Background WavePink WaveYellow Wave

RSS (SERVICES) LIMITED (03982652)

RSS (SERVICES) LIMITED (03982652) is an active UK company. incorporated on 28 April 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. RSS (SERVICES) LIMITED has been registered for 25 years. Current directors include BAXTER, Paul David, Dr, CUMBERS, Sarah Jane, Dr, JONES, Adam Roger and 1 others.

Company Number
03982652
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAXTER, Paul David, Dr, CUMBERS, Sarah Jane, Dr, JONES, Adam Roger, PECAR, Branko
SIC Codes
82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSS (SERVICES) LIMITED

RSS (SERVICES) LIMITED is an active company incorporated on 28 April 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. RSS (SERVICES) LIMITED was registered 25 years ago.(SIC: 82990, 85590)

Status

active

Active since 25 years ago

Company No

03982652

LTD Company

Age

25 Years

Incorporated 28 April 2000

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 23 July 2025 (8 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

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

12 Errol Street London EC1Y 8LX
From: 28 April 2000To: 22 January 2025
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
May 11
Director Left
May 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 20
Director Left
May 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BAXTER, Paul David, Dr

Active
Room 8.49d, Worsley Building, LeedsLS2 9JT
Born June 1979
Director
Appointed 30 Nov 2016

CUMBERS, Sarah Jane, Dr

Active
City Road, LondonEC1V 2NX
Born October 1974
Director
Appointed 01 Sept 2023

JONES, Adam Roger

Active
City Road, LondonEC1V 2NX
Born July 1977
Director
Appointed 17 Mar 2026

PECAR, Branko

Active
City Road, LondonEC1V 2NX
Born September 1953
Director
Appointed 08 May 2024

DOUGHERTY, Martin James, Dr

Resigned
French Drove, PeterboroughPE6 0PE
Secretary
Appointed 08 Sept 2008
Resigned 18 Aug 2011

GODDARD, Ivor John

Resigned
66 Moreland Court, LondonNW2 2TN
Secretary
Appointed 28 Apr 2000
Resigned 30 Oct 2008

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 28 Apr 2000

ASHBY, Deborah

Resigned
16 Charity Farm Chase, BillericayCM12 9LF
Born August 1959
Director
Appointed 28 Apr 2000
Resigned 16 Jun 2004

BARNETT, Victor David

Resigned
The Chase, BakewellDE45 1BG
Born February 1938
Director
Appointed 28 Apr 2000
Resigned 09 Jul 2003

BAXTER, Paul David, Dr

Resigned
Division Of Biostatistics, LeedsLS2 9JT
Born June 1979
Director
Appointed 31 Jan 2013
Resigned 09 Jan 2014

DOUGHERTY, Martin James, Dr

Resigned
French Drove, PeterboroughPE6 0PE
Born June 1967
Director
Appointed 08 Sept 2008
Resigned 18 Jul 2011

DYUS, Kerry Anita

Resigned
12 Errol StreetEC1Y 8LX
Born June 1962
Director
Appointed 11 May 2016
Resigned 23 Aug 2018

EMMERSON, Nicola Claire

Resigned
9 Richmond Crescent, LondonE4 9RT
Born March 1962
Director
Appointed 28 Apr 2000
Resigned 11 May 2016

GODDARD, Ivor John

Resigned
66 Moreland Court, LondonNW2 2TN
Born October 1941
Director
Appointed 28 Apr 2000
Resigned 30 Oct 2008

GRIMES, Thomas

Resigned
The Manor, BournePE10 0EG
Born March 1942
Director
Appointed 18 Apr 2007
Resigned 13 May 2011

LEWIS, Trevor, Dr

Resigned
12 Errol StreetEC1Y 8LX
Born November 1949
Director
Appointed 13 May 2011
Resigned 30 Jan 2013

MCKENDRICK, Stuart James

Resigned
City Road, LondonEC1V 2NX
Born April 1967
Director
Appointed 01 Feb 2020
Resigned 08 May 2025

MURPHY, Christopher Patrick

Resigned
1 Linden Grove, CanterburyCT2 8AB
Born May 1953
Director
Appointed 30 Jan 2013
Resigned 10 Nov 2025

ROBSON, Mark Hunter

Resigned
Lady Margaret Hall, OxfordOX2 6QA
Born August 1958
Director
Appointed 09 Jul 2003
Resigned 18 Apr 2007

SHAH, Hetan

Resigned
12 Errol StreetEC1Y 8LX
Born May 1975
Director
Appointed 28 Mar 2012
Resigned 31 Jan 2020

SWIRES HENNESSY, Edward

Resigned
9 Arlington Close, NewportNP20 6QF
Born June 1951
Director
Appointed 16 Jun 2004
Resigned 26 Sept 2024

WESTLAKE, Stian

Resigned
12 Errol StreetEC1Y 8LX
Born December 1977
Director
Appointed 23 Oct 2020
Resigned 22 May 2023

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 28 Apr 2000
Resigned 28 Apr 2000
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
88(2)R88(2)R
Legacy
7 July 2000
225Change of Accounting Reference Date
Legacy
31 May 2000
287Change of Registered Office
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Incorporation Company
28 April 2000
NEWINCIncorporation