Company NameRSL One Limited
DirectorsFrederick Roberts and Scott Edward Roberts
Company StatusActive
Company Number05439226
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Frederick Roberts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mereston Close
Hartlepool
Cleveland
TS26 0LW
Secretary NameMr Frederick Roberts
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mereston Close
Hartlepool
Cleveland
TS26 0LW
Director NameMr Scott Edward Roberts
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mereston Close
Hartlepool
TS26 0LW
Director NameMr Dennis White
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakland Avenue
Hartlepool
Cleveland
TS25 5LD
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£132,490
Cash£19,571
Current Liabilities£86,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 5 days from now)

Charges

12 February 2011Delivered on: 19 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
6 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
28 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
13 May 2022Change of details for Mr Frederick Roberts as a person with significant control on 30 April 2021 (2 pages)
13 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
13 May 2022Change of details for Rsl Two Limited as a person with significant control on 30 April 2021 (2 pages)
13 May 2022Change of details for Mr Frederick Roberts as a person with significant control on 30 April 2021 (2 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
7 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
7 May 2021Change of details for Rsl Two Limited as a person with significant control on 30 April 2020 (2 pages)
7 May 2021Change of details for Mr Frederick Roberts as a person with significant control on 30 April 2020 (2 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 May 2020Notification of Rsl Two Limited as a person with significant control on 30 April 2019 (2 pages)
8 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 December 2019Appointment of Mr Scott Edward Roberts as a director on 1 December 2019 (2 pages)
6 November 2019Termination of appointment of Dennis White as a director on 19 May 2019 (1 page)
6 November 2019Cessation of Dennis White as a person with significant control on 19 May 2019 (1 page)
5 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
3 May 2019Confirmation statement made on 29 April 2018 with no updates (3 pages)
2 May 2019Secretary's details changed for Mr Fred Roberts on 2 May 2019 (1 page)
2 May 2019Director's details changed for Mr Fred Roberts on 2 May 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
6 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 100
(3 pages)
28 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
24 May 2013Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 May 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
30 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
30 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 October 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
(3 pages)
19 May 2010Secretary's details changed for Mr Fred Roberts on 2 October 2009 (1 page)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Fred Roberts on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Fred Roberts on 2 October 2009 (2 pages)
19 May 2010Secretary's details changed for Mr Fred Roberts on 2 October 2009 (1 page)
19 May 2010Secretary's details changed for Mr Fred Roberts on 2 October 2009 (1 page)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Fred Roberts on 2 October 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
22 May 2009Return made up to 28/04/09; full list of members (8 pages)
22 May 2009Return made up to 28/04/09; full list of members (8 pages)
29 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
29 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 May 2008Return made up to 28/04/08; no change of members (7 pages)
16 May 2008Return made up to 28/04/08; no change of members (7 pages)
2 June 2007Return made up to 28/04/07; no change of members
  • 363(287) ‐ Registered office changed on 02/06/07
(7 pages)
2 June 2007Return made up to 28/04/07; no change of members
  • 363(287) ‐ Registered office changed on 02/06/07
(7 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages)
31 May 2006Return made up to 28/04/06; full list of members (7 pages)
31 May 2006Return made up to 28/04/06; full list of members (7 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Incorporation (13 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Incorporation (13 pages)
28 April 2005Director resigned (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Secretary resigned (1 page)