Background WavePink WaveYellow Wave

NRPSI (07585982)

NRPSI (07585982) is an active UK company. incorporated on 31 March 2011. with registered office in Rochester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NRPSI has been registered for 15 years. Current directors include ELLINGHAM, Robin, ELLIS, Martin, GOKBERK, Banu and 3 others.

Company Number
07585982
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 2011
Age
15 years
Address
Star House, Rochester, ME1 1UX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELLINGHAM, Robin, ELLIS, Martin, GOKBERK, Banu, LEE, Madeleine Johanna, OLOWE, Victor Olusegun, WATTS, Helen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRPSI

NRPSI is an active company incorporated on 31 March 2011 with the registered office located in Rochester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NRPSI was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07585982

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Star House Star Hill Rochester, ME1 1UX,

Previous Addresses

Saxon House 48 Southwark Street London SE1 1UN
From: 31 March 2011To: 25 January 2012
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

ELLINGHAM, Robin

Active
71 Ruxley Lane, EpsomKT19 9FF
Born July 1963
Director
Appointed 01 Feb 2023

ELLIS, Martin

Active
Tokenhouse Yard, LondonEC2R 7AS
Born February 1961
Director
Appointed 01 Sept 2024

GOKBERK, Banu

Active
Avery Court, RomfordRM3 7FE
Born September 1977
Director
Appointed 01 Apr 2023

LEE, Madeleine Johanna

Active
Star Hill, RochesterME1 1UX
Born February 1977
Director
Appointed 01 May 2022

OLOWE, Victor Olusegun

Active
11-12 Tokenhouse Yard, LondonEC2R 7AS
Born September 1968
Director
Appointed 01 Sept 2024

WATTS, Helen

Active
Beckspool Road, BristolBS16 1NT
Born April 1962
Director
Appointed 01 Feb 2023

KATZ, Silvina Beatriz

Resigned
Star Hill, RochesterME1 1UX
Born September 1958
Director
Appointed 15 Apr 2013
Resigned 31 Mar 2022

KERSHAW, Alan Robert Charles

Resigned
Star Hill, RochesterME1 1UX
Born July 1952
Director
Appointed 01 May 2022
Resigned 31 Mar 2024

MEALOR, Ann Elizabeth

Resigned
The Ridgeway, North ChingfordE4 6QW
Born April 1963
Director
Appointed 31 Mar 2011
Resigned 31 Mar 2022

MURIEL, Philippe

Resigned
Star Hill, RochesterME1 1UX
Born January 1950
Director
Appointed 01 May 2022
Resigned 17 Feb 2026

NOWACKA, Janina

Resigned
Star Hill, RochesterME1 1UX
Born October 1976
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2012

PESSOA-WHITE, Eulalia

Resigned
Star Hill, RochesterME1 1UX
Born December 1946
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2023

RINGGUTH, Angela Tyrell

Resigned
Barnet Lane, ElstreeWD6 3RQ
Born March 1953
Director
Appointed 31 Mar 2011
Resigned 31 Dec 2014

SANGSTER, Anthony Edward

Resigned
The Close, HaverfordwestSA62 5QH
Born April 1947
Director
Appointed 31 Mar 2011
Resigned 01 May 2022

SOBATI, Hassan, Dr

Resigned
Star Hill, RochesterME1 1UX
Born June 1964
Director
Appointed 01 Apr 2011
Resigned 01 May 2022

THACKER, Stephen Andrew

Resigned
Star Hill, RochesterME1 1UX
Born June 1952
Director
Appointed 01 Apr 2011
Resigned 26 Jun 2022

WHITAKER, Nick

Resigned
Star Hill, RochesterME1 1UX
Born March 1951
Director
Appointed 01 Feb 2015
Resigned 31 Aug 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Memorandum Articles
20 September 2018
MAMA
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2016
AR01AR01
Change Person Director Company With Change Date
23 April 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2011
NEWINCIncorporation