Background WavePink WaveYellow Wave

RV GROUP HOLDINGS LIMITED (09977301)

RV GROUP HOLDINGS LIMITED (09977301) is an active UK company. incorporated on 29 January 2016. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RV GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include PATEL, Vinod.

Company Number
09977301
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
Padma Villa, Stanmore, HA7 4NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATEL, Vinod
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RV GROUP HOLDINGS LIMITED

RV GROUP HOLDINGS LIMITED is an active company incorporated on 29 January 2016 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RV GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09977301

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Padma Villa 2 Reenglass Road Stanmore, HA7 4NT,

Previous Addresses

342 Regents Park Road London N3 2LJ England
From: 24 March 2023To: 24 August 2023
C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England
From: 7 January 2023To: 24 March 2023
342 Regents Park Road London N3 2LJ England
From: 20 April 2021To: 7 January 2023
Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT England
From: 16 October 2020To: 20 April 2021
Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT England
From: 16 October 2020To: 16 October 2020
248 Regents Park Road Finchley London N3 3HN England
From: 29 January 2016To: 16 October 2020
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Jul 17
Director Left
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Vinod

Active
Finchley, LondonN3 3HN
Born August 1970
Director
Appointed 29 Jan 2016

VEKARIA, Ravi Dev Narendra

Resigned
EdgewareHA8 5LL
Born November 1988
Director
Appointed 29 Jan 2016
Resigned 03 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ravi Dev Narendra Vekaria

Ceased
Finchley, LondonN3 3HN
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 03 Jul 2017

Mr Vinod Patel

Active
2 Reenglass Road, StanmoreHA7 4NT
Born August 1970

Nature of Control

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

Filing History

29

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Incorporation Company
29 January 2016
NEWINCIncorporation