Background WavePink WaveYellow Wave

RSH 200 LIMITED (12035987)

RSH 200 LIMITED (12035987) is an active UK company. incorporated on 6 June 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RSH 200 LIMITED has been registered for 6 years. Current directors include EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer.

Company Number
12035987
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
Pier House, London, W4 3NN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
EMENY, Simon, SMITH, Neil Reynolds, TURNER, Frederick James Mortimer
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSH 200 LIMITED

RSH 200 LIMITED is an active company incorporated on 6 June 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RSH 200 LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12035987

LTD Company

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Pier House 86-93 Strand On The Green London, W4 3NN,

Previous Addresses

Orchard House Crab Apple Way Vale Business Park Evesham Worcestershire WR11 6GP England
From: 31 October 2019To: 11 May 2020
The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9QW England
From: 6 June 2019To: 31 October 2019
Timeline

17 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 21
Director Joined
Dec 21
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SPENCER, Rachel Louise

Active
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 01 Jan 2021

EMENY, Simon

Active
86-93 Strand On The Green, LondonW4 3NN
Born October 1965
Director
Appointed 31 Oct 2019

SMITH, Neil Reynolds

Active
86-93 Strand On The Green, LondonW4 3NN
Born January 1965
Director
Appointed 30 Nov 2021

TURNER, Frederick James Mortimer

Active
86-93 Strand On The Green, LondonW4 3NN
Born November 1985
Director
Appointed 31 Oct 2019

BARLOW, Julie Patricia

Resigned
Crab Apple Way, EveshamWR11 6GP
Secretary
Appointed 06 Jun 2019
Resigned 31 Oct 2019

BEQUIN, Severine Pascale

Resigned
86-93 Strand On The Green, LondonW4 3NN
Secretary
Appointed 31 Oct 2019
Resigned 01 Jan 2021

BARLOW, Julie Patricia

Resigned
Crab Apple Way, EveshamWR11 6GP
Born January 1963
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2019

CLEAVER, Geoffrey John

Resigned
Crab Apple Way, EveshamWR11 6GP
Born May 1962
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2019

COUNCELL, Adam Thomas

Resigned
86-93 Strand On The Green, LondonW4 3NN
Born June 1978
Director
Appointed 31 Oct 2019
Resigned 30 Sept 2021

DAVIS, Paul

Resigned
Crab Apple Way, EveshamWR11 6GP
Born August 1963
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2019

HORTON, Michael Tombs

Resigned
Crab Apple Way, EveshamWR11 6GP
Born September 1939
Director
Appointed 06 Jun 2019
Resigned 31 Oct 2019

HORTON, Pamela Jane

Resigned
Crab Apple Way, EveshamWR11 6GP
Born December 1950
Director
Appointed 06 Jun 2019
Resigned 31 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Chiswick Lane South, LondonW4 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mrs Pamela Jane Horton

Ceased
Crab Apple Way, EveshamWR11 6GP
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2019
Ceased 31 Oct 2019

Mr Michael Tombs Horton

Ceased
Crab Apple Way, EveshamWR11 6GP
Born September 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2019
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
17 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2021
AAAnnual Accounts
Legacy
10 September 2021
PARENT_ACCPARENT_ACC
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Resolution
24 October 2019
RESOLUTIONSResolutions
Resolution
24 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Incorporation Company
6 June 2019
NEWINCIncorporation