Background WavePink WaveYellow Wave

RSP SAFETY SERVICES LIMITED (03893636)

RSP SAFETY SERVICES LIMITED (03893636) is an active UK company. incorporated on 14 December 1999. with registered office in Birmingham. 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. RSP SAFETY SERVICES LIMITED has been registered for 26 years. Current directors include HATHERLY, Ian Stuart, SOUTHALL, John Robert.

Company Number
03893636
Status
active
Type
ltd
Incorporated
14 December 1999
Age
26 years
Address
1st Floor 2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HATHERLY, Ian Stuart, SOUTHALL, John Robert
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSP SAFETY SERVICES LIMITED

RSP SAFETY SERVICES LIMITED is an active company incorporated on 14 December 1999 with the registered office located in Birmingham. 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. RSP SAFETY SERVICES LIMITED was registered 26 years ago.(SIC: 70229, 74909)

Status

active

Active since 26 years ago

Company No

03893636

LTD Company

Age

26 Years

Incorporated 14 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

1st Floor 2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ England
From: 7 November 2024To: 2 February 2026
16 Sharmans Cross Road Solihull West Midlands B91 1RG United Kingdom
From: 19 January 2023To: 7 November 2024
Meridian House Saxon Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD
From: 14 December 2015To: 19 January 2023
Meridian House Meridian House Saxon Business Park Hanbury Road Stoke Prior, Bromsgrove Worcestershire B60 4AD England
From: 14 December 2015To: 14 December 2015
Archdeaconry House Gravel Walk Peterborough Cambs PE1 1YU
From: 25 January 2010To: 14 December 2015
Archdeaconry House Gravel Walk Peterborough Cambridgeshire PE1 1YU
From: 25 January 2010To: 25 January 2010
3 Bull Lane St Ives Cambridgeshire PE27 5AX
From: 14 December 1999To: 25 January 2010
Timeline

25 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
New Owner
Feb 23
Owner Exit
Nov 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HATHERLY, Ian Stuart

Active
2 Chamberlain Square, BirminghamB3 3AX
Born March 1979
Director
Appointed 17 Jan 2023

SOUTHALL, John Robert

Active
2 Chamberlain Square, BirminghamB3 3AX
Born March 1979
Director
Appointed 17 Jan 2023

SMITH, Diane Elizabeth Mary

Resigned
Hawksbill Way, PeterboroughPE2 8NS
Secretary
Appointed 14 Dec 1999
Resigned 02 Dec 2015

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 14 Dec 1999
Resigned 14 Dec 1999

COCKBURN, Ayyab

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born April 1977
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

COCKBURN, Martin James Stuart

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

MATTHEWS, Ross Stuart

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born October 1976
Director
Appointed 13 Nov 2015
Resigned 17 Jan 2023

PICK, Graham, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born January 1958
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

SMITH, Diane Elizabeth Mary

Resigned
Hawksbill Way, PeterboroughPE2 8NS
Born October 1956
Director
Appointed 23 Mar 2001
Resigned 02 Dec 2015

SMITH, Raymond George Joseph

Resigned
Hawksbill Way, PeterboroughPE2 8NS
Born March 1952
Director
Appointed 14 Dec 1999
Resigned 02 Dec 2015

STEVENSON, Jacqueline

Resigned
Sharmans Cross Road, SolihullB91 1RG
Born May 1974
Director
Appointed 20 Aug 2020
Resigned 17 Jan 2023

TOWNSEND, Keith Nicholas

Resigned
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD
Born February 1968
Director
Appointed 13 Nov 2015
Resigned 17 Jan 2023

WALKER, Simon Thomas, Mr.

Resigned
4 Vicarage Road, BirminghamB15 3ES
Born August 1987
Director
Appointed 13 Mar 2020
Resigned 19 Aug 2020

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 14 Dec 1999
Resigned 14 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Mr John Robert Southall

Ceased
Central Boulevard, SolihullB90 8AJ
Born March 1979

Nature of Control

Significant influence or control
Notified 17 Jan 2023
Ceased 17 Jan 2023
Central Boulevard, SolihullB90 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
1 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2019
AAAnnual Accounts
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Legacy
7 January 2019
GUARANTEE2GUARANTEE2
Legacy
7 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2017
AAAnnual Accounts
Legacy
20 September 2017
PARENT_ACCPARENT_ACC
Legacy
20 September 2017
AGREEMENT2AGREEMENT2
Legacy
20 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2016
AAAnnual Accounts
Legacy
17 November 2016
PARENT_ACCPARENT_ACC
Legacy
17 November 2016
GUARANTEE2GUARANTEE2
Legacy
17 November 2016
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
8 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
4 January 2006
287Change of Registered Office
Legacy
27 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2001
AAAnnual Accounts
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
287Change of Registered Office
Legacy
9 April 2001
288cChange of Particulars
Legacy
9 April 2001
288cChange of Particulars
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
225Change of Accounting Reference Date
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Incorporation Company
14 December 1999
NEWINCIncorporation