Background WavePink WaveYellow Wave

RNS CAPITAL LIMITED (08956414)

RNS CAPITAL LIMITED (08956414) is an active UK company. incorporated on 24 March 2014. 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.. RNS CAPITAL LIMITED has been registered for 12 years. Current directors include DEWAN, Rachna, PATEL, Shanker Bhupendrabhai.

Company Number
08956414
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEWAN, Rachna, PATEL, Shanker Bhupendrabhai
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RNS CAPITAL LIMITED

RNS CAPITAL LIMITED is an active company incorporated on 24 March 2014 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.. RNS CAPITAL LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08956414

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DEWAN, Rachna

Active
Cornwall Avenue, LondonN3 1LF
Born January 1971
Director
Appointed 24 Mar 2014

PATEL, Shanker Bhupendrabhai

Active
Cornwall Avenue, LondonN3 1LF
Born February 1971
Director
Appointed 15 Jan 2016

Persons with significant control

2

Mr Shanker Bhupendra Patel

Active
Cornwall Avenue, LondonN3 1LF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rachna Dewan

Active
Cornwall Avenue, LondonN3 1LF
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Incorporation Company
24 March 2014
NEWINCIncorporation