Company Information for RPX2 CONSULTING LIMITED
COUNTRYWIDE HOUSE, 23 WEST BAR, BANBURY, OXFORDSHIRE, OX16 9SA,
|
Company Registration Number
06246359
Private Limited Company
Active |
Company Name | ||
---|---|---|
RPX2 CONSULTING LIMITED | ||
Legal Registered Office | ||
COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA Other companies in OX16 | ||
Previous Names | ||
|
Company Number | 06246359 | |
---|---|---|
Company ID Number | 06246359 | |
Date formed | 2007-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB910530862 |
Last Datalog update: | 2024-03-06 18:02:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YIU CHUNG SIU |
||
MICHAEL VERNON JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Clarification A second filed CS01 (capital and shareholder information) was registered on 11/11/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
CH01 | Director's details changed for Michael Vernon Jones on 2017-01-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR YIU CHUNG SIU on 2017-02-01 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Vernon Jones on 2013-05-14 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 11/03/2011 | |
CERTNM | Company name changed mind 2 mind (midlands) LIMITED\certificate issued on 30/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Vernon Jones on 2010-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/10 FROM Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX | |
AR01 | 14/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 14/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / YIU SIU / 14/05/2008 | |
88(2)R | AD 14/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RPX2 CONSULTING LIMITED
Called Up Share Capital | 2013-05-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 100 |
Cash Bank In Hand | 2013-05-31 | £ 66,525 |
Cash Bank In Hand | 2012-05-31 | £ 36,073 |
Current Assets | 2013-05-31 | £ 90,107 |
Current Assets | 2012-05-31 | £ 58,051 |
Debtors | 2013-05-31 | £ 23,582 |
Debtors | 2012-05-31 | £ 21,978 |
Fixed Assets | 2013-05-31 | £ 1,426 |
Fixed Assets | 2012-05-31 | £ 1,766 |
Shareholder Funds | 2013-05-31 | £ 46,075 |
Shareholder Funds | 2012-05-31 | £ 26,219 |
Tangible Fixed Assets | 2013-05-31 | £ 1,426 |
Tangible Fixed Assets | 2012-05-31 | £ 1,766 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RPX2 CONSULTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |