Background WavePink WaveYellow Wave

RSBP GROUP LIMITED (12044655)

RSBP GROUP LIMITED (12044655) is an active UK company. incorporated on 11 June 2019. with registered office in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RSBP GROUP LIMITED has been registered for 6 years. Current directors include SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
12044655
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
Alderflat Drive Newstead Industrial Estate, Stoke On Trent, ST4 8HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSBP GROUP LIMITED

RSBP GROUP LIMITED is an active company incorporated on 11 June 2019 with the registered office located in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RSBP GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12044655

LTD Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Alderflat Drive Newstead Industrial Estate Trentham Stoke On Trent, ST4 8HX,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 19
Funding Round
Jul 19
New Owner
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Funding Round
Jun 20
Funding Round
Feb 23
Loan Cleared
Jan 24
Director Left
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
3
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Secretary
Appointed 11 Jun 2019

SHERRY, Jonathan Steven

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born May 1965
Director
Appointed 11 Jun 2019

WALLIS, Daren Johnathan

Active
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born September 1969
Director
Appointed 11 Jun 2019

REES, Martin Gareth

Resigned
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born June 1955
Director
Appointed 11 Jun 2019
Resigned 07 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Orion House, West EndWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2025

Mr Martin Gareth Rees

Ceased
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2019
Ceased 11 Jul 2025

Mr Jonathan Steven Sherry

Ceased
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2019
Ceased 11 Jul 2025

Mr Daren Johnathan Wallis

Ceased
Newstead Industrial Estate, Stoke On TrentST4 8HX
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 July 2025
RESOLUTIONSResolutions
Memorandum Articles
21 July 2025
MAMA
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
17 July 2025
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
17 July 2025
RP04PSC01RP04PSC01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 February 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Resolution
10 February 2025
RESOLUTIONSResolutions
Memorandum Articles
10 February 2025
MAMA
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2023
CS01Confirmation Statement
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Incorporation Company
11 June 2019
NEWINCIncorporation