Background WavePink WaveYellow Wave

RC WIVELSFIELD LLP (OC427835)

RC WIVELSFIELD LLP (OC427835) is an active UK company. incorporated on 26 June 2019. with registered office in Milton Keynes. RC WIVELSFIELD LLP has been registered for 6 years.

Company Number
OC427835
Status
active
Type
llp
Incorporated
26 June 2019
Age
6 years
Address
29 Bowland Drive, Milton Keynes, MK4 2DN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RC WIVELSFIELD LLP

RC WIVELSFIELD LLP is an active company incorporated on 26 June 2019 with the registered office located in Milton Keynes. RC WIVELSFIELD LLP was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

OC427835

LLP Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

29 Bowland Drive Emerson Valley Milton Keynes, MK4 2DN,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

MCOMISH, Paul Darren

Active
Bowland Drive, Milton KeynesMK4 2DN
Born December 1970
Llp designated member
Appointed 21 Sept 2022

FRANOVE HOLDINGS LIMITED

Active
Les Echelons, GuernseyGY1 1AR
Corporate llp designated member
Appointed 19 Sept 2019

WEBB, James Neil

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Llp designated member
Appointed 26 Jun 2019
Resigned 21 Sept 2022

WHITE, Giles Alistair

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Llp designated member
Appointed 26 Jun 2019
Resigned 21 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Les Echelons, GuernseyGY1 1AR

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 19 Sept 2019

Mr James Neil Webb

Ceased
Jermyn Street, LondonSW1Y 6LS
Born July 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 26 Jun 2019
Ceased 19 Sept 2019

Mr Giles Alistair White

Ceased
Jermyn Street, LondonSW1Y 6LS
Born July 1975

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 26 Jun 2019
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
14 February 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
21 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
21 September 2022
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 September 2022
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 September 2022
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 September 2022
LLAP01LLAP01
Confirmation Statement With No Updates
29 June 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
28 June 2021
LLPSC05LLPSC05
Cessation Of A Person With Significant Control Limited Liability Partnership
28 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
28 June 2021
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
28 June 2021
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 February 2021
LLMR01LLMR01
Confirmation Statement With No Updates
30 June 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
27 September 2019
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
27 September 2019
LLAP02LLAP02
Incorporation Limited Liability Partnership
26 June 2019
LLIN01LLIN01