Background WavePink WaveYellow Wave

RSK ACOUSTICS LIMITED (07102436)

RSK ACOUSTICS LIMITED (07102436) is an active UK company. incorporated on 11 December 2009. with registered office in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 2 other business activities. RSK ACOUSTICS LIMITED has been registered for 16 years.

Company Number
07102436
Status
active
Type
ltd
Incorporated
11 December 2009
Age
16 years
Address
Spring Lodge 172 Chester Road, Frodsham, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
SIC Codes
71122, 71200, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSK ACOUSTICS LIMITED

RSK ACOUSTICS LIMITED is an active company incorporated on 11 December 2009 with the registered office located in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 2 other business activities. RSK ACOUSTICS LIMITED was registered 16 years ago.(SIC: 71122, 71200, 74901)

Status

active

Active since 16 years ago

Company No

07102436

LTD Company

Age

16 Years

Incorporated 11 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

COLE JARMAN LTD
From: 11 December 2009To: 10 June 2021
Contact
Address

Spring Lodge 172 Chester Road Helsby Frodsham, WA6 0AR,

Previous Addresses

John Cree House 24B High Street Addlestone Surrey KT15 1TN
From: 11 December 2009To: 5 December 2017
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Feb 10
Director Joined
Sept 13
Funding Round
Oct 15
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Nov 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Jul 19
Loan Secured
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Aug 20
Director Left
Sept 20
Director Left
Jun 21
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Loan Secured
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2024
AAAnnual Accounts
Legacy
28 February 2024
PARENT_ACCPARENT_ACC
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Legacy
28 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2021
MR01Registration of a Charge
Resolution
10 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Resolution
30 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Memorandum Articles
28 August 2014
MAMA
Resolution
28 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
27 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Resolution
26 January 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 January 2010
SH10Notice of Particulars of Variation
Incorporation Company
11 December 2009
NEWINCIncorporation