Background WavePink WaveYellow Wave

RP620 LIMITED (11624901)

RP620 LIMITED (11624901) is an active UK company. incorporated on 16 October 2018. with registered office in Newport. The company operates in the Construction sector, engaged in development of building projects. RP620 LIMITED has been registered for 7 years. Current directors include FIELD, Christine Mary, GUSTAR, Laurence Woodford, LEATHER, Geoffrey and 3 others.

Company Number
11624901
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
45 St James Street, Newport, PO30 1LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FIELD, Christine Mary, GUSTAR, Laurence Woodford, LEATHER, Geoffrey, LEATHER, Robin Anthony, MEDLEY, Adrian Harfield, TAYLOR, Peter Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RP620 LIMITED

RP620 LIMITED is an active company incorporated on 16 October 2018 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in development of building projects. RP620 LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11624901

LTD Company

Age

7 Years

Incorporated 16 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

45 St James Street Newport, PO30 1LG,

Previous Addresses

2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom
From: 16 November 2022To: 15 May 2024
4 High Street Alton Hampshire GU34 1BU England
From: 16 June 2022To: 16 November 2022
60-66 Lugley Street Newport PO30 5EU United Kingdom
From: 16 October 2018To: 16 June 2022
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Funding Round
Dec 21
Share Issue
Dec 21
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FIELD, Christine Mary

Active
Church Hill, West HoathlyRH19 4PW
Born May 1951
Director
Appointed 21 Feb 2023

GUSTAR, Laurence Woodford

Active
CowesPO31 8AU
Born December 1950
Director
Appointed 01 Jun 2022

LEATHER, Geoffrey

Active
Yaverland, SandownPO36 8QH
Born November 1948
Director
Appointed 01 Jun 2022

LEATHER, Robin Anthony

Active
GurnardPO31 8JR
Born July 1974
Director
Appointed 01 Jun 2022

MEDLEY, Adrian Harfield

Active
RydePO33 4EX
Born August 1947
Director
Appointed 01 Jun 2022

TAYLOR, Peter Charles

Active
BinsteadPO33 3BD
Born August 1949
Director
Appointed 01 Jun 2022

FIELD, Colin Peter John

Resigned
Marchants Way, Burgess HillRH15 8QY
Born March 1949
Director
Appointed 01 Jun 2022
Resigned 21 Feb 2023

HOLMES, Anthony Peter

Resigned
AltonGU34 1BU
Born June 1951
Director
Appointed 16 Oct 2018
Resigned 18 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
NewportPO30 1LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Anthony Peter Holmes

Ceased
Lugley Street, NewportPO30 5EU
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Mortgage Charge Whole Release With Charge Number
16 June 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 June 2022
MR05Certification of Charge
Notification Of A Person With Significant Control Statement
15 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Memorandum Articles
17 February 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2018
NEWINCIncorporation