Background WavePink WaveYellow Wave

RFC PROP CO LIMITED (09315720)

RFC PROP CO LIMITED (09315720) is an active UK company. incorporated on 18 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RFC PROP CO LIMITED has been registered for 11 years. Current directors include GEICKE, Horst Joachim Franz, SRISUMRID, Taweesuk Jack, THANAKARNJANASUTH, Sumrith.

Company Number
09315720
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
3rd Floor 22 Gilbert Street, London, W1K 5HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEICKE, Horst Joachim Franz, SRISUMRID, Taweesuk Jack, THANAKARNJANASUTH, Sumrith
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFC PROP CO LIMITED

RFC PROP CO LIMITED is an active company incorporated on 18 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RFC PROP CO LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09315720

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 May 2025 (11 months 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

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

RFC PLOT 1 LIMITED
From: 18 November 2014To: 28 January 2015
Contact
Address

3rd Floor 22 Gilbert Street London, W1K 5HD,

Previous Addresses

Ground Floor 24 Hanover Square London W1S 1JD England
From: 29 July 2025To: 27 February 2026
5th Floor 24 Hanover Square London W1S 1JD England
From: 1 April 2022To: 29 July 2025
Ground Floor 24 Hanover Square London W1S 1JD England
From: 24 August 2021To: 1 April 2022
The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England
From: 13 July 2021To: 24 August 2021
Ground Floor 24 Hanover Square London W1S 1JD England
From: 7 July 2021To: 13 July 2021
Lower Ground Floor 24 Hanover Square London W1S 1JD England
From: 21 April 2021To: 7 July 2021
1st Floor 105 Piccadilly London W1J 7NJ England
From: 14 August 2019To: 21 April 2021
Madejski Stadium Junction 11 M4 Reading Berkshire RG2 0FL
From: 18 November 2014To: 14 August 2019
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Funding Round
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jul 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

RODDISON, John

Active
1 Ecclesall Road South, SheffieldS11 9PA
Secretary
Appointed 01 Mar 2018

GEICKE, Horst Joachim Franz

Active
22 Gilbert Street, LondonW1K 5HD
Born December 1955
Director
Appointed 26 Jun 2019

SRISUMRID, Taweesuk Jack

Active
22 Gilbert Street, LondonW1K 5HD
Born September 1971
Director
Appointed 26 Jun 2017

THANAKARNJANASUTH, Sumrith

Active
22 Gilbert Street, LondonW1K 5HD
Born December 1962
Director
Appointed 05 Dec 2015

STABLER, Bryan

Resigned
Junction 11 M4, ReadingRG2 0FL
Secretary
Appointed 18 Nov 2014
Resigned 01 Mar 2018

ASAVA-AREE, Praphant

Resigned
105 Piccadilly, LondonW1J 7NJ
Born May 1956
Director
Appointed 16 Jul 2015
Resigned 13 Mar 2020

HOWE, Nigel

Resigned
Junction 11, ReadingRG2 0FL
Born April 1958
Director
Appointed 18 Nov 2014
Resigned 26 Jul 2025

NIRUTTINANON, Narin

Resigned
Junction 11 M4, ReadingRG2 0FL
Born July 1956
Director
Appointed 16 Jul 2015
Resigned 05 Dec 2015

PIEMPONGSANT, Pairoj

Resigned
105 Piccadilly, LondonW1J 7NJ
Born June 1955
Director
Appointed 27 Apr 2017
Resigned 13 Mar 2020

SRISUMRID, Taweesuk Jack

Resigned
Junction 11 M4, ReadingRG2 0FL
Born September 1971
Director
Appointed 05 Dec 2014
Resigned 05 Dec 2015

SRIVIKORN, Pimol

Resigned
Junction 11 M4, ReadingRG2 0FL
Born April 1964
Director
Appointed 16 Dec 2015
Resigned 01 Mar 2018

SRIVIKORN, Sasima, Khunying

Resigned
Junction 11 M4, ReadingRG2 0FL
Born October 1937
Director
Appointed 16 Jul 2015
Resigned 16 Dec 2015

VARAVARN, Walliwan

Resigned
Junction 11 M4, ReadingRG2 0FL
Born May 1957
Director
Appointed 05 Dec 2015
Resigned 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
19 January 2016
RP04RP04
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
28 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Incorporation Company
18 November 2014
NEWINCIncorporation