Background WavePink WaveYellow Wave

R S CONSULTANCY LIMITED (03060807)

R S CONSULTANCY LIMITED (03060807) is an active UK company. incorporated on 24 May 1995. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R S CONSULTANCY LIMITED has been registered for 30 years. Current directors include BENNETT, Sylvia.

Company Number
03060807
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Sylvia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R S CONSULTANCY LIMITED

R S CONSULTANCY LIMITED is an active company incorporated on 24 May 1995 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R S CONSULTANCY LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03060807

LTD Company

Age

30 Years

Incorporated 24 May 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Previous Addresses

19-21 Crawford Street Marylebone London W1H 1PJ
From: 6 December 2016To: 23 January 2017
1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
From: 24 May 1995To: 6 December 2016
Timeline

2 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Left
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVID HOWARD LIMITED

Active
Park Road, Kingston Upon ThamesKT1 4AS
Corporate secretary
Appointed 08 Jan 2024

BENNETT, Sylvia

Active
84 Ashley Road, Walton On ThamesKT12 1HP
Born September 1938
Director
Appointed 30 May 1995

BENNETT, Ronald

Resigned
84 Ashley Road, Walton On ThamesKT12 1HP
Secretary
Appointed 30 May 1995
Resigned 13 Sept 2023

BISHOP, Anthony David

Resigned
45 Harfield Road, Sunbury On ThamesTW16 5PT
Secretary
Appointed 24 May 1995
Resigned 30 May 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 24 May 1995
Resigned 24 May 1995

BENNETT, Ronald

Resigned
84 Ashley Road, Walton On ThamesKT12 1HP
Born February 1934
Director
Appointed 30 May 1995
Resigned 13 Sept 2023

WHITE, Patricia Ann

Resigned
31 River Way, TwickenhamTW2 5JP
Born May 1938
Director
Appointed 24 May 1995
Resigned 30 May 1995

Persons with significant control

4

2 Active
2 Ceased

Sarah Mooney

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2017

Mrs Jane Disney-May

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2017

Mr Ronald Bennett

Ceased
Park Road, Kingston Upon ThamesKT1 4AS
Born February 1934

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 24 May 2017

Ms Sylvia Bennett

Ceased
Park Road, Kingston Upon ThamesKT1 4AS
Born September 1938

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
10 July 1995
88(2)R88(2)R
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
31 May 1995
288288
Incorporation Company
24 May 1995
NEWINCIncorporation