ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RWS Holdings Plc

RWS Holdings Plc is an active company incorporated on 16 December 1994 with the registered office located in Maidenhead, Berkshire. RWS Holdings Plc was registered 31 years ago.
Status
Active
Active since 25 years ago
Company No
03002645
Public limited company
Age
31 years
Incorporated 16 December 1994
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 December 2025 (1 month ago)
Next confirmation dated 1 December 2026
Due by 15 December 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Rws Compass House, Vanwall Business Park
Vanwall Road
Maidenhead
Berkshire
SL6 4UB
United Kingdom
Address changed on 31 Mar 2025 (9 months ago)
Previous address was Europa House Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9FG
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1940
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Jul 1968
Director • French • Lives in UK • Born in Apr 1972
Director • British • Lives in UK • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atom Content Marketing Ltd
Andrew Stephen Brode is a mutual person.
Active
Vehicle Consulting Group Limited
Andrew Stephen Brode is a mutual person.
Active
ITV Plc
Graham Christopher Cooke is a mutual person.
Active
Learning Technologies Group Limited
Andrew Stephen Brode is a mutual person.
Active
ABMS Partners Limited
Andrew Stephen Brode is a mutual person.
Active
Cera Care Limited
Andrew Stephen Brode is a mutual person.
Active
Roystar
Graham Christopher Cooke is a mutual person.
Active
Web3 Book Ltd
Graham Christopher Cooke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£61.5M
Decreased by £14.7M (-19%)
Turnover
£718.2M
Decreased by £15.6M (-2%)
Employees
7.94K
Decreased by 168 (-2%)
Total Assets
£1.21B
Decreased by £109.3M (-8%)
Total Liabilities
-£306.9M
Decreased by £21.6M (-7%)
Net Assets
£899.6M
Decreased by £87.7M (-9%)
Debt Ratio (%)
25%
Increased by 0.47% (+2%)
Latest Activity
Candida Jane Davies Resigned
22 Days Ago on 31 Dec 2025
Julie Helen Southern Resigned
22 Days Ago on 31 Dec 2025
David Hugh Clayton Resigned
22 Days Ago on 31 Dec 2025
Confirmation Submitted
1 Month Ago on 11 Dec 2025
Group Accounts Submitted
9 Months Ago on 2 Apr 2025
Mr Benjamin Maurice Faes Details Changed
9 Months Ago on 31 Mar 2025
Ms Candida Jane Davies Details Changed
9 Months Ago on 31 Mar 2025
Mr Gordon Mckenzie Stuart Details Changed
9 Months Ago on 31 Mar 2025
Ms Julie Helen Southern Details Changed
9 Months Ago on 31 Mar 2025
Mr Andrew Stephen Brode Details Changed
9 Months Ago on 31 Mar 2025
Get Credit Report
Discover RWS Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Julie Helen Southern as a director on 31 December 2025
Submitted on 31 Dec 2025
Termination of appointment of David Hugh Clayton as a director on 31 December 2025
Submitted on 31 Dec 2025
Termination of appointment of Candida Jane Davies as a director on 31 December 2025
Submitted on 31 Dec 2025
Confirmation statement made on 1 December 2025 with updates
Submitted on 11 Dec 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 2 Apr 2025
Director's details changed for Mr Benjamin Maurice Faes on 31 March 2025
Submitted on 2 Apr 2025
Director's details changed for Ms Candida Jane Davies on 31 March 2025
Submitted on 1 Apr 2025
Director's details changed for Mr Paul Gordon Abbott on 31 March 2025
Submitted on 31 Mar 2025
Registered office address changed from Europa House Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9FG to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 31 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Andrew Stephen Brode on 31 March 2025
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year