RPO GLOBAL LTD

Register to unlock more data on OkredoRegister

RPO GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04618062

Incorporation date

16/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Water Meadow Cottage, 94 Main Street, Newtown Linford, Leicestershire LE6 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon10/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon21/11/2025
Registered office address changed from 17 Grey Crescent Newtown Linford Leicester LE6 0AA England to Water Meadow Cottage 94 Main Street Newtown Linford Leicestershire LE6 0AF on 2025-11-21
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon27/11/2023
Certificate of change of name
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon06/07/2022
Director's details changed for Ms Cherie Susanne Concannon on 2022-07-06
dot icon06/07/2022
Registered office address changed from Office 8, Desford Hall Leicester Lane Desford Leicester LE9 9JJ England to 17 Grey Crescent Newtown Linford Leicester LE6 0AA on 2022-07-06
dot icon04/05/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon26/01/2021
Confirmation statement made on 2020-01-17 with no updates
dot icon07/08/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-05-09
dot icon23/05/2018
Resolutions
dot icon23/05/2018
Statement of company's objects
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon28/09/2017
Amended micro company accounts made up to 2016-12-31
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/06/2016
Registered office address changed from Shericles Farm Kirkby Road Desford Leicestershire LE9 9JX to Office 8, Desford Hall Leicester Lane Desford Leicester LE9 9JJ on 2016-06-13
dot icon07/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon02/12/2015
Certificate of change of name
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-16
dot icon20/01/2014
Appointment of Mr Joshua Concannon as a secretary
dot icon20/01/2014
Termination of appointment of Clark Scott as a secretary
dot icon20/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon08/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon12/02/2010
Registered office address changed from , Shericles Farm Kirkby Road, Desford, Leicester, LE9 9JX on 2010-02-12
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Cherie Susanne Concannon on 2009-12-16
dot icon04/02/2010
Registered office address changed from , 20 the Office Village, Charnwood Business Park, Loughborough, Loughborough, LE11 1LE on 2010-02-04
dot icon12/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/03/2009
Return made up to 16/12/08; full list of members
dot icon04/02/2008
Return made up to 16/12/07; full list of members
dot icon07/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon05/01/2007
Certificate of change of name
dot icon05/01/2007
Return made up to 16/12/06; full list of members
dot icon13/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/12/2005
Return made up to 16/12/05; full list of members
dot icon29/12/2005
Registered office changed on 29/12/05 from: 4TH floor, 125 granby street, leicester, leicestershire LE1 6FD
dot icon23/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/12/2004
Return made up to 16/12/04; full list of members
dot icon22/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/01/2004
Return made up to 16/12/03; full list of members
dot icon14/04/2003
Certificate of change of name
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Registered office changed on 28/01/03 from: 12-14 saint marys street, newport, shropshire TF10 7AB
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
New director appointed
dot icon16/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9,811.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.46K
-
0.00
-
-
2022
3
1.92K
-
0.00
9.81K
-
2022
3
1.92K
-
0.00
9.81K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

1.92K £Descended-93.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Concannon, Cherie Susanne
Director
16/12/2002 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About RPO GLOBAL LTD

RPO GLOBAL LTD is an(a) Active company incorporated on 16/12/2002 with the registered office located at Water Meadow Cottage, 94 Main Street, Newtown Linford, Leicestershire LE6 0AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of RPO GLOBAL LTD?

toggle

RPO GLOBAL LTD is currently Active. It was registered on 16/12/2002 .

Where is RPO GLOBAL LTD located?

toggle

RPO GLOBAL LTD is registered at Water Meadow Cottage, 94 Main Street, Newtown Linford, Leicestershire LE6 0AF.

What does RPO GLOBAL LTD do?

toggle

RPO GLOBAL LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does RPO GLOBAL LTD have?

toggle

RPO GLOBAL LTD had 3 employees in 2022.

What is the latest filing for RPO GLOBAL LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-17 with no updates.