Background WavePink WaveYellow Wave

RVCL HOLDING COMPANY LIMITED (13836519)

RVCL HOLDING COMPANY LIMITED (13836519) is an active UK company. incorporated on 10 January 2022. with registered office in Rutland. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RVCL HOLDING COMPANY LIMITED has been registered for 4 years. Current directors include BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth and 1 others.

Company Number
13836519
Status
active
Type
ltd
Incorporated
10 January 2022
Age
4 years
Address
12a Ayston Road Uppingham, Rutland, LE15 9RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKER, Laura Jane, CASSELL-WARD, Anna Wren, HERRING, Alice Elizabeth, WOODBRIDGE, Nicolas Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RVCL HOLDING COMPANY LIMITED

RVCL HOLDING COMPANY LIMITED is an active company incorporated on 10 January 2022 with the registered office located in Rutland. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RVCL HOLDING COMPANY LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13836519

LTD Company

Age

4 Years

Incorporated 10 January 2022

Size

N/A

Accounts

ARD: 8/1

Overdue

3 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 8 January 2026
Period: 1 February 2024 - 8 January 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

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

12a Ayston Road Uppingham Rutland, LE15 9RL,

Timeline

27 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Share Issue
Nov 22
Funding Round
Nov 22
New Owner
Feb 23
Funding Round
Feb 23
Capital Update
Sept 23
Owner Exit
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Capital Update
Oct 24
Capital Update
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
8
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROOKER, Laura Jane

Active
Uppingham, RutlandLE15 9RL
Born August 1984
Director
Appointed 12 Feb 2026

CASSELL-WARD, Anna Wren

Active
Uppingham, RutlandLE15 9RL
Born September 1981
Director
Appointed 08 Jan 2025

HERRING, Alice Elizabeth

Active
Uppingham, RutlandLE15 9RL
Born June 1975
Director
Appointed 12 Feb 2026

WOODBRIDGE, Nicolas Thomas

Active
Uppingham, RutlandLE15 9RL
Born April 1985
Director
Appointed 12 Feb 2026

CONNELL, Saskia Turner

Resigned
Uppingham, RutlandLE15 9RL
Born January 1973
Director
Appointed 31 Jan 2025
Resigned 12 Feb 2026

DOVE, Henry James Oliver

Resigned
Uppingham, RutlandLE15 9RL
Born October 1982
Director
Appointed 10 Jan 2022
Resigned 08 Jan 2025

HARDY, Maxwell Charles

Resigned
Uppingham, RutlandLE15 9RL
Born July 1982
Director
Appointed 10 Jan 2022
Resigned 08 Jan 2025

HENDRICKSON, Julia

Resigned
Uppingham, RutlandLE15 9RL
Born April 1974
Director
Appointed 08 Jan 2025
Resigned 31 Jan 2025

MOSS, Andrew Paul

Resigned
Uppingham, RutlandLE15 9RL
Born January 1981
Director
Appointed 10 Jan 2022
Resigned 08 Jan 2025

THORNE, Michael Hugh

Resigned
Uppingham, RutlandLE15 9RL
Born September 1968
Director
Appointed 10 Jan 2022
Resigned 08 Jan 2025

THORNE, Susanne Marie

Resigned
Uppingham, RutlandLE15 9RL
Born October 1967
Director
Appointed 10 Jan 2022
Resigned 08 Jan 2025

WALKER, David John

Resigned
Uppingham, RutlandLE15 9RL
Born April 1980
Director
Appointed 21 Feb 2025
Resigned 12 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Ayston Road, OakhamLE15 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2024

Mrs Susanne Marie Thorne

Ceased
Ayston Road, OakhamLE15 9RL
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2023
Ceased 19 Sept 2024

Michael Hugh Thorne

Ceased
Uppingham, RutlandLE15 9RL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2022
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
10 March 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 March 2025
TM01Termination of Director
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
7 October 2024
SH19Statement of Capital
Legacy
7 October 2024
SH20SH20
Legacy
7 October 2024
CAP-SSCAP-SS
Resolution
7 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 October 2024
SH19Statement of Capital
Legacy
7 October 2024
SH20SH20
Legacy
7 October 2024
CAP-SSCAP-SS
Resolution
7 October 2024
RESOLUTIONSResolutions
Resolution
6 October 2024
RESOLUTIONSResolutions
Resolution
6 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
26 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Resolution
11 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 September 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
10 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 September 2023
SH19Statement of Capital
Legacy
5 September 2023
SH20SH20
Legacy
5 September 2023
CAP-SSCAP-SS
Resolution
5 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Memorandum Articles
21 February 2023
MAMA
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Resolution
21 February 2023
RESOLUTIONSResolutions
Resolution
21 February 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Capital Alter Shares Consolidation
29 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
29 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 November 2022
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
10 January 2022
NEWINCIncorporation