Background WavePink WaveYellow Wave

RESIDENTIAL CAPITAL LIMITED (08477473)

RESIDENTIAL CAPITAL LIMITED (08477473) is an active UK company. incorporated on 8 April 2013. with registered office in Wetherby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RESIDENTIAL CAPITAL LIMITED has been registered for 12 years. Current directors include NEWETT, Daniel George, NEWETT, David Ian.

Company Number
08477473
Status
active
Type
ltd
Incorporated
8 April 2013
Age
12 years
Address
C/O Stirling Investments Thorp Arch Grange, Wetherby, LS23 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEWETT, Daniel George, NEWETT, David Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDENTIAL CAPITAL LIMITED

RESIDENTIAL CAPITAL LIMITED is an active company incorporated on 8 April 2013 with the registered office located in Wetherby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RESIDENTIAL CAPITAL LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08477473

LTD Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

C/O Stirling Investments Thorp Arch Grange Walton Road, Thorp Arch Wetherby, LS23 7BA,

Previous Addresses

Stirling Investments Thorp Arch Grange Wetherby LS23 7BZ England
From: 8 April 2013To: 8 May 2014
Timeline

2 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Apr 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NEWETT, Daniel

Active
Thorp Arch Grange, WetherbyLS23 7BA
Secretary
Appointed 08 Apr 2013

NEWETT, Daniel George

Active
Thorp Arch Grange, WetherbyLS23 7BA
Born April 1990
Director
Appointed 08 Apr 2013

NEWETT, David Ian

Active
Linton Common, WetherbyLS22 4JD
Born February 1959
Director
Appointed 08 Apr 2013

Persons with significant control

2

Mr Daniel George Newett

Active
Thorp Arch Grange, WetherbyLS23 7BA
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr David Ian Newett

Active
Thorp Arch Grange, WetherbyLS23 7BA
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Incorporation Company
8 April 2013
NEWINCIncorporation