UKBizDB.co.uk

RHSS LIMITED

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

This company is commonly known as Rhss Limited. The company was founded 17 years ago and was given the registration number 06189388. The firm's registered office is in SOUTH CROYDON. You can find them at Eagle House, Cranleigh Close, South Croydon, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RHSS LIMITED
Company Number:06189388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Eagle House, Cranleigh Close, South Croydon, Surrey, CR2 9LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, Cranleigh Close, South Croydon, CR2 9LH

Director28 March 2007Active
29 Malmains Way, Beckenham, BR3 6SA

Secretary28 March 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 March 2007Active
Eagle House, Cranleigh Close, South Croydon, United Kingdom, CR2 9LH

Director11 June 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 March 2007Active

People with Significant Control

Mrs Sarah Rumbol
Notified on:05 May 2022
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Eagle House, Cranleigh Close, South Croydon, United Kingdom, CR2 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Anderson
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Eagle House, Cranleigh Close, South Croydon, United Kingdom, CR2 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Raymond Rumbol
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Eagle House, Cranleigh Close, South Croydon, United Kingdom, CR2 9LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Capital

Capital return purchase own shares.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-23Capital

Capital cancellation shares.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-26Capital

Capital alter shares subdivision.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-30Persons with significant control

Change to a person with significant control.

Download
2021-01-30Officers

Change person director company with change date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Officers

Change person director company with change date.

Download
2018-12-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.