Background WavePink WaveYellow Wave

RSF INVESTMENTS LIMITED (06632058)

RSF INVESTMENTS LIMITED (06632058) is an active UK company. incorporated on 27 June 2008. with registered office in Elstree. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RSF INVESTMENTS LIMITED has been registered for 17 years. Current directors include FRANK, Richard Spencer, SCHUMAN, Jonathan Floyd.

Company Number
06632058
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
Summerfield House, Elstree, WD6 3RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANK, Richard Spencer, SCHUMAN, Jonathan Floyd
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSF INVESTMENTS LIMITED

RSF INVESTMENTS LIMITED is an active company incorporated on 27 June 2008 with the registered office located in Elstree. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RSF INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06632058

LTD Company

Age

17 Years

Incorporated 27 June 2008

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 18 December 2025 (3 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Summerfield House Fortune Lane Elstree, WD6 3RY,

Previous Addresses

C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England
From: 1 September 2023To: 22 November 2023
C/O Vpc Accountants 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL England
From: 1 September 2023To: 1 September 2023
Victory House Chobham Street Luton LU1 3BS England
From: 31 August 2023To: 1 September 2023
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 2 August 2021To: 31 August 2023
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 12 November 2019To: 2 August 2021
C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
From: 12 August 2013To: 12 November 2019
C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE
From: 27 June 2008To: 12 August 2013
Timeline

21 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Jun 23
Owner Exit
Jun 23
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRANK, Francesca Bernice

Active
Fortune Lane, ElstreeWD6 3RY
Secretary
Appointed 27 Jun 2008

FRANK, Richard Spencer

Active
Fortune Lane, ElstreeWD6 3RY
Born August 1967
Director
Appointed 27 Jun 2008

SCHUMAN, Jonathan Floyd

Active
Chobham Street, LutonLU1 3BS
Born June 1969
Director
Appointed 15 Jun 2014

MAZARS COMPANY SECRETARIES LIMITED

Resigned
Bridge House, LondonE1W 1DD
Corporate secretary
Appointed 27 Jun 2008
Resigned 27 Jun 2008

GIBBONS, David Victor

Resigned
Briarfields Homing Road, Little ClactonCO16 9LU
Born July 1945
Director
Appointed 27 Jun 2008
Resigned 27 Jun 2008

Persons with significant control

4

2 Active
2 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022
Ceased 30 Aug 2022
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2022

Mr Jonathan Schuman

Ceased
Chobham Street, LutonLU1 3BS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2022

Mr Richard Spencer Frank

Active
Fortune Lane, ElstreeWD6 3RY
Born August 1967

Nature of Control

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

Filing History

95

Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 November 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2014
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
27 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Resolution
27 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Legacy
8 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Legacy
27 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
7 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Legacy
22 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2010
AA01Change of Accounting Reference Date
Legacy
28 July 2009
363aAnnual Return
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
6 April 2009
287Change of Registered Office
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
21 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
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Incorporation Company
27 June 2008
NEWINCIncorporation