Background WavePink WaveYellow Wave

R9 SERVICES LTD (10094907)

R9 SERVICES LTD (10094907) is an active UK company. incorporated on 31 March 2016. with registered office in Sale. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. R9 SERVICES LTD has been registered for 10 years. Current directors include ERRA, Rupesh Kumar.

Company Number
10094907
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2016
Age
10 years
Address
6 Montague Road, Sale, M33 3AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ERRA, Rupesh Kumar
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R9 SERVICES LTD

R9 SERVICES LTD is an active company incorporated on 31 March 2016 with the registered office located in Sale. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. R9 SERVICES LTD was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

10094907

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

6 MONTAGUE ROAD (SALE) MANAGEMENT COMPANY LIMITED
From: 31 March 2016To: 6 September 2022
Contact
Address

6 Montague Road Sale, M33 3AE,

Previous Addresses

208 Marsland Road Sale M33 3NE England
From: 18 December 2018To: 21 May 2020
2 Oriel Court Ashfield Road Sale Greater Manchester M33 7DF United Kingdom
From: 31 March 2016To: 18 December 2018
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
May 20
New Owner
Apr 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ERRA, Rupesh Kumar

Active
Marsland Road, SaleM33 3NE
Born August 1977
Director
Appointed 08 Nov 2018

SHAPIRO, Philip Mark

Resigned
Ashfield Road, SaleM33 7DF
Born July 1944
Director
Appointed 31 Mar 2016
Resigned 08 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Rupesh Kumar Erra

Active
Montague Road, SaleM33 3AE
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 31 Mar 2019
Marsland Road, SaleM33 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Ceased 26 May 2019

Mr Philip Mark Shapiro

Ceased
Ashfield Road, SaleM33 7DF
Born July 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Resolution
8 March 2017
RESOLUTIONSResolutions
Incorporation Company
31 March 2016
NEWINCIncorporation