Background WavePink WaveYellow Wave

R & K ENTERPRISES LIMITED (03484301)

R & K ENTERPRISES LIMITED (03484301) is an active UK company. incorporated on 16 December 1997. with registered office in Brighton. 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 ENTERPRISES LIMITED has been registered for 28 years. Current directors include SMALLWOOD, Rebecca Kathryn Elizabeth, SMALLWOOD, Roderick Charles.

Company Number
03484301
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
Maria House, Brighton, BN1 5NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SMALLWOOD, Rebecca Kathryn Elizabeth, SMALLWOOD, Roderick Charles
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & K ENTERPRISES LIMITED

R & K ENTERPRISES LIMITED is an active company incorporated on 16 December 1997 with the registered office located in Brighton. 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 ENTERPRISES LIMITED was registered 28 years ago.(SIC: 70229, 82990)

Status

active

Active since 28 years ago

Company No

03484301

LTD Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Maria House 35 Millers Road Brighton, BN1 5NP,

Timeline

3 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Dec 97
Loan Cleared
Sept 17
Owner Exit
Mar 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SMALLWOOD, Rebecca Kathryn Elizabeth

Active
Courtenay Beach, HoveBN3 2WF
Born July 1962
Director
Appointed 18 Jun 1999

SMALLWOOD, Roderick Charles

Active
Courtenay Beach, HoveBN3 2WF
Born February 1950
Director
Appointed 19 Dec 1997

HUMPHREYS, Virginia Rosaleen

Resigned
Maria House, BrightonBN1 5NP
Secretary
Appointed 18 Jun 1999
Resigned 10 Feb 2011

SMALLWOOD, Rebecca Kathryn Elizabeth

Resigned
19 Roedean Crescent, BrightonBN2 5RG
Secretary
Appointed 19 Dec 1997
Resigned 18 Jun 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 16 Dec 1997
Resigned 19 Dec 1997

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 16 Dec 1997
Resigned 19 Dec 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 16 Dec 1997
Resigned 19 Dec 1997

Persons with significant control

2

1 Active
1 Ceased

Mrs Rebecca Kathryn Smallwood

Ceased
Courtenay Terrace, HoveBN3 2WF
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2018

Mr Roderick Charles Smallwood

Active
Courtenay Terrace, HoveBN3 2WF
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
10 December 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
190190
Legacy
11 December 2006
353353
Legacy
11 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Legacy
6 May 1999
287Change of Registered Office
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
6 August 1998
287Change of Registered Office
Legacy
6 August 1998
288cChange of Particulars
Legacy
6 August 1998
288cChange of Particulars
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
287Change of Registered Office
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Incorporation Company
16 December 1997
NEWINCIncorporation