Company NameRCF Consulting Limited
DirectorRichard Charles Fifield
Company StatusActive
Company Number06629607
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 70221Financial management

Directors

Director NameMr Richard Charles Fifield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt House Church Road
Twinstead
Sudbury
CO10 7NA
Secretary NameViolaine Hazel Fifield
StatusCurrent
Appointed25 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCourt House Church Road
Twinstead
Sudbury
CO10 7NA

Location

Registered AddressCourt House Church Road
Twinstead
Sudbury
CO10 7NA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishTwinstead
WardStour Valley South

Financials

Year2013
Turnover£90,161
Net Worth£12,157
Cash£16,937
Current Liabilities£7,066

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

12 January 2021Micro company accounts made up to 30 June 2020 (8 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
16 April 2020Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Court House Church Road Twinstead Sudbury CO10 7NA on 16 April 2020 (1 page)
12 January 2020Micro company accounts made up to 30 June 2019 (8 pages)
24 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
18 July 2017Notification of Richard Charles Fifield as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Richard Charles Fifield as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Richard Charles Fifield as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
9 February 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
9 February 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
10 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
10 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
29 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
22 February 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
22 February 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
2 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
6 February 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
22 July 2010Secretary's details changed for Violaine Hazel Fifield on 1 June 2010 (1 page)
22 July 2010Secretary's details changed for Violaine Hazel Fifield on 1 June 2010 (1 page)
22 July 2010Secretary's details changed for Violaine Hazel Fifield on 1 June 2010 (1 page)
21 July 2010Director's details changed for Richard Charles Fifield on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Richard Charles Fifield on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Richard Charles Fifield on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Richard Charles Fifield on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Richard Charles Fifield on 1 June 2010 (2 pages)
19 July 2010Secretary's details changed for Violaine Hazel Fifield on 1 June 2010 (1 page)
19 July 2010Secretary's details changed for Violaine Hazel Fifield on 1 June 2010 (1 page)
19 July 2010Secretary's details changed for Violaine Hazel Fifield on 1 June 2010 (1 page)
19 July 2010Director's details changed for Richard Charles Fifield on 1 June 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 July 2009Return made up to 25/06/09; full list of members (3 pages)
17 July 2009Return made up to 25/06/09; full list of members (3 pages)
28 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2008Incorporation (30 pages)
25 June 2008Incorporation (30 pages)