Background WavePink WaveYellow Wave

RP EUROPE SOLUTIONS LIMITED (08067141)

RP EUROPE SOLUTIONS LIMITED (08067141) is an active UK company. incorporated on 14 May 2012. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. RP EUROPE SOLUTIONS LIMITED has been registered for 13 years. Current directors include ANAND, Lucky, CRAWLEY, Richard Alexander, WILLOUGHBY, Mark.

Company Number
08067141
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
Unit 7 Treadaway Tech Centre, Treadaway Hill, High Wycombe, HP10 9RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
ANAND, Lucky, CRAWLEY, Richard Alexander, WILLOUGHBY, Mark
SIC Codes
46520, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RP EUROPE SOLUTIONS LIMITED

RP EUROPE SOLUTIONS LIMITED is an active company incorporated on 14 May 2012 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. RP EUROPE SOLUTIONS LIMITED was registered 13 years ago.(SIC: 46520, 46900)

Status

active

Active since 13 years ago

Company No

08067141

LTD Company

Age

13 Years

Incorporated 14 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

MTW DISTRIBUTION LIMITED
From: 14 May 2012To: 13 August 2013
Contact
Address

Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe, HP10 9RS,

Previous Addresses

Unit L Bourne End Business Park Cores End Road Bourne End Bucks SL8 5AS
From: 28 August 2013To: 17 September 2015
Unit 5 Treadaway Tech Centre Treadaway Hill High Wycombe Buckinghamshire HP10 9RS United Kingdom
From: 14 May 2012To: 28 August 2013
Timeline

3 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jan 15
Funding Round
Jan 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MERRICK, Clive

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS
Secretary
Appointed 14 May 2012

ANAND, Lucky

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS
Born June 1968
Director
Appointed 14 May 2012

CRAWLEY, Richard Alexander

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS
Born July 1972
Director
Appointed 14 May 2012

WILLOUGHBY, Mark

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS
Born September 1965
Director
Appointed 05 Jan 2015

Persons with significant control

2

Mr Lucky Anand

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016

Mr Richard Alexander Crawley

Active
Treadaway Tech Centre, Treadaway Hill, High WycombeHP10 9RS
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Incorporation Company
14 May 2012
NEWINCIncorporation