Background WavePink WaveYellow Wave

RGP ARCHITECTS LIMITED (06556235)

RGP ARCHITECTS LIMITED (06556235) is an active UK company. incorporated on 5 April 2008. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. RGP ARCHITECTS LIMITED has been registered for 18 years. Current directors include GILL, Darrel John, SANDERS, Christopher Adam.

Company Number
06556235
Status
active
Type
ltd
Incorporated
5 April 2008
Age
18 years
Address
47 Boutport Street, Barnstaple, EX31 1SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
GILL, Darrel John, SANDERS, Christopher Adam
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGP ARCHITECTS LIMITED

RGP ARCHITECTS LIMITED is an active company incorporated on 5 April 2008 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. RGP ARCHITECTS LIMITED was registered 18 years ago.(SIC: 71129)

Status

active

Active since 18 years ago

Company No

06556235

LTD Company

Age

18 Years

Incorporated 5 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 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

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

47 Boutport Street Barnstaple, EX31 1SQ,

Previous Addresses

Median House Fishleigh Court Roundswell Barnstaple Devon EX31 3UD
From: 5 April 2008To: 16 July 2014
Timeline

8 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 10
Loan Secured
Oct 15
Loan Cleared
Apr 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WESTCOTTS SECRETARIAL LIMITED

Active
BarnstapleEX31 1SQ
Corporate secretary
Appointed 05 Sept 2022

GILL, Darrel John

Active
BarnstapleEX31 1SQ
Born June 1971
Director
Appointed 27 May 2021

SANDERS, Christopher Adam

Active
BarnstapleEX31 1SQ
Born June 1982
Director
Appointed 27 May 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 05 Apr 2008
Resigned 05 Apr 2008

TW SECRETARIAL LIMITED

Resigned
Boutport Street, BarnstapleEX31 1SQ
Corporate secretary
Appointed 14 Nov 2014
Resigned 05 Sept 2022

BYERS, Philip Richard

Resigned
Sundown, South MoltonEX36 4ER
Born October 1956
Director
Appointed 21 Aug 2008
Resigned 12 Apr 2010

GALE, Nigel William

Resigned
BarnstapleEX31 1SQ
Born March 1963
Director
Appointed 21 Aug 2008
Resigned 27 May 2021

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 05 Apr 2008
Resigned 05 Apr 2008

Persons with significant control

2

1 Active
1 Ceased

Nigel William Gale

Ceased
BarnstapleEX31 1SQ
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2021
BarnstapleEX31 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 March 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 November 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 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
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Legacy
26 June 2009
363aAnnual Return
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Incorporation Company
5 April 2008
NEWINCIncorporation