Background WavePink WaveYellow Wave

RPS SWITCHGEAR LTD (08407183)

RPS SWITCHGEAR LTD (08407183) is an active UK company. incorporated on 18 February 2013. with registered office in Prescot. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). RPS SWITCHGEAR LTD has been registered for 13 years. Current directors include DE SOUSA DUQUE SARAMAGO, Ricardo Jorge, DOWELL, Paul Anthony, LENNEY, Darren John and 6 others.

Company Number
08407183
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
Oak House Overbrook Lane, Prescot, L34 9FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
DE SOUSA DUQUE SARAMAGO, Ricardo Jorge, DOWELL, Paul Anthony, LENNEY, Darren John, MARQUES, Nuno Miguel Rodrigues Terras, MOORE, Ian, NUNES, Fernando Daniel Leocádio Campos, QUINN, Michael John, STEPHEN, Stuart Daniel, WARD, Stuart
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPS SWITCHGEAR LTD

RPS SWITCHGEAR LTD is an active company incorporated on 18 February 2013 with the registered office located in Prescot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). RPS SWITCHGEAR LTD was registered 13 years ago.(SIC: 27120)

Status

active

Active since 13 years ago

Company No

08407183

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Oak House Overbrook Lane Knowsley Prescot, L34 9FB,

Previous Addresses

Unit 10 Victoria Road West Hebburn NE31 1UB England
From: 15 January 2021To: 16 January 2026
, 3 West Quay Court, Sunderland, Tyne & Wear, SR5 2TE
From: 14 March 2014To: 15 January 2021
, 6E Morses Lane Business Park, Brightlingsea, Essex, CO7 0SF
From: 4 March 2013To: 14 March 2014
, 207 Bewick Park, Wallsend, Newcastle upon Tyne, NE28 9RZ, England
From: 18 February 2013To: 4 March 2013
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Sept 15
Loan Secured
Nov 18
Loan Secured
Jul 20
Loan Cleared
Sept 20
Loan Secured
Jul 22
Loan Secured
Sept 22
Loan Cleared
Nov 25
Capital Update
Nov 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

DE SOUSA DUQUE SARAMAGO, Ricardo Jorge

Active
1700-031, Lisbon
Born December 1977
Director
Appointed 14 Jan 2026

DOWELL, Paul Anthony

Active
Stratton Close, SunderlandSR2 0YX
Born July 1964
Director
Appointed 17 May 2013

LENNEY, Darren John

Active
Victoria Road West, HebburnNE31 1UB
Born May 1969
Director
Appointed 14 Jan 2026

MARQUES, Nuno Miguel Rodrigues Terras

Active
Rua Palácio Do Gelo, Viseu
Born October 1975
Director
Appointed 14 Jan 2026

MOORE, Ian

Active
Overbrook Lane, PrescotL34 9FB
Born September 1976
Director
Appointed 14 Jan 2026

NUNES, Fernando Daniel Leocádio Campos

Active
Rua Do Palácio Do Gelo, Viseu
Born November 1996
Director
Appointed 14 Jan 2026

QUINN, Michael John

Active
Overbrook Lane, PrescotL34 9FB
Born March 1954
Director
Appointed 14 Jan 2026

STEPHEN, Stuart Daniel

Active
Victoria Road West, HebburnNE31 1UB
Born September 1971
Director
Appointed 14 Jan 2026

WARD, Stuart

Active
Overbrook Lane, PrescotL34 9FB
Born April 1979
Director
Appointed 14 Jan 2026

STOKES, Geoff

Resigned
Morses Lane Business Park, BrightlingseaCO70SF
Secretary
Appointed 18 Feb 2013
Resigned 15 Apr 2013

BLAKELEY, Richard

Resigned
West Quay Court, SunderlandSR5 2TE
Born May 1954
Director
Appointed 01 Dec 2014
Resigned 18 Sept 2015

BLAKELEY, Richard

Resigned
West Quay Court, SunderlandSR5 2TE
Born May 1954
Director
Appointed 11 Oct 2013
Resigned 05 Nov 2014

DOWELL, Paul Anthony

Resigned
Stratton Close, SunderlandSR2 0YX
Born July 1964
Director
Appointed 17 May 2013
Resigned 31 Oct 2014

MORRISON, Cathal

Resigned
Morses Lane Business Park, BrightlingseaCO7 0SF
Born April 1980
Director
Appointed 11 Oct 2013
Resigned 22 Dec 2013

STOKES, Geoff

Resigned
Morses Lane Business Park, BrightlingseaCO70SF
Born July 1970
Director
Appointed 18 Feb 2013
Resigned 15 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
Victoria Road West, HebburnNE31 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2026

Mr Paul Anthony Dowell

Ceased
Stratton Close, SunderlandSR2 0YX
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Capital Name Of Class Of Shares
22 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2026
RESOLUTIONSResolutions
Memorandum Articles
22 January 2026
MAMA
Change Account Reference Date Company Previous Extended
20 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Replacement Filing Of Confirmation Statement With Made Up Date
5 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
24 December 2025
RP01CS01RP01CS01
Second Filing Of Annual Return With Made Up Date
18 December 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 December 2025
RP04AR01RP04AR01
Resolution
8 December 2025
RESOLUTIONSResolutions
Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
1 December 2025
SH19Statement of Capital
Legacy
1 December 2025
SH20SH20
Legacy
1 December 2025
CAP-SSCAP-SS
Resolution
1 December 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
24 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Resolution
19 September 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
22 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Incorporation Company
18 February 2013
NEWINCIncorporation