Background WavePink WaveYellow Wave

RCL PARTNERS LIMITED (13138411)

RCL PARTNERS LIMITED (13138411) is an active UK company. incorporated on 18 January 2021. with registered office in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RCL PARTNERS LIMITED has been registered for 5 years. Current directors include BATE, Kenneth John, WEBSTER, Luke Joseph, WILLIS, Roxana.

Company Number
13138411
Status
active
Type
ltd
Incorporated
18 January 2021
Age
5 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BATE, Kenneth John, WEBSTER, Luke Joseph, WILLIS, Roxana
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCL PARTNERS LIMITED

RCL PARTNERS LIMITED is an active company incorporated on 18 January 2021 with the registered office located in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RCL PARTNERS LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13138411

LTD Company

Age

5 Years

Incorporated 18 January 2021

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

RCL ASSOCIATES LIMITED
From: 18 January 2021To: 8 December 2023
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

1 Albemarle Street London W1S 4HA England
From: 18 January 2021To: 7 April 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
New Owner
Jul 25
New Owner
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BATE, Kenneth John

Active
Birchfield Lane, OldburyB69 1DT
Born April 1960
Director
Appointed 18 Jan 2021

WEBSTER, Luke Joseph

Active
Birchley Estate, OldburyB69 1DT
Born December 1977
Director
Appointed 27 Aug 2024

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 25 Jun 2021

EASTWOOD, Simon Paul

Resigned
Birchley Estate, OldburyB69 1DT
Born January 1957
Director
Appointed 25 Jun 2021
Resigned 27 Aug 2024

MORGAN, Mark

Resigned
Birchley Estate, OldburyB69 1DT
Born June 1961
Director
Appointed 25 Jun 2021
Resigned 28 Aug 2022

WATKINS, Mark

Resigned
Birchley Estate, OldburyB69 1DT
Born December 1964
Director
Appointed 12 Sept 2022
Resigned 27 Aug 2024

Persons with significant control

3

Mrs Roxana Willis

Active
Birchley Estate, OldburyB69 1DT
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2025

Mr Luke Joseph Webster

Active
Birchley Estate, OldburyB69 1DT
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2025

Mr Kenneth Bate

Active
Birchfield Lane, OldburyB69 1DT
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2021
NEWINCIncorporation