Background WavePink WaveYellow Wave

R G N ELECTRICAL LTD (07470382)

R G N ELECTRICAL LTD (07470382) is an active UK company. incorporated on 15 December 2010. with registered office in Southampton. The company operates in the Construction sector, engaged in electrical installation. R G N ELECTRICAL LTD has been registered for 15 years. Current directors include SUTCLIFFE, Gregg Nicholas, SUTCLIFFE, Katy Denise, SUTCLIFFE, Lynn Shirley and 1 others.

Company Number
07470382
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
106 Rollestone Road, Southampton, SO45 2GZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
SUTCLIFFE, Gregg Nicholas, SUTCLIFFE, Katy Denise, SUTCLIFFE, Lynn Shirley, SUTCLIFFE, Nicholas Harry
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R G N ELECTRICAL LTD

R G N ELECTRICAL LTD is an active company incorporated on 15 December 2010 with the registered office located in Southampton. The company operates in the Construction sector, specifically engaged in electrical installation. R G N ELECTRICAL LTD was registered 15 years ago.(SIC: 43210)

Status

active

Active since 15 years ago

Company No

07470382

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

106 Rollestone Road Holbury Southampton, SO45 2GZ,

Previous Addresses

3 Watton Road Holbury Southampton Hampshire SO45 2LW
From: 15 December 2010To: 4 July 2023
Timeline

7 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Mar 12
Director Joined
Feb 14
Director Left
Oct 15
Loan Secured
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SUTCLIFFE, Gregg Nicholas

Active
Highlands Way, SouthamptonSO45 4HX
Born October 1987
Director
Appointed 15 Dec 2010

SUTCLIFFE, Katy Denise

Active
Rollestone Road, SouthamptonSO45 2GZ
Born September 1990
Director
Appointed 23 Dec 2019

SUTCLIFFE, Lynn Shirley

Active
Rollestone Road, SouthamptonSO45 2GZ
Born March 1961
Director
Appointed 23 Dec 2019

SUTCLIFFE, Nicholas Harry

Active
Rollestone Road, SouthamptonSO45 2GZ
Born April 1960
Director
Appointed 01 Mar 2012

SUTCLIFFE, Richard Harry

Resigned
Hobart Road, New MiltonBH25 6EG
Born November 1982
Director
Appointed 15 Jan 2013
Resigned 01 Oct 2015

Persons with significant control

2

Mr Gregg Sutcliffe

Active
Rollestone Road, SouthamptonSO45 2GZ
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Harry Sutcliffe

Active
Rollestone Road, SouthamptonSO45 2GZ
Born April 1960

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Incorporation Company
15 December 2010
NEWINCIncorporation