Background WavePink WaveYellow Wave

RV2 POWER LTD (06549631)

RV2 POWER LTD (06549631) is an active UK company. incorporated on 31 March 2008. with registered office in Halifax. The company operates in the Construction sector, engaged in electrical installation. RV2 POWER LTD has been registered for 18 years. Current directors include SIMMONDS, Tony Wayne, VICKERS, Craig Allen, VICKERS, Dean Ashley.

Company Number
06549631
Status
active
Type
ltd
Incorporated
31 March 2008
Age
18 years
Address
Empire House, Halifax, HX1 1SP
Industry Sector
Construction
Business Activity
Electrical installation
Directors
SIMMONDS, Tony Wayne, VICKERS, Craig Allen, VICKERS, Dean Ashley
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RV2 POWER LTD

RV2 POWER LTD is an active company incorporated on 31 March 2008 with the registered office located in Halifax. The company operates in the Construction sector, specifically engaged in electrical installation. RV2 POWER LTD was registered 18 years ago.(SIC: 43210)

Status

active

Active since 18 years ago

Company No

06549631

LTD Company

Age

18 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

DEAN VICKERS LIMITED
From: 9 July 2008To: 7 September 2018
WILLOWWIND LIMITED
From: 31 March 2008To: 9 July 2008
Contact
Address

Empire House 11 Mulcture Hall Road Halifax, HX1 1SP,

Previous Addresses

Ashton House 19 Prospect Road Ossett West Yorks WF5 8AE
From: 31 March 2008To: 7 April 2026
Timeline

3 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

VICKERS, Dean Ashley

Active
11 Mulcture Hall Road, HalifaxHX1 1SP
Secretary
Appointed 16 Jun 2008

SIMMONDS, Tony Wayne

Active
11 Mulcture Hall Road, HalifaxHX1 1SP
Born October 1974
Director
Appointed 25 Jan 2023

VICKERS, Craig Allen

Active
11 Mulcture Hall Road, HalifaxHX1 1SP
Born August 1975
Director
Appointed 25 Jan 2023

VICKERS, Dean Ashley

Active
Moorcroft, Ossett WakefieldWF5 9JL
Born November 1976
Director
Appointed 16 Jun 2008

Brighton Secretary Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate secretary
Appointed 31 Mar 2008
Resigned 19 Jun 2008

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 31 Mar 2008
Resigned 19 Jun 2008

Persons with significant control

1

Mr Dean Ashley Vickers

Active
11 Mulcture Hall Road, HalifaxHX1 1SP
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Secretary Company With Change Date
7 April 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 December 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Resolution
7 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
225Change of Accounting Reference Date
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
287Change of Registered Office
Incorporation Company
31 March 2008
NEWINCIncorporation