ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RSL No.52 Limited

RSL No.52 Limited is a dormant company incorporated on 22 September 2014 with the registered office located in London, City of London. RSL No.52 Limited was registered 11 years ago.
Status
Dormant
Dormant since 1 year 4 months ago
Company No
09229797
Private limited company
Age
11 years
Incorporated 22 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (11 months remaining)
Last change occurred 12 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5th Floor, 70 Gracechurch Street
London
EC3V 0XL
England
Address changed on 16 Dec 2024 (10 months ago)
Previous address was 20 Gracechurch Street London EC3V 0BG
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1967
Secretary • Secretary
Director • British • Lives in England • Born in May 1973
Director • None • British • Lives in England • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSL No.51 Limited
Mark Rankin Cummings, Argenta Secretariat Limited, and 6 more are mutual people.
Active
RSL No.49 Limited
Robert Paul Flach, Marcus Gary Warner, and 3 more are mutual people.
Active
RSL No.37 Limited
Argenta Secretariat Limited, Residual Services Corporate Director Limited, and 1 more are mutual people.
Active
RSL No.42 Limited
Argenta Secretariat Limited, Residual Services Corporate Director Limited, and 1 more are mutual people.
Active
RSL No.54 Limited
Residual Services Corporate Director Limited, Robert Paul Flach, and 1 more are mutual people.
Active
RSL No.46 Limited
Residual Services Corporate Director Limited, Robert Paul Flach, and 1 more are mutual people.
Active
RSL No.56 Limited
Residual Services Corporate Director Limited, Robert Paul Flach, and 1 more are mutual people.
Active
RSL No.57 Limited
Residual Services Corporate Director Limited, Robert Paul Flach, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
12 Days Ago on 10 Oct 2025
Dormant Accounts Submitted
6 Months Ago on 9 Apr 2025
Mark Rankin Cummings Resigned
10 Months Ago on 16 Dec 2024
Christopher John Read Resigned
10 Months Ago on 16 Dec 2024
Craig Standen Resigned
10 Months Ago on 16 Dec 2024
Argenta Secretariat Limited Appointed
10 Months Ago on 16 Dec 2024
Residual Services Corporate Director Limited Appointed
10 Months Ago on 16 Dec 2024
Xl Insurance (Uk) Holdings Limited (PSC) Resigned
10 Months Ago on 16 Dec 2024
Mr Marcus Gary Warner Appointed
10 Months Ago on 16 Dec 2024
Mr Robert Paul Flach Appointed
10 Months Ago on 16 Dec 2024
Get Credit Report
Discover RSL No.52 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 September 2025 with updates
Submitted on 10 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 9 Apr 2025
Certificate of change of name
Submitted on 20 Jan 2025
Appointment of Mr Robert Paul Flach as a director on 16 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Craig Standen as a director on 16 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Mark Rankin Cummings as a director on 16 December 2024
Submitted on 16 Dec 2024
Termination of appointment of Christopher John Read as a director on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from 20 Gracechurch Street London EC3V 0BG to 5th Floor, 70 Gracechurch Street London EC3V 0XL on 16 December 2024
Submitted on 16 Dec 2024
Appointment of Argenta Secretariat Limited as a secretary on 16 December 2024
Submitted on 16 Dec 2024
Appointment of Residual Services Corporate Director Limited as a director on 16 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year