Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RSL Awards Limited
RSL Awards Limited is an active company incorporated on 14 May 1991 with the registered office located in Teddington, Greater London. RSL Awards Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02610574
Private limited company
Age
34 years
Incorporated
14 May 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
8 August 2025
(1 month ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about RSL Awards Limited
Contact
Address
Harlequin House
High Street
Teddington
TW11 8EE
England
Address changed on
17 Jun 2024
(1 year 2 months ago)
Previous address was
Ground Floor Harlequin House 7 High Street Teddington Middlesex TW11 8EE
Companies in TW11 8EE
Telephone
08454604747
Email
Available in Endole App
Website
Rslawards.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Norton Oscar York
Director • Secretary • Music Lecturer • British • Lives in England • Born in Sep 1965
Elaine Jennifer York
Director • British • Lives in England • Born in Oct 1964
John David Simpson
Director • British • Lives in England • Born in Feb 1962
Timothy Lewis Bennett-Hart
Director • British • Lives in England • Born in Feb 1979
RSL Group Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Rockschool Trust Limited
Norton Oscar York and are mutual people.
Active
Rock School (London) Limited
Norton Oscar York and John David Simpson are mutual people.
Active
Rock School Academy Limited
Norton Oscar York and John David Simpson are mutual people.
Active
Rock School Limited
Norton Oscar York and John David Simpson are mutual people.
Active
The RSL Global Foundation Limited
Norton Oscar York and John David Simpson are mutual people.
Active
RSL Group Holdings Limited
Norton Oscar York and John David Simpson are mutual people.
Active
Stage School Limited
Norton Oscar York and John David Simpson are mutual people.
Active
Neuhart Property Limited
Timothy Lewis Bennett-Hart is a mutual person.
Active
See All Mutual Companies
Brands
RSL Awards
RSL Awards is an international awarding body that creates qualifications in Music, Performing Arts, and Creative Industries subjects.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£82.76K
Decreased by £147.32K (-64%)
Turnover
Unreported
Same as previous period
Employees
52
Increased by 3 (+6%)
Total Assets
£1.39M
Decreased by £433.56K (-24%)
Total Liabilities
-£1.33M
Decreased by £358.81K (-21%)
Net Assets
£65.02K
Decreased by £74.75K (-53%)
Debt Ratio (%)
95%
Increased by 2.98% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Aug 2025
Full Accounts Submitted
3 Months Ago on 4 Jun 2025
Confirmation Submitted
3 Months Ago on 22 May 2025
Shares Cancelled
7 Months Ago on 21 Jan 2025
Own Shares Purchased
7 Months Ago on 21 Jan 2025
Rsl Group Holdings Limited (PSC) Appointed
9 Months Ago on 11 Dec 2024
Yorktown Holdings Limited (PSC) Resigned
9 Months Ago on 11 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 5 Feb 2024
Get Alerts
Get Credit Report
Discover RSL Awards Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 22 Aug 2025
Memorandum and Articles of Association
Submitted on 22 Aug 2025
Particulars of variation of rights attached to shares
Submitted on 22 Aug 2025
Confirmation statement made on 8 August 2025 with updates
Submitted on 8 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 4 Jun 2025
Confirmation statement made on 21 May 2025 with updates
Submitted on 22 May 2025
Purchase of own shares.
Submitted on 21 Jan 2025
Cancellation of shares. Statement of capital on 11 December 2024
Submitted on 21 Jan 2025
Resolutions
Submitted on 28 Dec 2024
Memorandum and Articles of Association
Submitted on 28 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs