Background WavePink WaveYellow Wave

RCI TOURISM DEVELOPMENT (INDIA) LTD. (02556296)

RCI TOURISM DEVELOPMENT (INDIA) LTD. (02556296) is an active UK company. incorporated on 7 November 1990. with registered office in Kettering. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RCI TOURISM DEVELOPMENT (INDIA) LTD. has been registered for 35 years. Current directors include NOBLE, Joanne.

Company Number
02556296
Status
active
Type
ltd
Incorporated
7 November 1990
Age
35 years
Address
Unit 4 The Business Exchange, Kettering, NN16 8JX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NOBLE, Joanne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCI TOURISM DEVELOPMENT (INDIA) LTD.

RCI TOURISM DEVELOPMENT (INDIA) LTD. is an active company incorporated on 7 November 1990 with the registered office located in Kettering. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RCI TOURISM DEVELOPMENT (INDIA) LTD. was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02556296

LTD Company

Age

35 Years

Incorporated 7 November 1990

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

RCI INDIA LTD.
From: 21 November 1990To: 31 July 1991
COMMENCE COMPANY NO. 9021 LIMITED
From: 7 November 1990To: 21 November 1990
Contact
Address

Unit 4 The Business Exchange Rockingham Road Kettering, NN16 8JX,

Previous Addresses

The Business Exchange Rockingham Road Kettering Northants NN16 8JX England
From: 1 October 2024To: 11 October 2024
Haylock House Kettering Parkway Kettering Northants NN15 6EY England
From: 24 April 2018To: 1 October 2024
The Triangle 5-17 Hammersmith Grove London W6 0LG
From: 10 September 2013To: 24 April 2018
C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom
From: 21 February 2012To: 10 September 2013
Landmark House Hammersmith Bridge Road London W6 9EJ
From: 7 November 1990To: 21 February 2012
Timeline

9 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Feb 21
Director Left
Sept 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

NOBLE, Joanne

Active
The Business Exchange, KetteringNN16 8JX
Born February 1971
Director
Appointed 14 Jan 2026

BANKES, Henry Francis John

Resigned
Cadeleigh Court, TivertonEX16 8RY
Secretary
Appointed 15 May 2006
Resigned 21 Aug 2009

BANNISTER, Christopher Keith

Resigned
535 Watford Road, St. AlbansAL2 3DU
Secretary
Appointed 25 Mar 1999
Resigned 30 Sept 2002

BORGER, John Emory

Resigned
13 Loch Lane, LedgewoodFOREIGN
Secretary
Appointed 01 Oct 2002
Resigned 12 Jan 2004

BRIGGS, Martin Neil

Resigned
Muse Cottage 11 Church End, St AlbansAL3 7DU
Secretary
Appointed 05 Sept 1996
Resigned 25 Mar 1999

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Secretary
Appointed 02 Nov 2005
Resigned 15 May 2006

R CURTIS, Ian Roy

Resigned
Flat 3 68 Lansdowne Street, HoveBN3 1FR
Secretary
Appointed 12 Jan 2004
Resigned 03 Nov 2004

WALSTER, Jacqueline

Resigned
227 Maidenhead Road, WindsorSL4 5HF
Secretary
Appointed 03 Nov 2004
Resigned 03 Nov 2005

WILLIAMS, John David

Resigned
Rowan House, PiltonLE15 9PA
Secretary
Appointed N/A
Resigned 05 Sept 1996

BANKES, Henry Francis John

Resigned
Cadeleigh Court, TivertonEX16 8RY
Born March 1966
Director
Appointed 13 Jun 2006
Resigned 21 Aug 2009

BRENNAN, William Joseph

Resigned
28 Priory Road, LondonTW9 3DH
Born September 1961
Director
Appointed 14 May 2004
Resigned 12 Sept 2008

CLARKE, Andrew

Resigned
Kettering Parkway, KetteringNN15 6EY
Born June 1976
Director
Appointed 08 Jul 2019
Resigned 04 Mar 2020

