Background WavePink WaveYellow Wave

R K GROUP LIMITED (02803672)

R K GROUP LIMITED (02803672) is an active UK company. incorporated on 25 March 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. R K GROUP LIMITED has been registered for 33 years. Current directors include ROBERTSON, Scott William, ROWBOTHAM, Chris.

Company Number
02803672
Status
active
Type
ltd
Incorporated
25 March 1993
Age
33 years
Address
27 Old Jewry, London, EC2R 8DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROBERTSON, Scott William, ROWBOTHAM, Chris
SIC Codes
70229, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R K GROUP LIMITED

R K GROUP LIMITED is an active company incorporated on 25 March 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. R K GROUP LIMITED was registered 33 years ago.(SIC: 70229, 78200)

Status

active

Active since 33 years ago

Company No

02803672

LTD Company

Age

33 Years

Incorporated 25 March 1993

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 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ROBINSON KEANE LIMITED
From: 6 May 1993To: 24 June 1999
GROUPNEAT PROJECTS LIMITED
From: 25 March 1993To: 6 May 1993
Contact
Address

27 Old Jewry London, EC2R 8DQ,

Previous Addresses

4th Floor, 19-21 Great Tower Street London EC3R 5AR England
From: 19 October 2023To: 26 February 2026
First Floor Sherborne House 119-121 Cannon Street London EC4N 5AT England
From: 14 January 2019To: 19 October 2023
4th Floor 27 Mortimer Street London W1T 3BL
From: 25 March 1993To: 14 January 2019
Timeline

24 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Oct 09
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Sept 12
Director Left
May 13
Director Left
Mar 15
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Jul 17
Director Joined
May 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Apr 23
Loan Cleared
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Feb 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ROBERTSON, Scott William

Active
Old Jewry, LondonEC2R 8DQ
Born July 1971
Director
Appointed 30 Sept 2024

ROWBOTHAM, Chris

Active
Old Jewry, LondonEC2R 8DQ
Born October 1981
Director
Appointed 30 Sept 2024

KEANE, Bernadette

Resigned
Copper Beeches, BowdonWA14 3JJ
Secretary
Appointed 28 Apr 1993
Resigned 22 Sept 2005

KUMAR, Martin Daniel

Resigned
19-21 Great Tower Street, LondonEC3R 5AR
Secretary
Appointed 25 Jul 2017
Resigned 30 Sept 2024

TURNER, Robert Edward

Resigned
Highfield, GoostreyCW4 8DQ
Secretary
Appointed 22 Sept 2005
Resigned 25 Sept 2007

WATTS, Michelle Law

Resigned
9 Elswick Gardens, BlackburnBB2 7JD
Secretary
Appointed 15 Apr 1993
Resigned 28 Apr 1993

IMCO SECRETARY LIMITED

Resigned
Wellington Place, LeedsLS1 4BZ
Corporate secretary
Appointed 25 Sept 2007
Resigned 24 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1993
Resigned 15 Apr 1993

COKER, William Joseph

Resigned
27 Mortimer Street, LondonW1T 3BL
Born December 1965
Director
Appointed 25 Sept 2007
Resigned 04 Jun 2010

EADES, Ross David

Resigned
27 Mortimer Street, LondonW1T 3BL
Born April 1962
Director
Appointed 22 Jul 2009
Resigned 15 Mar 2013

KIRPALANI, Rakesh

Resigned
Sherborne House, LondonEC4N 5AT
Born August 1979
Director
Appointed 28 Mar 2012
Resigned 25 Nov 2022

KUMAR, Martin Daniel

Resigned
19-21 Great Tower Street, LondonEC3R 5AR
Born April 1979
Director
Appointed 01 May 2022
Resigned 30 Sept 2024

LAWSON, Leslie William

Resigned
Coley Gate Farm, HalifaxHX3 8RD
Born February 1956
Director
Appointed 22 Sept 2005
Resigned 25 Sept 2007

MELBOURNE, John

Resigned
27 Mortimer Street, LondonW1T 3BL
Born December 1962
Director
Appointed 07 Jun 2010
Resigned 28 Apr 2011

OGDEN, Nicholas Michael

Resigned
17 Park Row, StockportSK4 3DY
Born December 1965
Director
Appointed 15 Apr 1993
Resigned 28 Apr 1993

REEVES, Anthony Henry

Resigned
27 Mortimer Street, LondonW1T 3BL
Born September 1940
Director
Appointed 06 Feb 2009
Resigned 04 Mar 2015

ROBINSON, Richard Ian

Resigned
2 Chasefield, AltrinchamWA14 3JR
Born May 1953
Director
Appointed 28 Apr 1993
Resigned 05 Dec 2007

ROSE, John Ian

Resigned
7 Wren Crescent, BusheyWD23 1AN
Born April 1963
Director
Appointed 25 Sept 2007
Resigned 06 Feb 2009

TURNER, Robert Edward

Resigned
Highfield, GoostreyCW4 8DQ
Born February 1965
Director
Appointed 22 Sept 2005
Resigned 25 Sept 2007

WARD, Richard Robert

Resigned
19-21 Great Tower Street, LondonEC3R 5AR
Born February 1967
Director
Appointed 25 Nov 2022
Resigned 30 Sept 2024

WATKINS, John Ferris

Resigned
The Old Watermill, EdenbridgeTN8 7AA
Born November 1952
Director
Appointed 10 May 1993
Resigned 22 Sept 2005

WATTS, Michelle Law

Resigned
9 Elswick Gardens, BlackburnBB2 7JD
Born November 1959
Director
Appointed 15 Apr 1993
Resigned 28 Apr 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 1993
Resigned 15 Apr 1993

Persons with significant control

2

1 Active
1 Ceased

Selective Recruitment Group Limited

Active
19-21 Great Tower Street, LondonEC3R 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Sept 2024
Sherborne House, LondonEC4N 5AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

201

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
6 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2022
AAAnnual Accounts
Legacy
9 June 2022
PARENT_ACCPARENT_ACC
Legacy
9 June 2022
AGREEMENT2AGREEMENT2
Legacy
9 June 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Move Registers To Sail Company
16 April 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Move Registers To Registered Office Company
18 April 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Sail Address Company
6 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
190190
Legacy
27 March 2009
353353
Legacy
27 March 2009
288cChange of Particulars
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Resolution
23 December 2007
RESOLUTIONSResolutions
Resolution
23 December 2007
RESOLUTIONSResolutions
Legacy
23 December 2007
155(6)a155(6)a
Auditors Resignation Company
18 December 2007
AUDAUD
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
11 August 2006
288cChange of Particulars
Legacy
2 June 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
6 October 2005
AUDAUD
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
287Change of Registered Office
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
88(2)R88(2)R
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
123Notice of Increase in Nominal Capital
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
5 December 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Legacy
7 August 1998
88(2)R88(2)R
Legacy
7 August 1998
123Notice of Increase in Nominal Capital
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
287Change of Registered Office
Legacy
14 June 1993
288288
Statement Of Affairs
14 June 1993
SASA
Legacy
14 June 1993
88(2)O88(2)O
Legacy
27 May 1993
88(2)P88(2)P
Legacy
20 May 1993
224224
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
88(2)R88(2)R
Legacy
7 May 1993
287Change of Registered Office
Memorandum Articles
7 May 1993
MEM/ARTSMEM/ARTS
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Legacy
7 May 1993
123Notice of Increase in Nominal Capital
Legacy
7 May 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
287Change of Registered Office
Incorporation Company
25 March 1993
NEWINCIncorporation