Background WavePink WaveYellow Wave

RKL ASSOCIATES LIMITED (07256701)

RKL ASSOCIATES LIMITED (07256701) is an active UK company. incorporated on 18 May 2010. with registered office in Kenley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RKL ASSOCIATES LIMITED has been registered for 15 years. Current directors include LOWE, Rebecca Kirsty, LOWE, Richard Scott.

Company Number
07256701
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
163 Welcomes Road, Kenley, CR8 5HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOWE, Rebecca Kirsty, LOWE, Richard Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RKL ASSOCIATES LIMITED

RKL ASSOCIATES LIMITED is an active company incorporated on 18 May 2010 with the registered office located in Kenley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RKL ASSOCIATES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07256701

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 7 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

ANGELUS RESTAURANTS WINES LIMITED
From: 13 February 2012To: 8 January 2019
ANGELUS DELICATESSENS LIMITED
From: 18 May 2010To: 13 February 2012
Contact
Address

163 Welcomes Road Kenley, CR8 5HB,

Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Left
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Director Joined
Mar 19
New Owner
May 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOWE, Rebecca Kirsty

Active
The Avenue, AndoverSP10 3EL
Born March 1973
Director
Appointed 01 Mar 2019

LOWE, Richard Scott

Active
Welcomes Road, KenleyCR8 5HB
Born August 1972
Director
Appointed 01 Nov 2018

FERGUSON, John Charles Corry

Resigned
Pook Reed Lane, HeathfieldTN21 0AU
Born April 1948
Director
Appointed 18 May 2010
Resigned 01 Jan 2012

LOWE, Gary

Resigned
Welcomes Road, KenleyCR8 5HB
Born May 1957
Director
Appointed 01 Jan 2012
Resigned 01 Nov 2018

TOMASIN, Thierry

Resigned
Longstone Avenue, LondonNW10 3UD
Born May 1969
Director
Appointed 18 May 2010
Resigned 01 Jan 2012

TROEDSSON, Hans Raoul

Resigned
Welcomes Road, KenleyCR8 5HB
Born April 1931
Director
Appointed 18 May 2010
Resigned 01 Dec 2011

Persons with significant control

2

Rebecca Kirsty Lowe

Active
The Avenue, AndoverSP10 3EL
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2021

Mr Richard Scott Lowe

Active
Welcomes Road, KenleyCR8 5HB
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2019
PSC01Notification of Individual PSC
Resolution
8 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name Date
27 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2012
TM01Termination of Director
Certificate Change Of Name Company
13 February 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Incorporation Company
18 May 2010
NEWINCIncorporation