ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Howden RCS Limited

Howden RCS Limited is an active company incorporated on 16 March 2017 with the registered office located in . Howden RCS Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10675339
Private limited company
Age
8 years
Incorporated 16 March 2017
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jul30 Sep 2024 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
One Creechurch Place
London
EC3A 5AF
United Kingdom
Address changed on 19 Feb 2025 (6 months ago)
Previous address was Suite 5 Bloxam Court Corporation Street Rugby CV21 2DU
Telephone
0345 0762288
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Mar 1988
Director • Insurance Broker • British • Lives in England • Born in Jun 1969
Director • Occupation Head Of Claims & Risk Management • British • Lives in UK • Born in Nov 1974
Director • British • Lives in England • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Endsleigh Insurance Services Limited
Stuart Paul Rootham and Michael Raymond Millar are mutual people.
Active
SFS Group Limited
Stuart Paul Rootham and Michael Raymond Millar are mutual people.
Active
SFTS Trustees Limited
Stuart Paul Rootham and Michael Raymond Millar are mutual people.
Active
Reich Insurance Brokers Limited
Michael Raymond Millar and Stuart Paul Rootham are mutual people.
Active
Endsleigh Limited
Stuart Paul Rootham and Michael Raymond Millar are mutual people.
Active
Howden Pi Limited
Michael Raymond Millar and Stuart Paul Rootham are mutual people.
Active
Reich Life Ltd
Michael Raymond Millar and Stuart Paul Rootham are mutual people.
Active
Dickson Financial Services Limited
Michael Raymond Millar and Stuart Paul Rootham are mutual people.
Active
Brands
AHR Consultants
AHR Consultants provides HR, employment law, and health and safety consultancy services to SME businesses in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Sep 2024
For period 30 Jun30 Sep 2024
Traded for 15 months
Cash in Bank
£284.45K
Increased by £109.79K (+63%)
Turnover
£1.43M
Increased by £1.43M (%)
Employees
15
Decreased by 1 (-6%)
Total Assets
£865.84K
Increased by £45.18K (+6%)
Total Liabilities
-£511.64K
Increased by £95.69K (+23%)
Net Assets
£354.2K
Decreased by £50.51K (-12%)
Debt Ratio (%)
59%
Increased by 8.41% (+17%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 19 Jun 2025
Richard Graham Details Changed
6 Months Ago on 28 Feb 2025
Simon Robert Howes Resigned
6 Months Ago on 20 Feb 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Mr Graeme Robert Manning Appointed
8 Months Ago on 9 Jan 2025
Richard Graham Appointed
8 Months Ago on 2 Jan 2025
Stuart Paul Rootham Resigned
9 Months Ago on 4 Dec 2024
Mr Michael Raymond Millar Appointed
9 Months Ago on 4 Dec 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Accounting Period Extended
1 Year 5 Months Ago on 19 Mar 2024
Get Credit Report
Discover Howden RCS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 19 Jun 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 19 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 19 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 19 Jun 2025
Termination of appointment of Simon Robert Howes as a director on 20 February 2025
Submitted on 28 Feb 2025
Director's details changed for Richard Graham on 28 February 2025
Submitted on 28 Feb 2025
Appointment of Richard Graham as a director on 2 January 2025
Submitted on 20 Feb 2025
Registered office address changed from Suite 5 Bloxam Court Corporation Street Rugby CV21 2DU to One Creechurch Place London EC3A 5AF on 19 February 2025
Submitted on 19 Feb 2025
Certificate of change of name
Submitted on 12 Feb 2025
Appointment of Mr Graeme Robert Manning as a secretary on 9 January 2025
Submitted on 16 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year