Background WavePink WaveYellow Wave

DURHAM RP LIMITED (11632552)

DURHAM RP LIMITED (11632552) is an active UK company. incorporated on 19 October 2018. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DURHAM RP LIMITED has been registered for 7 years. Current directors include TITTLEY, Paul, WHITE, Graham Edward.

Company Number
11632552
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
Strelley Hall Main Street, Nottingham, NG8 6PE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TITTLEY, Paul, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURHAM RP LIMITED

DURHAM RP LIMITED is an active company incorporated on 19 October 2018 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DURHAM RP LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11632552

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Strelley Hall Main Street Strelley Nottingham, NG8 6PE,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 14 January 2020To: 3 June 2021
C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom
From: 19 October 2018To: 14 January 2020
Timeline

25 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Funding Round
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Capital Update
Aug 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Owner Exit
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 28 May 2021

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 28 May 2021

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 22 Nov 2018

GRAHAM, Jeffrey

Resigned
The Shard, LondonSE1 9SG
Born May 1952
Director
Appointed 19 Oct 2018
Resigned 28 May 2021

LEACH, Andrew

Resigned
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

MICOLAU, Carlos Rey

Resigned
The Shard, LondonSE1 9SG
Born August 1978
Director
Appointed 19 Oct 2018
Resigned 28 May 2021

O'BRIEN, Neil Christopher

Resigned
Main Street, NottinghamNG8 6PE
Born January 1963
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

SHAW, Graham Ernest

Resigned
Main Street, NottinghamNG8 6PE
Born February 1950
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

THOMPSON, Richard James

Resigned
Main Street, NottinghamNG8 6PE
Born March 1983
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 17 Sept 2021
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2018
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2024
AAAnnual Accounts
Legacy
26 June 2024
PARENT_ACCPARENT_ACC
Legacy
26 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 June 2024
GUARANTEE2GUARANTEE2
Second Filing Notification Of A Person With Significant Control
10 November 2023
RP04PSC02RP04PSC02
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2023
AAAnnual Accounts
Legacy
31 August 2023
PARENT_ACCPARENT_ACC
Legacy
31 August 2023
AGREEMENT2AGREEMENT2
Legacy
31 August 2023
GUARANTEE2GUARANTEE2
Second Filing Cessation Of A Person With Significant Control
19 December 2022
RP04PSC07RP04PSC07
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 September 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
25 August 2021
SH19Statement of Capital
Legacy
25 August 2021
SH20SH20
Legacy
25 August 2021
CAP-SSCAP-SS
Resolution
25 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2021
MR04Satisfaction of Charge
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Resolution
7 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Incorporation Company
19 October 2018
NEWINCIncorporation