Background WavePink WaveYellow Wave

RECKITT BENCKISER CORPORATE SERVICES LIMITED (04027682)

RECKITT BENCKISER CORPORATE SERVICES LIMITED (04027682) is an active UK company. incorporated on 5 July 2000. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RECKITT BENCKISER CORPORATE SERVICES LIMITED has been registered for 25 years.

Company Number
04027682
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
103-105 Bath Road, Berkshire, SL1 3UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECKITT BENCKISER CORPORATE SERVICES LIMITED

RECKITT BENCKISER CORPORATE SERVICES LIMITED is an active company incorporated on 5 July 2000 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RECKITT BENCKISER CORPORATE SERVICES LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04027682

LTD Company

Age

25 Years

Incorporated 5 July 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 10 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

TRUSHELFCO (NO.2690) LIMITED
From: 5 July 2000To: 25 July 2000
Contact
Address

103-105 Bath Road Slough Berkshire, SL1 3UH,

Timeline

39 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Jan 10
Funding Round
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Feb 13
Funding Round
Feb 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Capital Update
Mar 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Aug 21
Director Joined
Jan 22
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
4
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

181

Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Legacy
5 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 March 2019
SH19Statement of Capital
Legacy
5 March 2019
CAP-SSCAP-SS
Resolution
5 March 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
21 February 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 February 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 February 2013
RP04RP04
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Resolution
18 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
14 August 2009
363aAnnual Return
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
25 September 2008
88(2)Return of Allotment of Shares
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
4 January 2008
88(2)R88(2)R
Legacy
2 January 2008
88(2)R88(2)R
Legacy
27 December 2007
88(2)R88(2)R
Legacy
19 November 2007
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
4 June 2007
88(2)R88(2)R
Legacy
11 May 2007
88(2)R88(2)R
Legacy
10 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
19 September 2006
288cChange of Particulars
Legacy
11 August 2006
88(2)R88(2)R
Legacy
5 July 2006
363aAnnual Return
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2005
AAAnnual Accounts
Legacy
29 March 2005
288cChange of Particulars
Legacy
5 January 2005
88(2)R88(2)R
Resolution
11 December 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
88(2)R88(2)R
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
25 February 2004
88(2)R88(2)R
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
88(2)R88(2)R
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Miscellaneous
2 July 2003
MISCMISC
Legacy
23 May 2003
288cChange of Particulars
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Resolution
5 December 2002
RESOLUTIONSResolutions
Statement Of Affairs
5 December 2002
SASA
Legacy
5 December 2002
88(2)R88(2)R
Legacy
2 October 2002
288cChange of Particulars
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
287Change of Registered Office
Legacy
21 August 2000
353353
Legacy
21 August 2000
225Change of Accounting Reference Date
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2000
NEWINCIncorporation