Background WavePink WaveYellow Wave

RPG AUDIT SERVICES LIMITED (04010470)

RPG AUDIT SERVICES LIMITED (04010470) is an active UK company. incorporated on 8 June 2000. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RPG AUDIT SERVICES LIMITED has been registered for 25 years. Current directors include BROWNSON, Jonathan Selwyn, CHATTEN, Martin Andrew.

Company Number
04010470
Status
active
Type
ltd
Incorporated
8 June 2000
Age
25 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BROWNSON, Jonathan Selwyn, CHATTEN, Martin Andrew
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPG AUDIT SERVICES LIMITED

RPG AUDIT SERVICES LIMITED is an active company incorporated on 8 June 2000 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RPG AUDIT SERVICES LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04010470

LTD Company

Age

25 Years

Incorporated 8 June 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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

The Copper Room Deva Centre, Trinity Way Manchester M3 7BG
From: 8 June 2000To: 8 September 2022
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
May 11
Loan Secured
Apr 15
Director Left
Mar 19
Director Joined
Apr 19
New Owner
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

REDMOND, John Julian

Active
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 31 Dec 2010

BROWNSON, Jonathan Selwyn

Active
Deva City Office Park, ManchesterM3 7BG
Born May 1962
Director
Appointed 13 Jan 2005

CHATTEN, Martin Andrew

Active
Deva City Office Park, ManchesterM3 7BG
Born July 1968
Director
Appointed 01 Apr 2019

POSTON, Christopher Michael

Resigned
The Copper Room, ManchesterM3 7BG
Secretary
Appointed 01 Jun 2002
Resigned 31 Dec 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Jun 2000
Resigned 01 Jun 2002

MURRILLS, Stephen Andrew

Resigned
The Copper Room, ManchesterM3 7BG
Born December 1950
Director
Appointed 01 Jun 2002
Resigned 31 Dec 2010

SLATER, Christopher Mark

Resigned
The Copper Room, ManchesterM3 7BG
Born February 1958
Director
Appointed 13 Jan 2005
Resigned 31 Mar 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Jun 2000
Resigned 01 Jun 2002

Persons with significant control

2

Mr Jonathan Selwyn Brownson

Active
Deva City Office Park, ManchesterM3 7BG
Born May 1962

Nature of Control

Significant influence or control
Notified 27 May 2025

Rpg Holdings Limited

Active
Deva City Office Park, SalfordM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
1 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
1 July 2002
225Change of Accounting Reference Date
Legacy
18 June 2002
287Change of Registered Office
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Gazette Notice Compulsary
11 June 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 June 2000
NEWINCIncorporation