Background WavePink WaveYellow Wave

RPS GROUP HOLDINGS LIMITED (12646385)

RPS GROUP HOLDINGS LIMITED (12646385) is an active UK company. incorporated on 4 June 2020. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. RPS GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include DUGGAN, John, REESON, Simon Harvey.

Company Number
12646385
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
Unit 7 Snape Lane, Doncaster, DN11 8SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DUGGAN, John, REESON, Simon Harvey
SIC Codes
32990, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPS GROUP HOLDINGS LIMITED

RPS GROUP HOLDINGS LIMITED is an active company incorporated on 4 June 2020 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. RPS GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 32990, 43999)

Status

active

Active since 5 years ago

Company No

12646385

LTD Company

Age

5 Years

Incorporated 4 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

MGI GROUP 1 LIMITED
From: 7 November 2023To: 13 August 2024
MODULAR GROUP INVESTMENTS LIMITED
From: 14 July 2020To: 7 November 2023
MG INVESTMENT GROUP 1 LIMITED
From: 4 June 2020To: 14 July 2020
Contact
Address

Unit 7 Snape Lane Harworth Doncaster, DN11 8SP,

Previous Addresses

Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG England
From: 6 March 2024To: 12 August 2024
Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB England
From: 18 July 2022To: 6 March 2024
Innovation House Innovation Way Discovery Park Sandwich CT13 9FF England
From: 4 June 2020To: 18 July 2022
Timeline

25 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Apr 21
Funding Round
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Left
Jun 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Secured
Sept 24
Funding Round
Sept 24
4
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUGGAN, John

Active
Harworth, DoncasterDN11 8SP
Born December 1980
Director
Appointed 09 Aug 2024

REESON, Simon Harvey

Active
Harworth, DoncasterDN11 8SP
Born October 1967
Director
Appointed 09 Aug 2024

ARCHER, Martyn Ian

Resigned
Bretfield Court, DewsburyWF12 9BG
Born April 1959
Director
Appointed 15 May 2023
Resigned 27 Jun 2024

BUTTERS, Christopher Charles

Resigned
Creech Heathfield, TauntonTA3 5EG
Born June 1965
Director
Appointed 02 Nov 2020
Resigned 31 Dec 2022

COWLEY, Nick

Resigned
Ashroyds Way, BarnsleyS74 9SB
Born February 1972
Director
Appointed 17 Jun 2021
Resigned 07 Nov 2022

GARRATT, Michael Alfred

Resigned
Bretfield Court, DewsburyWF12 9BG
Born August 1988
Director
Appointed 04 Jun 2020
Resigned 09 Aug 2024

JOHNSON, David Keith

Resigned
Main Street, YorkYO26 6DL
Born April 1947
Director
Appointed 02 Nov 2020
Resigned 07 Nov 2022

RICHELL, Giles

Resigned
Bretfield Court, DewsburyWF12 9BG
Born June 1970
Director
Appointed 01 Nov 2022
Resigned 09 Aug 2024

WATSON, Benjamin Thomas

Resigned
Ashroyds Way, BarnsleyS74 9SB
Born September 1987
Director
Appointed 17 Jun 2021
Resigned 15 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr John Duggan

Active
Harworth, DoncasterDN11 8SP
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2024

Mr Simon Harvey Reeson

Active
Harworth, DoncasterDN11 8SP
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2024

Mr Michael Alfred Garratt

Ceased
Bretfield Court, DewsburyWF12 9BG
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Resolution
30 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Certificate Change Of Name Company
13 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Return Purchase Own Shares
22 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Resolution
28 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Memorandum Articles
27 April 2021
MAMA
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Resolution
14 July 2020
RESOLUTIONSResolutions
Incorporation Company
4 June 2020
NEWINCIncorporation