Background WavePink WaveYellow Wave

RSA INTERIMS LIMITED (08433229)

RSA INTERIMS LIMITED (08433229) is an active UK company. incorporated on 7 March 2013. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RSA INTERIMS LIMITED has been registered for 13 years. Current directors include STEPHENS, Nicholas Denzil.

Company Number
08433229
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
The Gate House, Welwyn Garden City, AL8 6NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
STEPHENS, Nicholas Denzil
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSA INTERIMS LIMITED

RSA INTERIMS LIMITED is an active company incorporated on 7 March 2013 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RSA INTERIMS LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08433229

LTD Company

Age

13 Years

Incorporated 7 March 2013

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

The Gate House Fretherne Road Welwyn Garden City, AL8 6NS,

Previous Addresses

7 Grosvenor Gardens London SW1W 0BD England
From: 6 July 2022To: 10 April 2024
85 Tottenham Court Road London W1T 4TQ England
From: 15 June 2020To: 6 July 2022
4 Devonshire Street London W1W 5DT United Kingdom
From: 27 March 2019To: 15 June 2020
4 4 Devonshire Street London W1W 5DT England
From: 14 March 2019To: 27 March 2019
84 Eccleston Square London SW1V 1PX England
From: 1 November 2018To: 14 March 2019
Portland House Bressenden Place London SW1E 5RS England
From: 3 August 2017To: 1 November 2018
The Gate House Fretherne Road Welwyn Garden City Hertfordshire AL8 6NS
From: 18 November 2014To: 3 August 2017
1-5 Park Street Old Hatfield Hatfield Hertfordshire AL9 5AT
From: 7 March 2013To: 18 November 2014
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Aug 17
Director Joined
Aug 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEPHENS, Nicholas Denzil

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born June 1966
Director
Appointed 31 Jul 2017

RYANS, Matthew Alistair Angus

Resigned
Bressenden Place, LondonSW1E 5RS
Born July 1974
Director
Appointed 07 Mar 2013
Resigned 31 Jul 2017

Persons with significant control

1

Fretherne Road, Welwyn Garden CityAL8 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Incorporation Company
7 March 2013
NEWINCIncorporation