Background WavePink WaveYellow Wave

RCL LONDON LTD (07682671)

RCL LONDON LTD (07682671) is an active UK company. incorporated on 27 June 2011. with registered office in Hainault. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RCL LONDON LTD has been registered for 14 years. Current directors include MOORE, Twysden Charles Mylrea.

Company Number
07682671
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
Unit 9 97/101 Peregrine Road, Hainault, IG6 3XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOORE, Twysden Charles Mylrea
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCL LONDON LTD

RCL LONDON LTD is an active company incorporated on 27 June 2011 with the registered office located in Hainault. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RCL LONDON LTD was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07682671

LTD Company

Age

14 Years

Incorporated 27 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ROYALE CONSULTANCY LIMITED
From: 7 May 2013To: 2 February 2021
WRAITH INVESTIGATORS LIMITED
From: 27 June 2011To: 7 May 2013
Contact
Address

Unit 9 97/101 Peregrine Road Hainault Business Park Hainault, IG6 3XH,

Previous Addresses

Unit 14 Greenway Farm, Bath Road Wick Bristol BS30 5RL United Kingdom
From: 4 January 2023To: 18 September 2025
19 Talina Centre 23 Bagleys Lane London SW6 2BW England
From: 15 June 2021To: 4 January 2023
4 Wimpole Street London Greater London W1G 9SH United Kingdom
From: 7 September 2020To: 15 June 2021
1 Clink Street 3rd Floor 1 Clink Street, Soho Wharf London SE1 9GD United Kingdom
From: 10 July 2018To: 7 September 2020
Broughton House 6-8 Sackville Street London W1S 2DG
From: 26 January 2015To: 10 July 2018
9 Wimpole Street London W1G 9SR
From: 5 March 2012To: 26 January 2015
the Old School House the Green Holton Oxfordshire OX33 1PS England
From: 27 June 2011To: 5 March 2012
Timeline

16 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jan 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Left
Mar 22
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MOORE, Twysden Charles Mylrea

Active
Greenway Farm, Bath Road, BristolBS30 5RL
Born May 1970
Director
Appointed 01 Jul 2012

MOORE, Daniela, Mrs.

Resigned
LondonW1G 9SH
Secretary
Appointed 01 Jan 2015
Resigned 01 Jul 2020

AURIA@WIMPOLE STREET LTD

Resigned
Wimpole Street, LondonW1G 9SR
Corporate secretary
Appointed 09 May 2013
Resigned 01 Jan 2015

WIMPOLE STREET ENTERPRISES LTD

Resigned
Wimpole Street, LondonW1G 9SR
Corporate secretary
Appointed 01 Jan 2012
Resigned 01 Jan 2012

EDWARDS, Christopher Mark

Resigned
133 - 137 Alexandra Road, LondonSW19 7JY
Born November 1970
Director
Appointed 01 Jul 2020
Resigned 01 Mar 2022

HALL, Spencer John

Resigned
LondonW1G 9SH
Born August 1973
Director
Appointed 01 Jul 2020
Resigned 01 Mar 2022

MOORE, Daniela Caocci

Resigned
LondonW1G 9SH
Born August 1980
Director
Appointed 06 Apr 2016
Resigned 01 Jul 2020

MOORE, Twysden Charles Mylrea

Resigned
Wimpole Street, LondonW1G 9SR
Born May 1970
Director
Appointed 01 Jul 2012
Resigned 01 Jul 2012

WRAITH, Devasena

Resigned
Wimpole Street, LondonW1G 9SR
Born November 1984
Director
Appointed 27 Jun 2011
Resigned 01 Jul 2012

WRAITH, Robert Francis

Resigned
Wimpole Street, LondonW1G 9SR
Born December 1952
Director
Appointed 27 Jun 2011
Resigned 01 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Daniela Caocci Moore

Ceased
3rd Floor, LondonSE1 9GD
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mr Twysden Charles Mylrea Moore

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born May 1970

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

70

Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Resolution
2 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
9 May 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Incorporation Company
27 June 2011
NEWINCIncorporation