Background WavePink WaveYellow Wave

RSA CONSULTING LIMITED (01803896)

RSA CONSULTING LIMITED (01803896) is an active UK company. incorporated on 28 March 1984. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RSA CONSULTING LIMITED has been registered for 42 years. Current directors include STEPHENS, Nicholas Denzil.

Company Number
01803896
Status
active
Type
ltd
Incorporated
28 March 1984
Age
42 years
Address
The Gate House, Welwyn Garden City, AL8 6NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
STEPHENS, Nicholas Denzil
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSA CONSULTING LIMITED

RSA CONSULTING LIMITED is an active company incorporated on 28 March 1984 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RSA CONSULTING LIMITED was registered 42 years ago.(SIC: 78109)

Status

active

Active since 42 years ago

Company No

01803896

LTD Company

Age

42 Years

Incorporated 28 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

R.D. STEPHENS (CONSULTANCY SERVICES) LIMITED
From: 28 March 1984To: 21 July 2000
Contact
Address

The Gate House Fretherne Road Welwyn Garden City, AL8 6NS,

Previous Addresses

7 Grosvenor Gardens London SW1W 0BD England
From: 6 July 2022To: 10 April 2024
85 Tottenham Court Road London W1T 4TQ England
From: 15 June 2020To: 6 July 2022
4 Devonshire Street London W1W 5DT
From: 26 March 2020To: 15 June 2020
PO Box 4385 01803896: Companies House Default Address Cardiff CF14 8LH
From: 27 March 2019To: 26 March 2020
4 84 Devonshire Street London W1W 5DT England
From: 14 March 2019To: 27 March 2019
Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 1 May 2018To: 14 March 2019
Portland House Bressenden Place London SW1E 5RS England
From: 3 August 2017To: 1 May 2018
The Gate House Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS
From: 18 November 2014To: 3 August 2017
Chequers House 1-5 Park Street Old Hatfield Hertfordshire AL9 5AT
From: 28 March 1984To: 18 November 2014
Timeline

17 key events • 1984 - 2018

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 13
Director Joined
Jun 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Left
May 18
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KILBEY, Graham John

Active
Tottenham Court Road, LondonW1T 4TQ
Secretary
Appointed 04 Oct 2005

STEPHENS, Nicholas Denzil

Active
Tottenham Court Road, LondonW1T 4TQ
Born June 1966
Director
Appointed N/A

STEPHENS, Edna

Resigned
13 Lemsford Village, Welwyn Garden CityAL8 7TN
Secretary
Appointed N/A
Resigned 04 Oct 2005

BENNETT, Alexander George Liam

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born January 1975
Director
Appointed 05 Sept 2016
Resigned 01 May 2018

CALLAGHER, John Steven

Resigned
Chequers House, Old HatfieldAL9 5AT
Born August 1961
Director
Appointed 18 Sept 2012
Resigned 28 Feb 2013

GOLDSMITH, John Anthony, Professor

Resigned
Chequers House, HatfieldAL9 5AT
Born September 1937
Director
Appointed 12 Jan 2001
Resigned 31 Dec 2008

HOBSON, Keith

Resigned
Chequers House, HatfieldAL9 5AT
Born April 1947
Director
Appointed 01 Feb 2004
Resigned 31 Aug 2012

KILBEY, Graham John

Resigned
Chequers House, HatfieldAL10 5AT
Born March 1950
Director
Appointed 12 Jan 2001
Resigned 05 Apr 2011

MOLLOY, Christopher Richard, Professor

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born January 1968
Director
Appointed 01 Sept 2013
Resigned 31 Oct 2016

MOLLOY, Christopher Richard, Professor

Resigned
Chequers House, Old HatfieldAL9 5AT
Born January 1968
Director
Appointed 29 Sept 2009
Resigned 05 Apr 2011

MORLEY, Christopher

Resigned
Chequers House, HatfieldAL9 5AT
Born December 1946
Director
Appointed 12 Jan 2001
Resigned 05 Apr 2011

RYANS, Matthew Alistair Angus

Resigned
Bressenden Place, LondonSW1E 5RS
Born July 1974
Director
Appointed 29 Sept 2009
Resigned 31 Jul 2017

STEPHENS, Edna

Resigned
Chequers House, HatfieldAL9 5AT
Born November 1940
Director
Appointed N/A
Resigned 05 Apr 2011

STEPHENS, Roger David

Resigned
Chequers House, HatfieldAL9 5AT
Born July 1942
Director
Appointed N/A
Resigned 18 Sept 2012

Persons with significant control

1

Fretherne Road, Welwyn Garden CityAL8 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
25 February 2020
RP05RP05
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Legacy
12 August 2010
MG01MG01
Accounts With Accounts Type Group
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
3 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
24 April 2009
AAAnnual Accounts
Legacy
2 April 2009
122122
Legacy
17 February 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
8 February 2008
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Auditors Resignation Company
27 July 2003
AUDAUD
Legacy
9 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Auditors Resignation Company
27 February 2001
AUDAUD
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
3 April 1998
88(2)R88(2)R
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Legacy
3 April 1998
123Notice of Increase in Nominal Capital
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
26 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Incorporation Company
28 March 1984
NEWINCIncorporation