Background WavePink WaveYellow Wave

RFPG HOLDINGS LIMITED (07955591)

RFPG HOLDINGS LIMITED (07955591) is an active UK company. incorporated on 20 February 2012. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RFPG HOLDINGS LIMITED has been registered for 14 years. Current directors include CHAUDHRY, Mohammed Ali, YOUNIS, Absar, YOUNIS, Mohammed.

Company Number
07955591
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
Regal House, Bradford, BD8 9RR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAUDHRY, Mohammed Ali, YOUNIS, Absar, YOUNIS, Mohammed
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFPG HOLDINGS LIMITED

RFPG HOLDINGS LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RFPG HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07955591

LTD Company

Age

14 Years

Incorporated 20 February 2012

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 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

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 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Regal House Wallis Street Bradford, BD8 9RR,

Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Feb 14
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 21
Loan Secured
Dec 23
Loan Secured
Jun 24
Director Joined
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAUDHRY, Mohammed Ali

Active
Wallis Street, BradfordBD8 9RR
Born November 1974
Director
Appointed 25 Jun 2018

YOUNIS, Absar

Active
Wallis Street, BradfordBD8 9RR
Born May 1994
Director
Appointed 01 Aug 2024

YOUNIS, Mohammed

Active
Wallis Street, BradfordBD8 9RR
Born April 1971
Director
Appointed 20 Feb 2012

TARIQ, Habib

Resigned
Wallis Street, BradfordBD8 9RR
Born March 1968
Director
Appointed 22 May 2018
Resigned 07 Jun 2021

THOMPSON, David

Resigned
Wallis Street, BradfordBD8 9RR
Born October 1944
Director
Appointed 13 Apr 2018
Resigned 25 Jun 2018

WOODHEAD, Mark Baines

Resigned
Wallis Street, BradfordBD8 9RR
Born February 1956
Director
Appointed 13 Apr 2018
Resigned 25 Jun 2018

Persons with significant control

1

Mr Mohammed Younis

Active
Wallis Street, BradfordBD8 9RR
Born April 1971

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

44

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Group
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Group
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 October 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 February 2012
NEWINCIncorporation