Background WavePink WaveYellow Wave

RCC DESIGN & BUILD LTD (12163964)

RCC DESIGN & BUILD LTD (12163964) is an active UK company. incorporated on 19 August 2019. with registered office in Ely. The company operates in the Construction sector, engaged in development of building projects. RCC DESIGN & BUILD LTD has been registered for 6 years. Current directors include MCLACHLAN, Charles Alastair, MCLACHLAN, Jillian Mary Lennox, SAHOTA, Ranvir.

Company Number
12163964
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
86 Fieldside, Ely, CB6 3AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCLACHLAN, Charles Alastair, MCLACHLAN, Jillian Mary Lennox, SAHOTA, Ranvir
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCC DESIGN & BUILD LTD

RCC DESIGN & BUILD LTD is an active company incorporated on 19 August 2019 with the registered office located in Ely. The company operates in the Construction sector, specifically engaged in development of building projects. RCC DESIGN & BUILD LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12163964

LTD Company

Age

6 Years

Incorporated 19 August 2019

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 17 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

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

86 Fieldside Ely, CB6 3AR,

Previous Addresses

Vincent Street Canning Town London E16 1LZ United Kingdom
From: 19 August 2019To: 26 October 2022
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCLACHLAN, Charles Alastair

Active
Fieldside, ElyCB6 3AR
Born April 1961
Director
Appointed 16 Oct 2022

MCLACHLAN, Jillian Mary Lennox

Active
Fieldside, ElyCB6 3AR
Born May 1954
Director
Appointed 16 Oct 2022

SAHOTA, Ranvir

Active
Fieldside, ElyCB6 3AR
Born October 1966
Director
Appointed 25 Jan 2023

GILL, David, Reverend

Resigned
Canning Town, LondonE16 1LZ
Born September 1972
Director
Appointed 19 Aug 2019
Resigned 30 Sept 2021

GURMESEVA, Suze

Resigned
Canning Town, LondonE16 1LZ
Born March 1981
Director
Appointed 19 Aug 2019
Resigned 31 Jan 2021

JONES, Christopher Michael

Resigned
Fieldside, ElyCB6 3AR
Born July 1963
Director
Appointed 19 Aug 2019
Resigned 25 Jan 2023

NOUTCH, Martin Barnabus

Resigned
Canning Town, LondonE16 1LZ
Born February 1986
Director
Appointed 19 Aug 2019
Resigned 31 Jan 2021

RATHBONE, Ian Douglas, Pastor

Resigned
Canning Town, LondonE16 1LZ
Born September 1949
Director
Appointed 19 Aug 2019
Resigned 16 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Rcc Foundation

Active
Fieldside, ElyCB6 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Canning Town, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Incorporation Company
19 August 2019
NEWINCIncorporation