Background WavePink WaveYellow Wave

PGL RCPL LIMITED (07177017)

PGL RCPL LIMITED (07177017) is an active UK company. incorporated on 3 March 2010. with registered office in Surrey. The company operates in the Education sector, engaged in other education n.e.c.. PGL RCPL LIMITED has been registered for 16 years. Current directors include HOLGATE, Nicholas James.

Company Number
07177017
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
Pcs - Redcrier, Third Floor, Saxon House 3 Onslow Street, Surrey, GU1 4SY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HOLGATE, Nicholas James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGL RCPL LIMITED

PGL RCPL LIMITED is an active company incorporated on 3 March 2010 with the registered office located in Surrey. The company operates in the Education sector, specifically engaged in other education n.e.c.. PGL RCPL LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

07177017

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 30/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 April 2023 - 31 May 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

REDCRIER PUBLICATIONS LTD
From: 3 March 2010To: 10 June 2025
Contact
Address

Pcs - Redcrier, Third Floor, Saxon House 3 Onslow Street Guildford Surrey, GU1 4SY,

Previous Addresses

Rumwell Hall Rumwell Taunton Somerset TA4 1EL United Kingdom
From: 20 July 2021To: 25 March 2025
The Old Brewery Estate Norton Fitzwarren Taunton Somerset TA2 6RN
From: 23 November 2010To: 20 July 2021
Lentells 11 the Crescent Taunton Somerset TA1 4EA United Kingdom
From: 3 March 2010To: 23 November 2010
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 22
Funding Round
Apr 22
New Owner
May 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HOLGATE, Nicholas James

Active
3 Onslow Street, SurreyGU1 4SY
Born December 1974
Director
Appointed 11 Feb 2025

PORTER, Garry

Resigned
Rumwell, TauntonTA4 1EL
Born May 1979
Director
Appointed 03 Apr 2024
Resigned 11 Feb 2025

SEVILLE, Alec

Resigned
Rumwell, TauntonTA4 1EL
Born October 1952
Director
Appointed 03 Mar 2010
Resigned 03 Apr 2024

SEVILLE, Andrew John Robert

Resigned
Rumwell, TauntonTA4 1EL
Born December 1984
Director
Appointed 01 Apr 2022
Resigned 03 Apr 2024

SEVILLE, Andrew John Robert

Resigned
Rumwell, TauntonTA4 1EL
Born December 1984
Director
Appointed 01 Apr 2022
Resigned 27 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
3 Onslow Street, GuildfordGU1 4SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2024

Mr Andrew John Robert Seville

Ceased
Rumwell, TauntonTA4 1EL
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2022
Ceased 03 Apr 2024

Mr Alec Seville

Ceased
Rumwell, TauntonTA4 1EL
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
10 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Resolution
27 April 2022
RESOLUTIONSResolutions
Memorandum Articles
27 April 2022
MAMA
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 April 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Incorporation Company
3 March 2010
NEWINCIncorporation