Background WavePink WaveYellow Wave

R.RHODES & PARTNERS (CONSULTING) LIMITED (02739279)

R.RHODES & PARTNERS (CONSULTING) LIMITED (02739279) is an active UK company. incorporated on 12 August 1992. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. R.RHODES & PARTNERS (CONSULTING) LIMITED has been registered for 33 years. Current directors include CAPP, Jennifer, Dr.

Company Number
02739279
Status
active
Type
ltd
Incorporated
12 August 1992
Age
33 years
Address
Suite 4 Marple House 39 Stockport Road, Stockport, SK6 6BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CAPP, Jennifer, Dr
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.RHODES & PARTNERS (CONSULTING) LIMITED

R.RHODES & PARTNERS (CONSULTING) LIMITED is an active company incorporated on 12 August 1992 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. R.RHODES & PARTNERS (CONSULTING) LIMITED was registered 33 years ago.(SIC: 71129)

Status

active

Active since 33 years ago

Company No

02739279

LTD Company

Age

33 Years

Incorporated 12 August 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Suite 4 Marple House 39 Stockport Road Marple Stockport, SK6 6BD,

Previous Addresses

The Lodge Compstall Mills Estate Stockport SK6 5HN England
From: 25 March 2020To: 29 July 2022
93 Church Lane Marple Stockport SK6 7AW England
From: 22 May 2018To: 25 March 2020
39 Stockport Road Marple Stockport SK6 6BD England
From: 7 June 2017To: 22 May 2018
40 Town Street Marple Bridge Stockport Cheshire SK6 5AA
From: 12 August 1992To: 7 June 2017
Timeline

19 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Left
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Apr 20
Director Joined
Feb 21
Director Joined
Jul 22
Director Left
Feb 24
Director Left
Mar 24
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

CAPP, Jennifer, Dr

Active
109 Hadfield Road, GlossopSK13 2DR
Born October 1978
Director
Appointed 01 Apr 2018

RHODES, Judith Anne

Resigned
32 Fernwood, StockportSK6 5BE
Secretary
Appointed 12 Aug 1992
Resigned 01 Apr 2011

RIBBECK, Penelope Anne

Resigned
Church Lane, StockportSK6 7AW
Secretary
Appointed 01 Apr 2011
Resigned 27 Nov 2019

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 12 Aug 1992
Resigned 12 Aug 1992

ARMSTRONG, David

Resigned
Wigan, EnglandWN3 4AB
Born November 1974
Director
Appointed 30 Sept 2020
Resigned 29 Feb 2024

GRAHAM, Peter Richard

Resigned
Compstall Mills Estate, StockportSK6 5HN
Born July 1952
Director
Appointed 01 Apr 2011
Resigned 27 Nov 2019

JONES, Matthew William Rhys

Resigned
Lytham St. AnnesFY8 4DS
Born April 1980
Director
Appointed 18 Mar 2022
Resigned 21 Sept 2023

RHODES, Judith Anne

Resigned
32 Fernwood, StockportSK6 5BE
Born April 1947
Director
Appointed 12 Aug 1992
Resigned 01 Apr 2011

RHODES, Richard

Resigned
32 Fernwood, StockportSK6 5BE
Born September 1948
Director
Appointed 12 Aug 1992
Resigned 01 Apr 2011

RIBBECK, Nicholas Robert Charles

Resigned
Church Lane, StockportSK6 7AW
Born July 1953
Director
Appointed 01 Apr 2011
Resigned 27 Nov 2019

RIBBECK, Penelope Anne

Resigned
Stockport Road, StockportSK6 6BD
Born September 1954
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2018

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 12 Aug 1992
Resigned 12 Aug 1992

Persons with significant control

5

1 Active
4 Ceased

Dr Jennifer Capp

Ceased
109 Hadfield Road, GlossopSK13 2DR
Born October 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2018
Ceased 24 Mar 2020

Mr Nicholas Robert Charles Ribbeck

Ceased
Town Street, StockportSK6 5AA
Born July 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2020

Mr Peter Richard Graham

Ceased
Town Street, StockportSK6 5AA
Born July 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2020

Mrs Penelope Anne Ribbeck

Ceased
Town Street, StockportSK6 5AA
Born September 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018

R Rhodes Management Ltd

Active
39 Stockport Road, StockportSK6 6BD

Nature of Control

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

Filing History

113

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
88(2)Return of Allotment of Shares
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
287Change of Registered Office
Incorporation Company
12 August 1992
NEWINCIncorporation