Background WavePink WaveYellow Wave

RL CAPITAL LIMITED (03602240)

RL CAPITAL LIMITED (03602240) is an active UK company. incorporated on 22 July 1998. with registered office in Didcot. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. RL CAPITAL LIMITED has been registered for 27 years. Current directors include GUNN, Donald, LONGDEN, John, LONGDEN, Robert Mark and 1 others.

Company Number
03602240
Status
active
Type
ltd
Incorporated
22 July 1998
Age
27 years
Address
Unit 5c Trident Business Park, Didcot, OX11 7HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GUNN, Donald, LONGDEN, John, LONGDEN, Robert Mark, MILES, Patrick William
SIC Codes
45310, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RL CAPITAL LIMITED

RL CAPITAL LIMITED is an active company incorporated on 22 July 1998 with the registered office located in Didcot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. RL CAPITAL LIMITED was registered 27 years ago.(SIC: 45310, 62012)

Status

active

Active since 27 years ago

Company No

03602240

LTD Company

Age

27 Years

Incorporated 22 July 1998

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Unit 5c Trident Business Park Basil Hill Road Didcot, OX11 7HJ,

Previous Addresses

Park 34 Southmead Ind Estate Didcot Oxon OX11 7WB
From: 22 July 1998To: 26 June 2018
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 11
Director Left
Jun 13
Director Left
Jul 13
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Nov 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
May 23
Funding Round
Nov 23
Funding Round
Jul 24
Share Issue
Nov 24
Funding Round
Mar 25
Funding Round
May 25
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LONGDEN, Robert Mark

Active
Basing View, BasingstokeRG21 4EB
Secretary
Appointed 16 May 2011

GUNN, Donald

Active
Basing View, BasingstokeRG21 4EB
Born January 1953
Director
Appointed 01 Mar 2020

LONGDEN, John

Active
Basing View, BasingstokeRG21 4EB
Born September 1996
Director
Appointed 04 Apr 2017

LONGDEN, Robert Mark

Active
Basing View, BasingstokeRG21 4EB
Born July 1962
Director
Appointed 22 Jul 1998

MILES, Patrick William

Active
Basing View, BasingstokeRG21 4EB
Born June 1960
Director
Appointed 16 Nov 2018

BEVAN, Hugh Charles

Resigned
Southmead Industrial Estate, DidcotOX11 7WB
Secretary
Appointed 08 Jul 2010
Resigned 15 May 2011

RADCLYFFE, Nicholas James

Resigned
Northfield House, WinslowMK18 3DQ
Secretary
Appointed 22 Jul 1998
Resigned 07 Jul 2010

BEVAN, Hugh Charles

Resigned
Southmead Industrial Estate, DidcotOX11 7WB
Born September 1961
Director
Appointed 15 Nov 2010
Resigned 16 May 2011

BROOKE, Christopher Roger Ettrick

Resigned
Knightsbridge, LondonSW1X 7RB
Born February 1931
Director
Appointed 01 Jun 2010
Resigned 11 Dec 2012

FINN, Kevin

Resigned
Southmead Industrial Estate, DidcotOX11 7WB
Born June 1960
Director
Appointed 15 Nov 2010
Resigned 31 Mar 2012

MALPAS, Robert, Sir

Resigned
Basing View, BasingstokeRG21 4EB
Born August 1927
Director
Appointed 01 Jun 2010
Resigned 30 Apr 2023

RADCLYFFE, Nicholas James

Resigned
Northfield House, WinslowMK18 3DQ
Born May 1959
Director
Appointed 22 Jul 1998
Resigned 28 Feb 2017

SHERWOOD, Glenn

Resigned
Basing View, BasingstokeRG21 4EB
Born April 1957
Director
Appointed 01 Mar 2020
Resigned 16 May 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 November 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 February 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 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
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
18 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
23 July 2008
287Change of Registered Office
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
12 July 2007
88(2)R88(2)R
Legacy
9 July 2007
88(2)O88(2)O
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
88(2)R88(2)R
Resolution
19 April 2007
RESOLUTIONSResolutions
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
29 December 2004
287Change of Registered Office
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
5 August 1999
88(2)R88(2)R
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
225Change of Accounting Reference Date
Incorporation Company
22 July 1998
NEWINCIncorporation