DEUTSCH, Franz Markus

Resigned
Kelmarsh Hall The North Pavillion, KelmarshNN6 9LY
Born November 1966
Director
Appointed 02 Dec 1998
Resigned 01 Nov 2002

FELLOWS, Roy Timothy

Resigned
10 Hall Lane, KetteringNN15 7LJ
Born February 1957
Director
Appointed 01 Aug 2000
Resigned 01 Mar 2001

FRASER, Simon Scott

Resigned
Foxtrot 1 Shey Copse, WokingGU22 8HS
Born April 1954
Director
Appointed 26 Apr 2002
Resigned 14 May 2004

HAYLOCK, Julian Ronald

Resigned
The Porch House, Market HarboroughLE16 8PG
Born September 1944
Director
Appointed 01 Jun 1997
Resigned 01 Apr 1999

HAYLOCK, Julian Ronald

Resigned
The Porch House, Market HarboroughLE16 8PG
Born September 1944
Director
Appointed N/A
Resigned 30 Jul 1994

HITCHCOCK, Nelson

Resigned
57 Britton Street, LondonEC1M 5NA
Born December 1955
Director
Appointed 01 Apr 1999
Resigned 01 Aug 2000

HUGHES, Andrew

Resigned
5 Middledale Road, Market HarboroughLE16 8FB
Born September 1967
Director
Appointed 01 Mar 2001
Resigned 26 Apr 2002

KENT, Christopher

Resigned
The Business Exchange, KetteringNN16 8JX
Born November 1978
Director
Appointed 09 Feb 2021
Resigned 14 Jan 2026

KJAERGAARD, Sonja Ruby

Resigned
7 Albany Street, LondonNW1 4DX
Born May 1941
Director
Appointed N/A
Resigned 10 Sept 1996

LIGGINS, Andrew

Resigned
Kettering Parkway, KetteringNN15 6EY
Born September 1962
Director
Appointed 12 Sept 2008
Resigned 08 Jul 2019

MULCAHY, Paul Joseph

Resigned
Kettering Parkway, KetteringNN15 6EY
Born January 1971
Director
Appointed 04 Mar 2020
Resigned 29 Sept 2023

R CURTIS, Ian Roy

Resigned
Flat 3 68 Lansdowne Street, HoveBN3 1FR
Born June 1968
Director
Appointed 05 Jul 2004
Resigned 03 Nov 2004

SWORDY, Stephen

Resigned
La Maison Heathdown Road, WokingGU22 8LX
Born July 1952
Director
Appointed 10 Sept 1996
Resigned 24 Nov 1998

WALSTER, Jacqueline

Resigned
227 Maidenhead Road, WindsorSL4 5HF
Born October 1961
Director
Appointed 03 Nov 2004
Resigned 13 Jun 2006

WILLIAMS, John David

Resigned
Rowan House, PiltonLE15 9PA
Born May 1957
Director
Appointed N/A
Resigned 07 Apr 1997

Persons with significant control

1

Kettering Parkway, KetteringNN15 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Made Up Date
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Made Up Date
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Made Up Date
19 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
16 July 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
29 October 2007
287Change of Registered Office
Accounts With Made Up Date
19 October 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
22 September 2006
288cChange of Particulars
Accounts With Made Up Date
19 July 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Accounts With Made Up Date
20 May 2005
AAAnnual Accounts
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288cChange of Particulars
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 April 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 February 2004
AAMDAAMD
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
288cChange of Particulars
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288cChange of Particulars
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288cChange of Particulars
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
30 October 1997
244244
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 1996
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Accounts With Made Up Date
9 February 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
4 November 1993
244244
Accounts With Made Up Date
31 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363aAnnual Return
Legacy
15 November 1991
363b363b
Legacy
9 October 1991
88(2)R88(2)R
Legacy
30 August 1991
287Change of Registered Office
Memorandum Articles
20 August 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1991
224224
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
26 November 1990
287Change of Registered Office
Certificate Change Of Name Company
20 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 1990
NEWINCIncorporation