Background WavePink WaveYellow Wave

RCM HOLDINGS LIMITED (09690798)

RCM HOLDINGS LIMITED (09690798) is an active UK company. incorporated on 17 July 2015. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RCM HOLDINGS LIMITED has been registered for 10 years. Current directors include JONES, Lyndon Meirion, ROBB, Alan Brodie, WILSON, Ian Patrick Joseph.

Company Number
09690798
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
Lonsdale Chambers, Stoke-On-Trent, ST4 4BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Lyndon Meirion, ROBB, Alan Brodie, WILSON, Ian Patrick Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCM HOLDINGS LIMITED

RCM HOLDINGS LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RCM HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09690798

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Lonsdale Chambers Lonsdale Street Stoke-On-Trent, ST4 4BT,

Previous Addresses

Unit 27 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF
From: 31 July 2015To: 20 May 2019
7 Elsma Road Oldbury West Midlands B68 0LX England
From: 17 July 2015To: 31 July 2015
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Sept 15
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Mar 21
Loan Secured
Nov 22
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

JONES, Lyndon Meirion

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born November 1957
Director
Appointed 17 Jul 2015

ROBB, Alan Brodie

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966
Director
Appointed 17 Jul 2015

WILSON, Ian Patrick Joseph

Active
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1962
Director
Appointed 17 Jul 2015

Persons with significant control

4

1 Active
3 Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Ceased 26 Jan 2017
Lonsdale Street, Stoke-On-TrentST4 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017

Mr Alan Brodie Robb

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2017

Mr Lyndon Meirion Jones

Ceased
Lonsdale Street, Stoke-On-TrentST4 4BT
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Legacy
21 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Incorporation Company
17 July 2015
NEWINCIncorporation