mr Duncan William David Chapman
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Descartes House, 8 Gate Street, London, United Kingdom, WC2A 3HP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Richard Homer
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:5th Floor,, 30-31 Furnival Street, London, United Kingdom, EC4A 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Brendan Thomas Joseph O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:5th Floor,, 30-31 Furnival Street, London, United Kingdom, EC4A 1JQ
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-28Address

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

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Change to a person with significant control.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Address

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

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.