Background WavePink WaveYellow Wave

R.S. CAPP LIMITED (03002612)

R.S. CAPP LIMITED (03002612) is an active UK company. incorporated on 16 December 1994. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. R.S. CAPP LIMITED has been registered for 31 years. Current directors include LEGH-SMITH, Mark Railton, THIESEN, Per, WARREN, Andrew Michael.

Company Number
03002612
Status
active
Type
ltd
Incorporated
16 December 1994
Age
31 years
Address
Sunnyside Farm Reading Road, Reading, RG7 4QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEGH-SMITH, Mark Railton, THIESEN, Per, WARREN, Andrew Michael
SIC Codes
70229, 71129, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.S. CAPP LIMITED

R.S. CAPP LIMITED is an active company incorporated on 16 December 1994 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. R.S. CAPP LIMITED was registered 31 years ago.(SIC: 70229, 71129, 82990)

Status

active

Active since 31 years ago

Company No

03002612

LTD Company

Age

31 Years

Incorporated 16 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Sunnyside Farm Reading Road Padworth Common Reading, RG7 4QN,

Previous Addresses

, Sunnyside Farm Reading Road, Padworth Common, Reading, RG7 4QN
From: 12 January 2015To: 12 January 2015
, Masters House, Guildford Road, Westcott, Dorking Surrey, RH4 3NG
From: 16 December 1994To: 12 January 2015
Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Share Issue
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Jul 14
Loan Secured
May 17
Loan Cleared
Mar 18
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Jul 25
Director Joined
Nov 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LEGH-SMITH, Mark Railton

Active
Reading Road, ReadingRG7 4QN
Born December 1969
Director
Appointed 13 Jun 2013

THIESEN, Per

Active
Reading Road, ReadingRG7 4QN
Born December 1970
Director
Appointed 25 Nov 2025

WARREN, Andrew Michael

Active
Reading Road, ReadingRG7 4QN
Born July 1966
Director
Appointed 28 Nov 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 16 Dec 1994
Resigned 16 Dec 1994

MORTON, Sandra Annette

Resigned
Red Cedars Black House Road, HorshamRH13 6HS
Secretary
Appointed 16 Dec 1994
Resigned 13 Jun 2013

BANHAM, Stephen James

Resigned
Reading Road, ReadingRG7 4QN
Born February 1950
Director
Appointed 17 Oct 2013
Resigned 18 Jul 2023

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 16 Dec 1994
Resigned 16 Dec 1994

CAREY, Daniel Thomas Oliver

Resigned
Reading Road, ReadingRG7 4QN
Born October 1984
Director
Appointed 18 Jul 2023
Resigned 28 Nov 2024

MORTON, Sandra Annette

Resigned
Red Cedars Black House Road, HorshamRH13 6HS
Born November 1948
Director
Appointed 16 Dec 1994
Resigned 21 Apr 1995

SEWELL, Philip Robert

Resigned
6 Leaside, LeatherheadKT23 3LJ
Born September 1956
Director
Appointed 16 Dec 1994
Resigned 13 Jun 2014

SHADWELL, Michael

Resigned
Red Cedar House Blackhouse Road, HorshamRH13 6HS
Born December 1941
Director
Appointed 17 Dec 2001
Resigned 13 Jun 2013

SHADWELL, Michael

Resigned
Red Cedar House Blackhouse Road, HorshamRH13 6HS
Born December 1941
Director
Appointed 01 Sept 1997
Resigned 12 Sept 1997

Persons with significant control

1

Reading Road, ReadingRG7 4QN

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 Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 June 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Resolution
19 June 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 June 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Resolution
20 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Resolution
24 March 1996
RESOLUTIONSResolutions
Resolution
24 March 1996
RESOLUTIONSResolutions
Resolution
24 March 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
15 August 1995
224224
Legacy
4 May 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
88(2)R88(2)R
Legacy
21 December 1994
288288
Legacy
21 December 1994
287Change of Registered Office
Incorporation Company
16 December 1994
NEWINCIncorporation