Background WavePink WaveYellow Wave

RCB SERVICE LTD (08126066)

RCB SERVICE LTD (08126066) is an active UK company. incorporated on 2 July 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RCB SERVICE LTD has been registered for 13 years. Current directors include REYNOLDS, Steven John.

Company Number
08126066
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
7th Floor 37-39 Lime Street, London, EC3M 7AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REYNOLDS, Steven John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCB SERVICE LTD

RCB SERVICE LTD is an active company incorporated on 2 July 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RCB SERVICE LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08126066

LTD Company

Age

13 Years

Incorporated 2 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

7th Floor 37-39 Lime Street London, EC3M 7AY,

Previous Addresses

37-39 Lime Street 7th Floor 37-39 Lime Street London EC3M 7AY England
From: 20 January 2025To: 20 January 2025
6th Floor Bury House 31 Bury Street London EC3A 5AR United Kingdom
From: 21 March 2016To: 20 January 2025
The London Underwriting Centre (Luc) 3 Minster Court London EC3R 7DD
From: 2 July 2012To: 21 March 2016
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Dec 14
Loan Secured
Nov 19
Loan Cleared
Apr 21
Owner Exit
Jun 25
Director Left
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REYNOLDS, Steven John

Active
High Point, LondonN6 4BA
Born February 1957
Director
Appointed 02 Jul 2012

BRADLEY, John William

Resigned
Woodville Road, BarnetEN5 5HA
Born June 1965
Director
Appointed 02 Jul 2012
Resigned 31 May 2025

COLMAN, Nicholas Ian

Resigned
Collingwood Avenue, Muswell HillN10 3EH
Born February 1968
Director
Appointed 02 Jul 2012
Resigned 17 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr John William Bradley

Ceased
37-39 Lime Street, LondonEC3M 7AY
Born June 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2025

Mr Steven John Reynolds

Active
37-39 Lime Street, LondonEC3M 7AY
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Incorporation Company
2 July 2012
NEWINCIncorporation