UKBizDB.co.uk

RSVP INTRODUCTIONS LIMITED

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

This company is commonly known as Rsvp Introductions Limited. The company was founded 18 years ago and was given the registration number 05756195. The firm's registered office is in OAKHAM. You can find them at 23c Oakham Enterprise Park, Ashwell Road, Oakham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RSVP INTRODUCTIONS LIMITED
Company Number:05756195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:23c Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Arrow Court, Springfield Business Park, Alcester, England, B49 6PU

Director04 February 2021Active
7 Spencer Parade, Northampton, NN1 5AB

Secretary24 March 2006Active
23c, Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU

Secretary18 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 2006Active
7 Spencer Parade, Northampton, NN1 5AB

Director24 March 2006Active
23c, Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU

Director18 April 2006Active
23c, Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU

Director02 May 2006Active
23c, Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU

Director18 April 2006Active

People with Significant Control

Mr Michael Anthony Parker
Notified on:10 September 2021
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:8, Arrow Court, Alcester, England, B49 6PU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Roland Gordon Stringer
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:23c, Oakham Enterprise Park, Oakham, LE15 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Stringer
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:23c, Oakham Enterprise Park, Oakham, LE15 7TU
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Address

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

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Change account reference date company previous shortened.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Resolution

Resolution.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2021-01-13Capital

Capital alter shares redemption statement of capital.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.