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
RCH 3 Limited
RCH 3 Limited is a liquidation company incorporated on 25 October 2018 with the registered office located in London, Greater London. RCH 3 Limited was registered 6 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
11643230
Private limited company
Age
6 years
Incorporated
25 October 2018
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
1080 days
Dated
24 October 2021
(3 years ago)
Next confirmation dated
24 October 2022
Was due on
7 November 2022
(2 years 11 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
753 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2022
Was due on
30 September 2023
(2 years ago)
Learn more about RCH 3 Limited
Contact
Update Details
Address
22 York Buildings John Adam Street
London
WC2N 6JU
United Kingdom
Same address since
incorporation
Companies in WC2N 6JU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Mark Christopher Supperstone
Director • British • Lives in England • Born in Nov 1978
John William Walsh
Director • British • Lives in England • Born in Aug 1962
Cameron Frazer Gunn
Director • British • Lives in England • Born in Mar 1971
Kenneth Douglas Browne
Director • British • Lives in UK • Born in Jul 1964
Resolve Invest Limited
Director
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
Bowren Limited
Kenneth Douglas Browne is a mutual person.
Active
Bowren Consulting International Limited
Kenneth Douglas Browne is a mutual person.
Active
Renewable Energy Innovations Limited
Kenneth Douglas Browne is a mutual person.
Active
22yb Property Limited
Mark Christopher Supperstone and Cameron Frazer Gunn are mutual people.
Active
Lockleaze Limited
John William Walsh is a mutual person.
Active
Resolve Advisory Limited
Mark Christopher Supperstone is a mutual person.
Active
I&C Holdings Limited
John William Walsh is a mutual person.
Active
I&C Limited
John William Walsh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£468K
Decreased by £2K (-0%)
Turnover
£8.38M
Increased by £2.78M (+50%)
Employees
62
Decreased by 21 (-25%)
Total Assets
£10.4M
Decreased by £43K (-0%)
Total Liabilities
-£7.02M
Decreased by £1.61M (-19%)
Net Assets
£3.37M
Increased by £1.57M (+87%)
Debt Ratio (%)
68%
Decreased by 15.16% (-18%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
10 Months Ago on 18 Dec 2024
Voluntary Liquidator Appointed
3 Years Ago on 30 Sep 2022
Declaration of Solvency
3 Years Ago on 30 Sep 2022
Charge Satisfied
3 Years Ago on 21 Sep 2022
Group Accounts Submitted
3 Years Ago on 4 Aug 2022
Confirmation Submitted
3 Years Ago on 4 Nov 2021
Group Accounts Submitted
4 Years Ago on 28 Sep 2021
Group Accounts Submitted
4 Years Ago on 10 May 2021
Mr Cameron Fraser Gunn Details Changed
6 Years Ago on 30 Jul 2019
Mr Cameron Fraser Gunn (PSC) Details Changed
6 Years Ago on 30 Jul 2019
Get Alerts
Get Credit Report
Discover RCH 3 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
Liquidators' statement of receipts and payments to 20 September 2024
Submitted on 29 Jan 2025
Liquidators' statement of receipts and payments to 20 September 2023
Submitted on 10 Jan 2025
Removal of liquidator by court order
Submitted on 18 Dec 2024
Declaration of solvency
Submitted on 30 Sep 2022
Resolutions
Submitted on 30 Sep 2022
Appointment of a voluntary liquidator
Submitted on 30 Sep 2022
Satisfaction of charge 116432300001 in full
Submitted on 21 Sep 2022
Group of companies' accounts made up to 31 December 2021
Submitted on 4 Aug 2022
Resolutions
Submitted on 21 Feb 2022
Change of share class name or designation
Submitted on 15 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs