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
Rsa Geotechnics Holdings Limited
Rsa Geotechnics Holdings Limited is an active company incorporated on 9 March 2011 with the registered office located in Ipswich, Suffolk. Rsa Geotechnics Holdings Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07557583
Private limited company
Age
14 years
Incorporated
9 March 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 January 2025
(8 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 3 months remaining)
Learn more about Rsa Geotechnics Holdings Limited
Contact
Update Details
Address
80 Compair Crescent
Ipswich
Suffolk
IP2 0EH
United Kingdom
Address changed on
18 Jun 2025
(4 months ago)
Previous address was
Ashburnham House 1 Maitland Road Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ
Companies in IP2 0EH
Telephone
01449723723
Email
Available in Endole App
Website
Rsa-geotechnics.co.uk
See All Contacts
People
Officers
5
Shareholders
8
Controllers (PSC)
2
Adrian Michael Phillips
Director • British • Lives in England • Born in Apr 1966
Philip Andrew Gawne
Director • British • Lives in England • Born in Jul 1963
Andrew John Symis
Director • British • Lives in England • Born in May 1965
Geoffrey Lance Davis
Director • British • Lives in England • Born in Dec 1953
Gregory James Thomas Southgate
Director • British • Lives in England • Born in Feb 1952
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
R S A Geotechnics Limited
Geoffrey Lance Davis, Philip Andrew Gawne, and 2 more are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£12
Increased by £1 (+9%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£12
Decreased by £1.21M (-100%)
Total Liabilities
-£500
Decreased by £1.1M (-100%)
Net Assets
-£488
Decreased by £114.41K (-100%)
Debt Ratio (%)
4167%
Increased by 4076.08% (+4500%)
See 10 Year Full Financials
Latest Activity
Application To Strike Off
20 Hours Ago on 23 Oct 2025
Full Accounts Submitted
1 Month Ago on 8 Sep 2025
Mr Geoffrey Lance Davis (PSC) Details Changed
4 Months Ago on 19 Jun 2025
Mr Geoffrey Lance Davis Details Changed
4 Months Ago on 18 Jun 2025
Mr Gregory James Thomas Southgate (PSC) Details Changed
4 Months Ago on 18 Jun 2025
Philip Andrew Gawne Details Changed
4 Months Ago on 18 Jun 2025
Adrian Michael Phillips Details Changed
4 Months Ago on 18 Jun 2025
Mr Gregory James Thomas Southgate Details Changed
4 Months Ago on 18 Jun 2025
Andrew John Symis Details Changed
4 Months Ago on 18 Jun 2025
Registered Address Changed
4 Months Ago on 18 Jun 2025
Get Alerts
Get Credit Report
Discover Rsa Geotechnics Holdings 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
Application to strike the company off the register
Submitted on 23 Oct 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 8 Sep 2025
Director's details changed for Mr Geoffrey Lance Davis on 18 June 2025
Submitted on 19 Jun 2025
Change of details for Mr Geoffrey Lance Davis as a person with significant control on 19 June 2025
Submitted on 19 Jun 2025
Change of details for Mr Gregory James Thomas Southgate as a person with significant control on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for Andrew John Symis on 18 June 2025
Submitted on 18 Jun 2025
Registered office address changed from Ashburnham House 1 Maitland Road Lion Barn Industrial Estate Needham Market Ipswich Suffolk IP6 8NZ to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Gregory James Thomas Southgate on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for Adrian Michael Phillips on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for Philip Andrew Gawne on 18 June 2025
Submitted on 18 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs