Background WavePink WaveYellow Wave

RCPATH TRADING LIMITED (04535296)

RCPATH TRADING LIMITED (04535296) is an active UK company. incorporated on 13 September 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. RCPATH TRADING LIMITED has been registered for 23 years. Current directors include ASHCROFT, Andrew John, Dr, BOON, Andrew Peter, Dr, CROAL, Bernard Lewis, Dr and 1 others.

Company Number
04535296
Status
active
Type
ltd
Incorporated
13 September 2002
Age
23 years
Address
6 Alie Street, London, E1 8QT
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ASHCROFT, Andrew John, Dr, BOON, Andrew Peter, Dr, CROAL, Bernard Lewis, Dr, ROSS, Daniel Jonathan
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCPATH TRADING LIMITED

RCPATH TRADING LIMITED is an active company incorporated on 13 September 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. RCPATH TRADING LIMITED was registered 23 years ago.(SIC: 94120)

Status

active

Active since 23 years ago

Company No

04535296

LTD Company

Age

23 Years

Incorporated 13 September 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

2 CARLTON HOUSE TERRACE LIMITED
From: 13 September 2002To: 4 August 2014
Contact
Address

6 Alie Street London, E1 8QT,

Previous Addresses

4th Floor 21 Prescot Street London E1 8BB
From: 5 February 2015To: 19 November 2018
2 Carlton House Terrace London SW1Y 5AF
From: 13 September 2002To: 5 February 2015
Timeline

16 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ROSS, Daniel Jonathan

Active
Alie Street, LondonE1 8QT
Secretary
Appointed 13 Sept 2002

ASHCROFT, Andrew John, Dr

Active
Alie Street, LondonE1 8QT
Born December 1968
Director
Appointed 17 Nov 2022

BOON, Andrew Peter, Dr

Active
Alie Street, LondonE1 8QT
Born January 1958
Director
Appointed 15 Nov 2018

CROAL, Bernard Lewis, Dr

Active
Alie Street, LondonE1 8QT
Born September 1967
Director
Appointed 16 Nov 2023

ROSS, Daniel Jonathan

Active
28 Hazelwood Drive, PinnerHA5 3TT
Born December 1964
Director
Appointed 13 Sept 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 2002
Resigned 13 Sept 2002

CASSIDY, David Michael, Dr

Resigned
Alie Street, LondonE1 8QT
Born June 1954
Director
Appointed 21 Nov 2012
Resigned 17 Nov 2022

FURNESS, Peter Norman, Professor

Resigned
Whissendine, Nr.OakhamLE15 7HG
Born September 1955
Director
Appointed 19 Nov 2008
Resigned 23 Nov 2011

LISHMAN, Suzannah Claire, Dr

Resigned
21 Prescot Street, LondonE1 8BB
Born December 1967
Director
Appointed 13 Nov 2014
Resigned 16 Nov 2017

MARSHALL, William Jasper, Dr

Resigned
4 Myton Road, LondonSE21 8EB
Born April 1944
Director
Appointed 13 Sept 2002
Resigned 26 Nov 2003

MARTIN, Joanne Elizabeth, Professor

Resigned
Alie Street, LondonE1 8QT
Born October 1959
Director
Appointed 16 Nov 2017
Resigned 19 Nov 2020

NEWLAND, Adrian Charles, Professor

Resigned
41 Elmwood Road, LondonSE24 9NS
Born August 1949
Director
Appointed 23 Nov 2005
Resigned 19 Nov 2008

OSBORN, Michael Richard, Professor

Resigned
Alie Street, LondonE1 8QT
Born February 1971
Director
Appointed 19 Nov 2020
Resigned 16 Nov 2023

PRENTICE, Archibald Grant, Dr

Resigned
2 Carlton House TerraceSW1Y 5AF
Born May 1946
Director
Appointed 23 Nov 2011
Resigned 13 Nov 2014

SINGER, Charles Robert John, Dr

Resigned
40 Garstons, BathBA1 7TE
Born February 1952
Director
Appointed 19 Nov 2008
Resigned 21 Nov 2012

UNDERWOOD, James, Professor

Resigned
258 Fulwood Road, SheffieldS10 3BL
Born April 1942
Director
Appointed 13 Sept 2002
Resigned 23 Nov 2005

WREGHITT, Timothy Gray, Dr

Resigned
Vine Cottage, CambridgeCB2 4BH
Born November 1947
Director
Appointed 26 Nov 2003
Resigned 19 Nov 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Sept 2002
Resigned 13 Sept 2002

Persons with significant control

1

Alie Street, LondonE1 8QT

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

84

Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Certificate Change Of Name Company
4 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
353353
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363aAnnual Return
Legacy
15 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
225Change of Accounting Reference Date
Legacy
5 November 2002
88(2)R88(2)R
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Incorporation Company
13 September 2002
NEWINCIncorporation