Background WavePink WaveYellow Wave

R.C.S. TRADING CIC (08467716)

R.C.S. TRADING CIC (08467716) is an active UK company. incorporated on 2 April 2013. with registered office in Rhyl. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. R.C.S. TRADING CIC has been registered for 13 years. Current directors include RAY, Stephen Geoffrey.

Company Number
08467716
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2013
Age
13 years
Address
69-71 Wellington Road, Rhyl, LL18 1BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
RAY, Stephen Geoffrey
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.C.S. TRADING CIC

R.C.S. TRADING CIC is an active company incorporated on 2 April 2013 with the registered office located in Rhyl. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. R.C.S. TRADING CIC was registered 13 years ago.(SIC: 56102)

Status

active

Active since 13 years ago

Company No

08467716

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 2 April 2013

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 21 October 2025 (6 months 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

6 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

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

69-71 Wellington Road Rhyl, LL18 1BE,

Previous Addresses

Unit 3a Westbourne Centre Wood Road Rhyl Denbighshire LL18 1DZ
From: 2 April 2013To: 7 June 2016
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Apr 14
Owner Exit
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAY, Stephen Geoffrey

Active
Wellington Road, RhylLL18 1BE
Born March 1953
Director
Appointed 02 Apr 2013

CAMERON, Rosaleen

Resigned
Wood Road, RhylLL18 1DZ
Born March 1972
Director
Appointed 02 Apr 2013
Resigned 02 Jul 2013

SIMMONDS, Keith Roy

Resigned
Wood Road, DenbighshireLL18 1DZ
Born October 1961
Director
Appointed 10 Jul 2013
Resigned 31 Mar 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Ray

Ceased
Wellington Road, RhylLL18 1BE
Born March 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

32

Notification Of A Person With Significant Control Statement
12 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Incorporation Community Interest Company
2 April 2013
CICINCCICINC