Company NameRCC Consultancy Ltd
DirectorRichard Leslie Cunningham
Company StatusActive
Company Number09313336
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Richard Leslie Cunningham
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Church Road
Lymm
WA13 0QG

Location

Registered AddressBank Farm Buildings Chester Road
Aldford
Chester
CH3 6HJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishAldford and Saighton
WardFarndon
Built Up AreaAldford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Camilla Cunningham
50.00%
Ordinary
1 at £1Richard Cunningham
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return24 July 2023 (9 months, 4 weeks ago)
Next Return Due7 August 2024 (2 months, 2 weeks from now)

Filing History

5 September 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
24 May 2023Registered office address changed from Cassidy House Station Road Chester Cheshire CH1 3DW United Kingdom to Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 24 May 2023 (1 page)
31 July 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
31 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
5 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 29 September 2020 (3 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 29 September 2019 (2 pages)
19 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
13 August 2018Cessation of Camilla Cunningham as a person with significant control on 30 June 2018 (1 page)
13 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
13 August 2018Registered office address changed from Friars Court 43 White Friars Chester CH1 1NZ England to Cassidy House Station Road Chester Cheshire CH1 3DW on 13 August 2018 (1 page)
31 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 January 2018Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
28 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 April 2017Registered office address changed from 2 Wayfarers Court Pickmere Knutsford Cheshire WA16 0WH to Friars Court 43 White Friars Chester CH1 1NZ on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 2 Wayfarers Court Pickmere Knutsford Cheshire WA16 0WH to Friars Court 43 White Friars Chester CH1 1NZ on 3 April 2017 (1 page)
24 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
9 January 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
25 November 2014Registered office address changed from 9a Church Road Lymm WA13 0QG England to 2 Wayfarers Court Pickmere Knutsford Cheshire WA16 0WH on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 9a Church Road Lymm WA13 0QG England to 2 Wayfarers Court Pickmere Knutsford Cheshire WA16 0WH on 25 November 2014 (1 page)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)