Background WavePink WaveYellow Wave

RKP SOLUTIONS LIMITED (06916449)

RKP SOLUTIONS LIMITED (06916449) is an active UK company. incorporated on 27 May 2009. with registered office in Stanmore. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RKP SOLUTIONS LIMITED has been registered for 16 years. Current directors include PATEL, Reena Dilipkumar, PATEL, Rikesh Kumar.

Company Number
06916449
Status
active
Type
ltd
Incorporated
27 May 2009
Age
16 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Reena Dilipkumar, PATEL, Rikesh Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RKP SOLUTIONS LIMITED

RKP SOLUTIONS LIMITED is an active company incorporated on 27 May 2009 with the registered office located in Stanmore. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RKP SOLUTIONS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06916449

LTD Company

Age

16 Years

Incorporated 27 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2025 (3 months ago)
Period: 27 May 2023 - 31 March 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

608 Rayners Lane Pinner Middlesex HA5 5HT
From: 27 May 2009To: 24 June 2024
Timeline

5 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Funding Round
May 12
Director Joined
Mar 16
New Owner
Jun 21
Owner Exit
Jun 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Reena Dilipkumar

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born January 1989
Director
Appointed 21 Mar 2016

PATEL, Rikesh Kumar

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born July 1985
Director
Appointed 27 May 2009

Persons with significant control

2

1 Active
1 Ceased

Reena Dilipkumar Patel

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2019

Mr Rikesh Kumar Patel

Ceased
PinnerHA5 5HT
Born July 1985

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 25 May 2023
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Extended
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Incorporation Company
27 May 2009
NEWINCIncorporation