Background WavePink WaveYellow Wave

RPG HOLDINGS LIMITED (05288785)

RPG HOLDINGS LIMITED (05288785) is an active UK company. incorporated on 17 November 2004. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RPG HOLDINGS LIMITED has been registered for 21 years. Current directors include BROWNSON, Jonathan Selwyn.

Company Number
05288785
Status
active
Type
ltd
Incorporated
17 November 2004
Age
21 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWNSON, Jonathan Selwyn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPG HOLDINGS LIMITED

RPG HOLDINGS LIMITED is an active company incorporated on 17 November 2004 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RPG HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05288785

LTD Company

Age

21 Years

Incorporated 17 November 2004

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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 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: 17 November 2004To: 8 September 2022
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Loan Secured
Apr 15
Director Left
Jun 15
Director Left
Jun 15
New Owner
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

REDMOND, John Julian

Active
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 13 Jan 2005

BROWNSON, Jonathan Selwyn

Active
Deva City Office Park, ManchesterM3 7BG
Born May 1962
Director
Appointed 17 Nov 2004

SLATER, Christopher Mark

Resigned
1 Holcombe Drive, MacclesfieldSK10 2UU
Secretary
Appointed 17 Nov 2004
Resigned 13 Jan 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 17 Nov 2004
Resigned 17 Nov 2004

BUCKLEY, Peter John

Resigned
The Copper Room, Trinity WayM3 7BG
Born May 1956
Director
Appointed 13 Jan 2005
Resigned 31 May 2015

BURNETT, Andrew Richard

Resigned
The Copper Room, Trinity WayM3 7BG
Born January 1968
Director
Appointed 01 Jul 2006
Resigned 15 Apr 2011

O'BRIEN, Kevin

Resigned
39 Thorpe Lane, AusterlandsOL4 3QW
Born November 1958
Director
Appointed 13 Jan 2005
Resigned 30 Jun 2006

PARAMOR, Ian Edward

Resigned
The Copper Room, Trinity WayM3 7BG
Born October 1968
Director
Appointed 01 Jul 2006
Resigned 15 Apr 2011

POSTON, Christopher Michael

Resigned
The Copper Room, Trinity WayM3 7BG
Born January 1967
Director
Appointed 13 Jan 2005
Resigned 15 Apr 2011

SLATER, Christopher Mark

Resigned
The Copper Room, Trinity WayM3 7BG
Born February 1958
Director
Appointed 17 Nov 2004
Resigned 31 May 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 17 Nov 2004
Resigned 17 Nov 2004

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 Group 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

97

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
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
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2024
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
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Resolution
21 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Resolution
19 September 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2012
RESOLUTIONSResolutions
Resolution
11 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 July 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Memorandum Articles
7 October 2010
MEM/ARTSMEM/ARTS
Resolution
7 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
27 March 2008
169169
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
25 May 2007
169169
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
169169
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
88(2)R88(2)R
Legacy
18 January 2005
225Change of Accounting Reference Date
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
26 November 2004
287Change of Registered Office
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Incorporation Company
17 November 2004
NEWINCIncorporation