Background WavePink WaveYellow Wave

R L SUPPLIES LIMITED (03652862)

R L SUPPLIES LIMITED (03652862) is an active UK company. incorporated on 20 October 1998. with registered office in Rickmansworth. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. R L SUPPLIES LIMITED has been registered for 27 years. Current directors include OVERFIELD, Richard, PILAR RECIO-SANCHEZ, Luz.

Company Number
03652862
Status
active
Type
ltd
Incorporated
20 October 1998
Age
27 years
Address
23 Church Street, Rickmansworth, WD3 1D
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
OVERFIELD, Richard, PILAR RECIO-SANCHEZ, Luz
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R L SUPPLIES LIMITED

R L SUPPLIES LIMITED is an active company incorporated on 20 October 1998 with the registered office located in Rickmansworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. R L SUPPLIES LIMITED was registered 27 years ago.(SIC: 47910)

Status

active

Active since 27 years ago

Company No

03652862

LTD Company

Age

27 Years

Incorporated 20 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

23 Church Street Rickmansworth, WD3 1D,

Previous Addresses

152-154 Coles Green Road London NW2 7HD
From: 21 January 2011To: 19 March 2019
930 High Road North Finchley London N12 9RT
From: 20 October 1998To: 21 January 2011
Timeline

4 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OVERFIELD, Richard

Active
RickmansworthWD3 1DE
Secretary
Appointed 20 Oct 1998

OVERFIELD, Richard

Active
RickmansworthWD3 1DE
Born December 1971
Director
Appointed 30 Oct 2003

PILAR RECIO-SANCHEZ, Luz

Active
RickmansworthWD3 1DE
Born December 1969
Director
Appointed 20 Oct 1998

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 20 Oct 1998
Resigned 20 Oct 1998

Persons with significant control

2

Mr Richard Overfield

Active
RickmansworthWD3 1DE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016

Ms Luz Pilar Recio-Sanchez

Active
RickmansworthWD3 1DE
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
29 June 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
88(2)R88(2)R
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Legacy
8 October 2003
287Change of Registered Office
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
225Change of Accounting Reference Date
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
88(2)R88(2)R
Incorporation Company
20 October 1998
NEWINCIncorporation