Background WavePink WaveYellow Wave

RSVP INTRODUCTIONS LIMITED (05756195)

RSVP INTRODUCTIONS LIMITED (05756195) is an active UK company. incorporated on 24 March 2006. with registered office in Alcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RSVP INTRODUCTIONS LIMITED has been registered for 20 years. Current directors include PARKER, Michael Anthony.

Company Number
05756195
Status
active
Type
ltd
Incorporated
24 March 2006
Age
20 years
Address
8 Arrow Court, Alcester, B49 6PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PARKER, Michael Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSVP INTRODUCTIONS LIMITED

RSVP INTRODUCTIONS LIMITED is an active company incorporated on 24 March 2006 with the registered office located in Alcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RSVP INTRODUCTIONS LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05756195

LTD Company

Age

20 Years

Incorporated 24 March 2006

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

8 Arrow Court Springfield Business Park Alcester, B49 6PU,

Previous Addresses

23C Oakham Enterprise Park Ashwell Road Oakham LE15 7TU
From: 14 March 2014To: 10 March 2023
2 Saddlers Court Oakham Rutland LE15 7GH United Kingdom
From: 24 March 2006To: 14 March 2014
Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Jun 16
Director Left
Dec 20
Share Issue
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Dec 21
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PARKER, Michael Anthony

Active
Springfield Business Park, AlcesterB49 6PU
Born January 1957
Director
Appointed 04 Feb 2021

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 24 Mar 2006
Resigned 18 Apr 2006

STRINGER, Roland

Resigned
Oakham Enterprise Park, OakhamLE15 7TU
Secretary
Appointed 18 Apr 2006
Resigned 04 Feb 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 2006
Resigned 24 Mar 2006

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 24 Mar 2006
Resigned 18 Apr 2006

STRINGER, Anne

Resigned
Oakham Enterprise Park, OakhamLE15 7TU
Born July 1970
Director
Appointed 18 Apr 2006
Resigned 17 Dec 2021

STRINGER, Pauline Margaret

Resigned
Oakham Enterprise Park, OakhamLE15 7TU
Born May 1937
Director
Appointed 02 May 2006
Resigned 22 Dec 2020

STRINGER, Roland Gordon

Resigned
Oakham Enterprise Park, OakhamLE15 7TU
Born April 1960
Director
Appointed 18 Apr 2006
Resigned 11 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Anthony Parker

Active
Arrow Court, AlcesterB49 6PU
Born January 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Sept 2021

Mr Roland Gordon Stringer

Ceased
Oakham Enterprise Park, OakhamLE15 7TU
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021

Mrs Anne Stringer

Ceased
Oakham Enterprise Park, OakhamLE15 7TU
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Capital Alter Shares Redemption Statement Of Capital
13 January 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Legacy
4 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
26 May 2006
88(2)R88(2)R
Legacy
26 May 2006
123Notice of Increase in Nominal Capital
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
287Change of Registered Office
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Incorporation Company
24 March 2006
NEWINCIncorporation