Background WavePink WaveYellow Wave

R P AGENCIES LIMITED (03400758)

R P AGENCIES LIMITED (03400758) is an active UK company. incorporated on 9 July 1997. with registered office in Towcester. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. R P AGENCIES LIMITED has been registered for 28 years. Current directors include RANDALL, Ronald Leslie, RANDALL, Tony.

Company Number
03400758
Status
active
Type
ltd
Incorporated
9 July 1997
Age
28 years
Address
The Old Rectory, Towcester, NN12 8LR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
RANDALL, Ronald Leslie, RANDALL, Tony
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R P AGENCIES LIMITED

R P AGENCIES LIMITED is an active company incorporated on 9 July 1997 with the registered office located in Towcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. R P AGENCIES LIMITED was registered 28 years ago.(SIC: 64910)

Status

active

Active since 28 years ago

Company No

03400758

LTD Company

Age

28 Years

Incorporated 9 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

WEDDEL SWIFT FINANCIAL SERVICES LIMITED
From: 9 July 1997To: 24 March 2003
Contact
Address

The Old Rectory Cold Higham Towcester, NN12 8LR,

Timeline

4 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Mar 15
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Secretary
Appointed 06 Jun 2024

RANDALL, Ronald Leslie

Active
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 24 Jul 1997

RANDALL, Tony

Active
The Old Rectory, TowcesterNN12 8LR
Born December 1975
Director
Appointed 06 Jun 2024

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Secretary
Appointed 24 Jul 1997
Resigned 06 Jun 2024

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 09 Jul 1997
Resigned 24 Jul 1997

BRADY, David Richard

Resigned
37 Duck End, KetteringNN14 4AD
Born June 1950
Director
Appointed 24 Jul 1997
Resigned 06 Jun 2024

FIRTH, Peter

Resigned
1 Halltine Close, BlundellsandsL23 6XX
Born October 1948
Director
Appointed 24 Jul 1997
Resigned 13 Nov 2003

PARKER, William Joseph

Resigned
26 Knighton Grange Road, LeicesterLE2 2LE
Born August 1946
Director
Appointed 24 Jul 1997
Resigned 06 Feb 2015

SHOULER, George Edward

Resigned
Auburn Hill Langton Road, MaltonYO17 9PZ
Born June 1943
Director
Appointed 24 Jul 1997
Resigned 28 Apr 1999

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 09 Jul 1997
Resigned 24 Jul 1997

Persons with significant control

1

Banbury Lane, TowcesterNN12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Auditors Resignation Company
14 April 2003
AUDAUD
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
24 July 1998
363sAnnual Return (shuttle)
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
288cChange of Particulars
Legacy
8 September 1997
88(2)R88(2)R
Legacy
8 September 1997
287Change of Registered Office
Legacy
8 September 1997
225Change of Accounting Reference Date
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Incorporation Company
9 July 1997
NEWINCIncorporation