Background WavePink WaveYellow Wave

R.F.S. (UK) LIMITED (02497031)

R.F.S. (UK) LIMITED (02497031) is an active UK company. incorporated on 27 April 1990. with registered office in Aylesbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). R.F.S. (UK) LIMITED has been registered for 35 years. Current directors include GALLACHER, Jacqueline Louise, ZHOU, Lijing.

Company Number
02497031
Status
active
Type
ltd
Incorporated
27 April 1990
Age
35 years
Address
9 Haddenham Business Park, Aylesbury, HP17 8LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
GALLACHER, Jacqueline Louise, ZHOU, Lijing
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.F.S. (UK) LIMITED

R.F.S. (UK) LIMITED is an active company incorporated on 27 April 1990 with the registered office located in Aylesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). R.F.S. (UK) LIMITED was registered 35 years ago.(SIC: 46520)

Status

active

Active since 35 years ago

Company No

02497031

LTD Company

Age

35 Years

Incorporated 27 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

SPEED 187 LIMITED
From: 27 April 1990To: 12 July 1990
Contact
Address

9 Haddenham Business Park Pegasus Way Haddenham Aylesbury, HP17 8LJ,

Previous Addresses

Unit 9 Haddenham Business Park Thame Road, Haddenham Aylesbury Buckinghamshire HP17 8LJ
From: 27 April 1990To: 24 November 2009
Timeline

17 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LLOYD, Jaqui

Active
Haddenham Business Park, AylesburyHP17 8LJ
Secretary
Appointed 02 Jan 2006

GALLACHER, Jacqueline Louise

Active
Haddenham Business Park, AylesburyHP17 8LJ
Born September 1970
Director
Appointed 01 Oct 2022

ZHOU, Lijing

Active
Haddenham Business Park, AylesburyHP17 8LJ
Born December 1972
Director
Appointed 03 Apr 2024

VINES, Brian John

Resigned
6 Windsor Close, BedfordMK45 1PT
Secretary
Appointed N/A
Resigned 02 Jan 2006

BRODT, Norman

Resigned
Haddenham Business Park, AylesburyHP17 8LJ
Born September 1967
Director
Appointed 01 Dec 2010
Resigned 24 Jul 2015

CARBONNIER, Yves

Resigned
Haddenham Business Park, AylesburyHP17 8LJ
Born March 1958
Director
Appointed 01 Oct 2008
Resigned 03 Dec 2010

KLAJZYNGIER, Stephane

Resigned
Haddenham Business Park, AylesburyHP17 8LJ
Born May 1965
Director
Appointed 02 Jan 2006
Resigned 30 Sept 2014

LUHRING, Jurgen Wolfgang, Dr

Resigned
D-3000 Hannover 51
Born July 1933
Director
Appointed N/A
Resigned 31 Dec 1998

MISCHERIKOW, Klaus-Dieter, Dr Ing

Resigned
Am Hullfeld 3, Lower Saxony30952
Born March 1945
Director
Appointed 16 Feb 1996
Resigned 02 Jan 2006

PAULLEY, Andrew Neil

Resigned
Haddenham Business Park, AylesburyHP17 8LJ
Born February 1961
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2022

RAVIER, Pierre Jean

Resigned
26 Rue Des Charmes, Le Vesinet
Born June 1954
Director
Appointed 02 Jan 2006
Resigned 30 Sept 2008

SCHAFFNIT, Jacques Georges

Resigned
Haddenham Business Park, AylesburyHP17 8LJ
Born April 1962
Director
Appointed 30 Sept 2014
Resigned 02 Sept 2016

VINES, Brian John

Resigned
Haddenham Business Park, AylesburyHP17 8LJ
Born November 1956
Director
Appointed N/A
Resigned 02 Jul 2016

VON BREDOW, Wichard

Resigned
Haddenham Business Park, AylesburyHP17 8LJ
Born October 1968
Director
Appointed 01 Mar 2020
Resigned 02 Apr 2024

WANG, Chenzhong

Resigned
Haddenham Business Park, AylesburyHP17 8LJ
Born May 1972
Director
Appointed 24 Jul 2015
Resigned 01 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Optics Valley Avenue, Wuhan

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Apr 2024

Nokia Oyj

Ceased
Karaportti, Espoo

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 October 2018
AAMDAAMD
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Auditors Resignation Company
9 November 2012
AUDAUD
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Miscellaneous
27 September 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288cChange of Particulars
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 September 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
26 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
14 September 2004
AAMDAAMD
Accounts With Accounts Type Medium
9 July 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 April 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
4 July 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 August 2000
AAAnnual Accounts
Legacy
3 July 2000
287Change of Registered Office
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 April 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
8 July 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
6 May 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Legacy
30 May 1991
363aAnnual Return
Legacy
1 May 1991
287Change of Registered Office
Legacy
7 February 1991
288288
Legacy
7 February 1991
288288
Legacy
24 January 1991
287Change of Registered Office
Legacy
18 January 1991
88(2)R88(2)R
Legacy
18 January 1991
288288
Legacy
18 December 1990
224224
Miscellaneous
4 September 1990
MISCMISC
Legacy
13 August 1990
288288
Resolution
18 July 1990
RESOLUTIONSResolutions
Resolution
18 July 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1990
287Change of Registered Office
Incorporation Company
27 April 1990
NEWINCIncorporation