Background WavePink WaveYellow Wave

RSI ACTION (05697873)

RSI ACTION (05697873) is an active UK company. incorporated on 4 February 2006. with registered office in Royston. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RSI ACTION has been registered for 20 years. Current directors include FISHER, Stephen Christopher James, LAWRENCE, Jayne Caroline, NEAL, Trevor David and 1 others.

Company Number
05697873
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 February 2006
Age
20 years
Address
19 Station Road, Royston, SG8 0NW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FISHER, Stephen Christopher James, LAWRENCE, Jayne Caroline, NEAL, Trevor David, RSI ACTION
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSI ACTION

RSI ACTION is an active company incorporated on 4 February 2006 with the registered office located in Royston. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RSI ACTION was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05697873

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 4 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 8 March 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

19 Station Road Steeple Morden Royston, SG8 0NW,

Previous Addresses

, PO Box 501, the Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL
From: 4 February 2006To: 10 February 2018
Timeline

14 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Dec 10
Director Joined
May 11
Director Joined
Sept 11
Director Left
Feb 13
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Feb 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FISHER, Stephen Christopher James

Active
19 Station Road, RoystonSG8 0NW
Secretary
Appointed 04 Feb 2006

FISHER, Stephen Christopher James

Active
19 Station Road, RoystonSG8 0NW
Born November 1951
Director
Appointed 04 Feb 2006

LAWRENCE, Jayne Caroline

Active
Gordon Road, EnfieldEN2 0PY
Born February 1959
Director
Appointed 25 Apr 2015

NEAL, Trevor David

Active
23 Beaumont Crescent, RomfordRM13 7HP
Born July 1951
Director
Appointed 02 Jun 2007

RSI ACTION

Active
Broadway, Letchworth Garden CitySG6 9BL
Corporate director
Appointed 10 Oct 2009

BENFIELD, Robert

Resigned
Colhugh Street, Llantwit MajorCF61 1RF
Born March 1982
Director
Appointed 14 Feb 2009
Resigned 10 Dec 2014

FARMANER, Adina

Resigned
Common Rise, HitchinSG4 0HS
Born November 1972
Director
Appointed 19 Jul 2011
Resigned 10 Nov 2012

FLEISCH, Kevin

Resigned
2 Farm Cottages, LondonE17 8BP
Born January 1946
Director
Appointed 04 Feb 2006
Resigned 04 Oct 2008

HEPPLESTON, Tracey Jane

Resigned
1 Holmbank Drive, Upper HallifordTW17 8RZ
Born March 1964
Director
Appointed 04 Aug 2007
Resigned 22 Sept 2009

HERBERTSON, Peter Stewart

Resigned
Harmston Park Avenue, LincolnLN5 9GF
Born November 1951
Director
Appointed 23 Oct 2010
Resigned 24 Jan 2015

LAWRENCE, Wendy

Resigned
26 Balmoral Road, NottinghamNG4 2GD
Born March 1942
Director
Appointed 04 Feb 2006
Resigned 29 Sept 2007

MCCLEAN, John

Resigned
76 Gwydir Street, CambridgeCB1 2LL
Born September 1955
Director
Appointed 29 Sept 2007
Resigned 24 May 2016

MILLER, Michael

Resigned
50 Melville Street, GlasgowG41 2JT
Born April 1959
Director
Appointed 04 Feb 2006
Resigned 14 Jan 2009

O'DONOVAN, Martin

Resigned
Bridgeford Grove, StaffordST18 9EL
Born September 1960
Director
Appointed 10 Oct 2009
Resigned 24 May 2016

OSWALD, Amanda

Resigned
Grosvenor Mount, LeedsLS6 2DX
Born November 1960
Director
Appointed 25 Apr 2015
Resigned 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

71

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
19 September 2011
RP04RP04
Appoint Person Director Company With Name
4 September 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
10 May 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
225Change of Accounting Reference Date
Legacy
13 February 2008
363aAnnual Return
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
23 April 2007
287Change of Registered Office
Legacy
15 December 2006
288cChange of Particulars
Incorporation Company
4 February 2006
NEWINCIncorporation