UKBizDB.co.uk

RCP TRADE SOLUTIONS LIMITED

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

This company is commonly known as Rcp Trade Solutions Limited. The company was founded 31 years ago and was given the registration number 02810660. The firm's registered office is in LONDON. You can find them at 4th Floor Ropemaker Place, 25 Ropemaker Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RCP TRADE SOLUTIONS LIMITED
Company Number:02810660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4th Floor Ropemaker Place, 25 Ropemaker Street, London, England, EC2Y 9LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Fruit And Wool, Duval Square, London, England, E1 6PW

Director01 September 2021Active
2nd Floor,, London Fruit & Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW

Director01 September 2021Active
Penridge, Church Road, Blewbury, Didcot, OX11 9PY

Secretary20 April 1993Active
10 Dulas Close, Didcot, OX11 7UA

Secretary01 May 2004Active
198, High Street, Tonbridge, England, TN9 1BE

Director09 April 2010Active
198, High Street, Tonbridge, England, TN9 1BE

Director09 April 2010Active
East View, Bessels Way, Blewbury, OX11 9NR

Director20 April 1993Active
Sylvan, Courtnay Close Sutton Courtnay, Abingdon, OX14 4AV

Director18 October 1994Active
17 Lancaster Avenue, London, SE27 9EL

Director01 September 2001Active
Tadcombe Besselslea Road, Blewbury, Didcot, OX11 9NW

Director20 April 1993Active
2 Jepps Close, Cheshunt, EN7 6UT

Director02 October 2002Active
198, High Street, Tonbridge, England, TN9 1BE

Director18 July 2011Active
46 Queen Elizabeth Close, Didcot, OX11 8TU

Director22 October 1996Active
10 Dulas Close, Didcot, OX11 7UA

Director24 November 2004Active
6 Blandford Road, Kidlington, OX5 2BN

Director01 October 2003Active
25, 4th Floor Ropemaker Place, Ropemaker Street, London, England, EC2Y 9LY

Director01 September 2015Active
1, Sycamore Road, Ambrosden, Bicester, United Kingdom, OX25 2RN

Director01 April 2008Active
The Old Post Office, The Greenway, West Hendred, Wantage, OX12 8RG

Director28 March 2007Active
20, Thirlby Lane, Shenley Church End, Milton Keynes, England, MK5 6EU

Director18 January 2012Active
20, Thirlby Lane, Shenley Church End, Milton Keynes, England, MK5 6EU

Director18 January 2012Active
58 Norreys Road, Didcot, OX11 0AN

Director28 January 2004Active
1 Templars Close, Wheatley, Oxford, OX33 1PA

Director20 April 1993Active
Repton, Faringdon Road Shippon, Abingdon, OX13 6LT

Director31 October 2001Active
29 Lambourne Drive, Locks Heath, Southampton, SO31 6UA

Director01 January 1998Active
83 Kynaston Road, Didcot, OX11 8HA

Director30 April 2003Active
Ropemaker Place, 25 Ropemaker Street, London, England, EC2Y 9LY

Director15 July 2016Active
Mayfield, Wantage Road, Harwell, OX11 0LE

Director24 January 1995Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, England, EC2Y 9LY

Director30 July 2018Active
30 Samor Way, Didcot, OX11 8RF

Director26 September 2000Active
Brookside, Westbrook Street, Blewbury,Didcot, OX11 9QA

Director20 April 1993Active
1, London Road, Blewbury, Didcot, OX11 9NX

Director21 February 2005Active
Brookside Westbrook Street, Blewbury, Didcot, OX11 9QA

Director20 April 1993Active
3 Dukes Ride, Silchester, Reading, RG7 2PX

Director28 September 1999Active
30 Blenheim Close, Didcot, OX11 7JJ

Director05 October 1993Active
23 Gardiner Close, Abingdon, OX14 3YA

Director01 June 1999Active

People with Significant Control

Option Computers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor Ropemaker Place, Ropemaker Street, London, England, EC2Y 9LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Address

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

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Change account reference date company previous extended.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-08-22Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download
2017-07-12Gazette

Gazette filings brought up to date.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.