Background WavePink WaveYellow Wave

RSHP4 LIMITED (10248844)

RSHP4 LIMITED (10248844) is an active UK company. incorporated on 23 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). RSHP4 LIMITED has been registered for 9 years. Current directors include BIRTLES, Ian, MCELGUNN, John, MELLER, Tracy.

Company Number
10248844
Status
active
Type
ltd
Incorporated
23 June 2016
Age
9 years
Address
Level 14 The Leadenhall Building, London, EC3V 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
BIRTLES, Ian, MCELGUNN, John, MELLER, Tracy
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSHP4 LIMITED

RSHP4 LIMITED is an active company incorporated on 23 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). RSHP4 LIMITED was registered 9 years ago.(SIC: 77330)

Status

active

Active since 9 years ago

Company No

10248844

LTD Company

Age

9 Years

Incorporated 23 June 2016

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Level 14 The Leadenhall Building 122 Leadenhall Street London, EC3V 4AB,

Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BIRTLES, Ian

Active
The Leadenhall Building, LondonEC3V 4AB
Born February 1964
Director
Appointed 23 Jun 2016

MCELGUNN, John

Active
The Leadenhall Building, LondonEC3V 4AB
Born March 1971
Director
Appointed 01 Jul 2021

MELLER, Tracy

Active
The Leadenhall Building, LondonEC3V 4AB
Born August 1973
Director
Appointed 01 Jul 2021

MORRIS, Andrew Patrick George

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born August 1951
Director
Appointed 23 Jun 2016
Resigned 31 Dec 2021

SMITHSON, Simon Jonathan Blenkiron

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born June 1954
Director
Appointed 01 Jul 2021
Resigned 31 Dec 2024

Persons with significant control

1

The Leadenhall Building, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Legacy
4 December 2025
GUARANTEE2GUARANTEE2
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Auditors Resignation Company
14 September 2021
AUDAUD
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Incorporation Company
23 June 2016
NEWINCIncorporation