Background WavePink WaveYellow Wave

RP 606 LIMITED (07529973)

RP 606 LIMITED (07529973) is an active UK company. incorporated on 15 February 2011. with registered office in Newport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RP 606 LIMITED has been registered for 15 years. Current directors include SMITH, John William.

Company Number
07529973
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
Broadfields Farm Chapel Lane, Newport, PO30 3DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, John William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RP 606 LIMITED

RP 606 LIMITED is an active company incorporated on 15 February 2011 with the registered office located in Newport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RP 606 LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07529973

LTD Company

Age

15 Years

Incorporated 15 February 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Broadfields Farm Chapel Lane Merstone Newport, PO30 3DA,

Previous Addresses

Stoneshells Bathingbourne Sandown Isle of Wight PO36 0LU
From: 9 June 2011To: 8 December 2011
64 Lugley Street Newport Isle of Wight PO30 5EU
From: 15 February 2011To: 9 June 2011
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jun 11
Funding Round
Oct 11
Director Left
Oct 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, John William

Active
Chapel Lane, NewportPO30 3DA
Born September 1974
Director
Appointed 07 Jun 2011

HOLMES, Anthony Peter

Resigned
Lugley Street, NewportPO30 5EU
Born June 1951
Director
Appointed 15 Feb 2011
Resigned 06 Jul 2011

Persons with significant control

1

Mr John William Smith

Active
Chapel Lane, NewportPO30 3DA
Born September 1974

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
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2011
NEWINCIncorporation