Background WavePink WaveYellow Wave

RGE CAPITAL LIMITED (08112287)

RGE CAPITAL LIMITED (08112287) is an active UK company. incorporated on 20 June 2012. with registered office in St. Ives. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RGE CAPITAL LIMITED has been registered for 13 years. Current directors include LEACH, Daniel.

Company Number
08112287
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
The Station House, St. Ives, PE27 5BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LEACH, Daniel
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGE CAPITAL LIMITED

RGE CAPITAL LIMITED is an active company incorporated on 20 June 2012 with the registered office located in St. Ives. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RGE CAPITAL LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08112287

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

The Station House 15 Station Road St. Ives, PE27 5BH,

Previous Addresses

Bridge Works the Avenue Godmanchester Huntingdon Cambridgeshire PE29 2AF
From: 11 February 2014To: 15 October 2021
15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom
From: 20 June 2012To: 11 February 2014
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jun 12
Company Founded
Jun 12
Director Joined
Jun 12
Loan Secured
Jul 14
Funding Round
Apr 17
New Owner
Jun 17
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Mar 22
Loan Secured
Oct 24
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEACH, Daniel

Active
Station Road, St IvesPE27 5BH
Born January 1977
Director
Appointed 20 Jun 2012

HYDE, George Jeremy

Resigned
The Avenue, HuntingdonPE29 2AF
Secretary
Appointed 02 Dec 2013
Resigned 16 Jul 2020

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 20 Jun 2012
Resigned 20 Jun 2012

Persons with significant control

1

Mr Gordon Christopher Leach

Active
15 Station Road, St. IvesPE27 5BH
Born March 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Resolution
27 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Memorandum Articles
9 November 2020
MAMA
Capital Name Of Class Of Shares
9 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 November 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Incorporation Company
20 June 2012
NEWINCIncorporation