Background WavePink WaveYellow Wave

RKS HOLDINGS LTD (11166953)

RKS HOLDINGS LTD (11166953) is an active UK company. incorporated on 24 January 2018. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RKS HOLDINGS LTD has been registered for 8 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
11166953
Status
active
Type
ltd
Incorporated
24 January 2018
Age
8 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RKS HOLDINGS LTD

RKS HOLDINGS LTD is an active company incorporated on 24 January 2018 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RKS HOLDINGS LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11166953

LTD Company

Age

8 Years

Incorporated 24 January 2018

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 7 August 2025
13 March Place Gatehouse Way Aylesbury Bucks HP19 8UG England
From: 26 July 2018To: 19 February 2025
, Suite 24 100 Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GP, United Kingdom
From: 24 January 2018To: 26 July 2018
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jul 18
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Loan Secured
May 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Funding Round
May 24
Director Left
Mar 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 04 Mar 2021

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 24 Jan 2018

HIRE, Jon

Resigned
Deansway, WorcesterWR1 2JG
Born April 1970
Director
Appointed 15 Apr 2024
Resigned 10 Mar 2025

RUDDICK, Gavin

Resigned
March Place, AylesburyHP19 8UG
Born December 1975
Director
Appointed 04 Mar 2021
Resigned 15 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021

Mr Richard Kenneth Steer

Ceased
March Place, AylesburyHP19 8UG
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2018
Ceased 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Resolution
6 July 2023
RESOLUTIONSResolutions
Memorandum Articles
6 July 2023
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2023
AAAnnual Accounts
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Memorandum Articles
25 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Incorporation Company
24 January 2018
NEWINCIncorporation