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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
London Fruit And Wool, Duval Square, London, England, E1 6PW | Director | 01 September 2021 | Active |
2nd Floor,, London Fruit & Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW | Director | 01 September 2021 | Active |
Penridge, Church Road, Blewbury, Didcot, OX11 9PY | Secretary | 20 April 1993 | Active |
10 Dulas Close, Didcot, OX11 7UA | Secretary | 01 May 2004 | Active |
198, High Street, Tonbridge, England, TN9 1BE | Director | 09 April 2010 | Active |
198, High Street, Tonbridge, England, TN9 1BE | Director | 09 April 2010 | Active |
East View, Bessels Way, Blewbury, OX11 9NR | Director | 20 April 1993 | Active |
Sylvan, Courtnay Close Sutton Courtnay, Abingdon, OX14 4AV | Director | 18 October 1994 | Active |
17 Lancaster Avenue, London, SE27 9EL | Director | 01 September 2001 | Active |
Tadcombe Besselslea Road, Blewbury, Didcot, OX11 9NW | Director | 20 April 1993 | Active |
2 Jepps Close, Cheshunt, EN7 6UT | Director | 02 October 2002 | Active |
198, High Street, Tonbridge, England, TN9 1BE | Director | 18 July 2011 | Active |
46 Queen Elizabeth Close, Didcot, OX11 8TU | Director | 22 October 1996 | Active |
10 Dulas Close, Didcot, OX11 7UA | Director | 24 November 2004 | Active |
6 Blandford Road, Kidlington, OX5 2BN | Director | 01 October 2003 | Active |
25, 4th Floor Ropemaker Place, Ropemaker Street, London, England, EC2Y 9LY | Director | 01 September 2015 | Active |
1, Sycamore Road, Ambrosden, Bicester, United Kingdom, OX25 2RN | Director | 01 April 2008 | Active |
The Old Post Office, The Greenway, West Hendred, Wantage, OX12 8RG | Director | 28 March 2007 | Active |
20, Thirlby Lane, Shenley Church End, Milton Keynes, England, MK5 6EU | Director | 18 January 2012 | Active |
20, Thirlby Lane, Shenley Church End, Milton Keynes, England, MK5 6EU | Director | 18 January 2012 | Active |
58 Norreys Road, Didcot, OX11 0AN | Director | 28 January 2004 | Active |
1 Templars Close, Wheatley, Oxford, OX33 1PA | Director | 20 April 1993 | Active |
Repton, Faringdon Road Shippon, Abingdon, OX13 6LT | Director | 31 October 2001 | Active |
29 Lambourne Drive, Locks Heath, Southampton, SO31 6UA | Director | 01 January 1998 | Active |
83 Kynaston Road, Didcot, OX11 8HA | Director | 30 April 2003 | Active |
Ropemaker Place, 25 Ropemaker Street, London, England, EC2Y 9LY | Director | 15 July 2016 | Active |
Mayfield, Wantage Road, Harwell, OX11 0LE | Director | 24 January 1995 | Active |
4th Floor Ropemaker Place, 25 Ropemaker Street, London, England, EC2Y 9LY | Director | 30 July 2018 | Active |
30 Samor Way, Didcot, OX11 8RF | Director | 26 September 2000 | Active |
Brookside, Westbrook Street, Blewbury,Didcot, OX11 9QA | Director | 20 April 1993 | Active |
1, London Road, Blewbury, Didcot, OX11 9NX | Director | 21 February 2005 | Active |
Brookside Westbrook Street, Blewbury, Didcot, OX11 9QA | Director | 20 April 1993 | Active |
3 Dukes Ride, Silchester, Reading, RG7 2PX | Director | 28 September 1999 | Active |
30 Blenheim Close, Didcot, OX11 7JJ | Director | 05 October 1993 | Active |
23 Gardiner Close, Abingdon, OX14 3YA | Director | 01 June 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Change account reference date company previous extended. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type full. | Download |
2017-07-12 | Gazette | Gazette filings brought up to date. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.