Background WavePink WaveYellow Wave

RPG SERVICES LIMITED (02705209)

RPG SERVICES LIMITED (02705209) is an active UK company. incorporated on 9 April 1992. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. RPG SERVICES LIMITED has been registered for 33 years. Current directors include BROWNSON, Benjamin Harry, BROWNSON, Jonathan Selwyn, POSTON, Christopher Michael.

Company Number
02705209
Status
active
Type
ltd
Incorporated
9 April 1992
Age
33 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
BROWNSON, Benjamin Harry, BROWNSON, Jonathan Selwyn, POSTON, Christopher Michael
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPG SERVICES LIMITED

RPG SERVICES LIMITED is an active company incorporated on 9 April 1992 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. RPG SERVICES LIMITED was registered 33 years ago.(SIC: 69202)

Status

active

Active since 33 years ago

Company No

02705209

LTD Company

Age

33 Years

Incorporated 9 April 1992

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

The Copper Room Deva Centre, Trinity Way Manchester M3 7BG
From: 9 April 1992To: 8 September 2022
Timeline

5 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Loan Secured
Apr 15
Director Left
Mar 19
New Owner
May 25
Director Joined
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

REDMOND, John Julian

Active
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 14 Mar 2006

BROWNSON, Benjamin Harry

Active
Deva City Office Park, ManchesterM3 7BG
Born December 1994
Director
Appointed 11 Aug 2025

BROWNSON, Jonathan Selwyn

Active
Deva City Office Park, ManchesterM3 7BG
Born May 1962
Director
Appointed 14 Jul 1999

POSTON, Christopher Michael

Active
Deva City Office Park, ManchesterM3 7BG
Born January 1967
Director
Appointed 14 Jul 1999

HALL, Rita

Resigned
11 Brandwood, OldhamOL1 2TP
Secretary
Appointed 09 Apr 1992
Resigned 14 Jul 1999

SLATER, Christopher Mark

Resigned
1 Holcombe Drive, MacclesfieldSK10 2UU
Secretary
Appointed 14 Jul 1999
Resigned 14 Mar 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Apr 1992
Resigned 09 Apr 1993

HALL, Rita

Resigned
11 Brandwood, OldhamOL1 2TP
Born December 1934
Director
Appointed 09 Apr 1992
Resigned 14 Jul 1999

MILLIGAN, Joyce

Resigned
10 Oaklands Park, OldhamOL4 4JY
Born December 1943
Director
Appointed 09 Apr 1992
Resigned 15 Jul 1999

SLATER, Christopher Mark

Resigned
The Copper Room, ManchesterM3 7BG
Born February 1958
Director
Appointed 13 Jan 2005
Resigned 31 Mar 2019

WARDLE, Gloria

Resigned
520 Bolton Road, BuryBL8 2DU
Born January 1940
Director
Appointed N/A
Resigned 30 Jul 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Apr 1992
Resigned 09 Apr 1993

Persons with significant control

2

Mr Jonathan Selwyn Brownson

Active
Deva City Office Park, ManchesterM3 7BG
Born May 1962

Nature of Control

Significant influence or control
Notified 27 May 2025

Rpg Holdings Limited

Active
Deva City Office Park, Trinity Way, SalfordM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
288aAppointment of Director or Secretary
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
23 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
88(2)R88(2)R
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
23 May 1997
363aAnnual Return
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1994
AAAnnual Accounts
Legacy
26 April 1993
363b363b
Legacy
14 September 1992
88(2)R88(2)R
Legacy
24 April 1992
224224
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
287Change of Registered Office
Incorporation Company
9 April 1992
NEWINCIncorporation