UKBizDB.co.uk

RFIP LIMITED

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

This company is commonly known as Rfip Limited. The company was founded 19 years ago and was given the registration number 05455477. The firm's registered office is in BICESTER. You can find them at Suite 3 Bignall Park Barns, Chesterton, Bicester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RFIP LIMITED
Company Number:05455477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 3 Bignall Park Barns, Chesterton, Bicester, England, OX26 1TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103 Victoria Road, Summertown, Oxford, OX2 7QG

Secretary18 May 2005Active
103 Victoria Road, Summertown, Oxford, OX2 7QG

Director18 May 2005Active
103, Victoria Road, Summertown, Oxford, United Kingdom, OX2 7QG

Director01 October 2013Active
103, Victoria Road, Summertown, Oxford, United Kingdom, OX2 7QG

Director01 October 2013Active
103, Victoria Road, Summertown, Oxford, United Kingdom, OX2 7QG

Director01 October 2013Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary18 May 2005Active
1 Elm Villas, Old Reigate Road, Betchworth, RH3 7LL

Director06 June 2006Active
6, Hoogenhout Crescent, Lonehill, Sandton 2191, South Africa, 2191

Director18 May 2005Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director18 May 2005Active

People with Significant Control

Mr David Philip Armstrong
Notified on:06 April 2017
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:103, Victoria Road, Oxford, England, OX2 7QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janette Ann Armstrong
Notified on:06 April 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:103, Victoria Road, Oxford, England, OX2 7QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Address

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

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Address

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

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.