Background WavePink WaveYellow Wave

RCI GROUP LIMITED (13605155)

RCI GROUP LIMITED (13605155) is an active UK company. incorporated on 6 September 2021. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RCI GROUP LIMITED has been registered for 4 years. Current directors include HART, Daniel Roger, JONES, Helen Teresa, PHAGURA, Rajbir Singh.

Company Number
13605155
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 years
Address
First Floor Station Place, Stevenage, SG1 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HART, Daniel Roger, JONES, Helen Teresa, PHAGURA, Rajbir Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCI GROUP LIMITED

RCI GROUP LIMITED is an active company incorporated on 6 September 2021 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RCI GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13605155

LTD Company

Age

4 Years

Incorporated 6 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

AGHOCO 2100 LIMITED
From: 6 September 2021To: 21 October 2021
Contact
Address

First Floor Station Place Argyle Way Stevenage, SG1 2AD,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 6 September 2021To: 26 October 2021
Timeline

25 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Owner Exit
Nov 21
Share Issue
Nov 21
Loan Secured
Nov 21
Funding Round
Dec 21
Funding Round
May 22
Funding Round
Oct 22
Loan Secured
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Loan Cleared
Jan 23
Owner Exit
Apr 24
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
7
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HART, Daniel Roger

Active
Station Place, StevenageSG1 2AD
Born April 1978
Director
Appointed 19 Mar 2025

JONES, Helen Teresa

Active
Station Place, StevenageSG1 2AD
Born October 1980
Director
Appointed 27 Mar 2026

PHAGURA, Rajbir Singh

Active
Station Place, StevenageSG1 2AD
Born January 1981
Director
Appointed 22 Oct 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 06 Sept 2021
Resigned 22 Oct 2021

DARRAUGH, Michelle Maria

Resigned
Station Place, StevenageSG1 2AD
Born August 1969
Director
Appointed 22 Oct 2021
Resigned 31 Jul 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 06 Sept 2021
Resigned 22 Oct 2021

SELLERS, Christopher George

Resigned
Station Place, StevenageSG1 2AD
Born March 1968
Director
Appointed 22 Oct 2021
Resigned 27 Mar 2026

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 06 Sept 2021
Resigned 22 Oct 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 06 Sept 2021
Resigned 22 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
Argyle Way, StevenageSG1 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024
5-11 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Oct 2021
Ceased 26 Mar 2024

Christopher George Sellers

Ceased
Station Place, StevenageSG1 2AD
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021
Ceased 27 Oct 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Resolution
19 April 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Memorandum Articles
8 April 2024
MAMA
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
10 October 2022
RP04SH01RP04SH01
Resolution
5 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Memorandum Articles
14 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Memorandum Articles
16 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2021
NEWINCIncorporation