Background WavePink WaveYellow Wave

RC DEVELOPMENTS (MARTELLO) LIMITED (10194598)

RC DEVELOPMENTS (MARTELLO) LIMITED (10194598) is an active UK company. incorporated on 23 May 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. RC DEVELOPMENTS (MARTELLO) LIMITED has been registered for 9 years. Current directors include MARTIN, David Simon, WEBB, James Neil, WHITE, Giles Alistair.

Company Number
10194598
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
2 St. James's Street, London, SW1A 1EF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MARTIN, David Simon, WEBB, James Neil, WHITE, Giles Alistair
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RC DEVELOPMENTS (MARTELLO) LIMITED

RC DEVELOPMENTS (MARTELLO) LIMITED is an active company incorporated on 23 May 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RC DEVELOPMENTS (MARTELLO) LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10194598

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

2 St. James's Street London, SW1A 1EF,

Previous Addresses

112 Jermyn Street London SW1Y 6LS United Kingdom
From: 23 May 2016To: 12 July 2023
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Share Issue
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
May 18
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MARTIN, David Simon

Active
St. James's Street, LondonSW1A 1EF
Born July 1963
Director
Appointed 09 Feb 2018

WEBB, James Neil

Active
St. James's Street, LondonSW1A 1EF
Born July 1964
Director
Appointed 23 May 2016

WHITE, Giles Alistair

Active
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 23 May 2016

Persons with significant control

3

1 Active
2 Ceased

Mr David Simon Martin

Active
Washington House, LondonSW3 1AR
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2018

Rc Antemma Developments Limited

Ceased
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2017
Ceased 09 Feb 2018

Rampart Capital (Jersey) Limited

Ceased
22-24 New Street, JerseyJE1 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2017
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
13 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 February 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Incorporation Company
23 May 2016
NEWINCIncorporation