RVCL HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

RVCL HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13836519

Incorporation date

10/01/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

12a Ayston Road Uppingham, Rutland LE15 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon29/04/2026
Total exemption full accounts made up to 2025-01-08
dot icon20/03/2026
Termination of appointment of Saskia Turner Connell as a director on 2026-02-12
dot icon20/03/2026
Termination of appointment of David John Walker as a director on 2026-02-12
dot icon20/03/2026
Appointment of Mrs Laura Jane Brooker as a director on 2026-02-12
dot icon20/03/2026
Appointment of Mrs Alice Elizabeth Herring as a director on 2026-02-12
dot icon20/03/2026
Appointment of Mr Nicolas Thomas Woodbridge as a director on 2026-02-12
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon17/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon31/07/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-08
dot icon08/04/2025
Appointment of Mr David John Walker as a director on 2025-02-21
dot icon30/03/2025
Appointment of Mrs Saskia Turner Connell as a director on 2025-01-31
dot icon02/03/2025
Termination of appointment of Julia Hendrickson as a director on 2025-01-31
dot icon15/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Resolutions
dot icon14/01/2025
Appointment of Julia Hendrickson as a director on 2025-01-08
dot icon14/01/2025
Appointment of Anna Wren Cassell-Ward as a director on 2025-01-08
dot icon14/01/2025
Termination of appointment of Andrew Paul Moss as a director on 2025-01-08
dot icon14/01/2025
Termination of appointment of Maxwell Charles Hardy as a director on 2025-01-08
dot icon14/01/2025
Termination of appointment of Susanne Marie Thorne as a director on 2025-01-08
dot icon14/01/2025
Termination of appointment of Henry James Oliver Dove as a director on 2025-01-08
dot icon14/01/2025
Termination of appointment of Michael Hugh Thorne as a director on 2025-01-08
dot icon07/10/2024
Solvency Statement dated 19/09/24
dot icon07/10/2024
Solvency Statement dated 19/09/24
dot icon07/10/2024
Statement by Directors
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Statement of capital on 2024-10-07
dot icon07/10/2024
Statement of capital on 2024-10-07
dot icon07/10/2024
Statement by Directors
dot icon07/10/2024
Resolutions
dot icon06/10/2024
Resolutions
dot icon06/10/2024
Resolutions
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-19
dot icon27/09/2024
Notification of Rutco Holding Company Limited as a person with significant control on 2024-09-19
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-19
dot icon27/09/2024
Change of details for Rutco Holding Company Limited as a person with significant control on 2024-09-19
dot icon27/09/2024
Cessation of Susanne Marie Thorne as a person with significant control on 2024-09-19
dot icon27/09/2024
Cessation of Michael Hugh Thorne as a person with significant control on 2024-09-19
dot icon17/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/10/2023
Change of share class name or designation
dot icon09/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/09/2023
Resolutions
dot icon11/09/2023
Particulars of variation of rights attached to shares
dot icon10/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon06/09/2023
Statement of capital on 2023-09-06
dot icon05/09/2023
Resolutions
dot icon05/09/2023
Solvency Statement dated 23/08/23
dot icon05/09/2023
Statement by Directors
dot icon22/02/2023
Confirmation statement made on 2023-01-09 with updates
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Memorandum and Articles of Association
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon13/02/2023
Notification of Susanne Marie Thorne as a person with significant control on 2023-01-31
dot icon13/02/2023
Change of details for Michael Hugh Thorne as a person with significant control on 2023-01-31
dot icon29/11/2022
Consolidation of shares on 2022-11-04
dot icon29/11/2022
Resolutions
dot icon29/11/2022
Change of share class name or designation
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-04
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
08/01/2025
dot iconNext due on
08/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
23.50M
-
0.00
-
-
2023
-
23.50M
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

23.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RVCL HOLDING COMPANY LIMITED

RVCL HOLDING COMPANY LIMITED is an(a) Active company incorporated on 10/01/2022 with the registered office located at 12a Ayston Road Uppingham, Rutland LE15 9RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RVCL HOLDING COMPANY LIMITED?

toggle

RVCL HOLDING COMPANY LIMITED is currently Active. It was registered on 10/01/2022 .

Where is RVCL HOLDING COMPANY LIMITED located?

toggle

RVCL HOLDING COMPANY LIMITED is registered at 12a Ayston Road Uppingham, Rutland LE15 9RL.

What does RVCL HOLDING COMPANY LIMITED do?

toggle

RVCL HOLDING COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RVCL HOLDING COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-01-08.