ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RC Hoxton Limited

RC Hoxton Limited is an active company incorporated on 14 August 2019 with the registered office located in London, Greater London. RC Hoxton Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12156458
Private limited company
Age
6 years
Incorporated 14 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 August 2025 (3 months ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
9 Hare & Billet Road
London
SE3 0RB
England
Address changed on 3 May 2024 (1 year 6 months ago)
Previous address was Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1964
Director • British • Lives in England • Born in Nov 1975
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in UK • Born in Jun 1971
RC Hoxton Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RC Hoxton Holdings Limited
Ian Craig Nethaway, Tony Daniel Plato, and 2 more are mutual people.
Active
Riverside Capital Group Limited
Sasha Stupar is a mutual person.
Active
Riverside Capital Carried Interest Limited
Sasha Stupar is a mutual person.
Active
Riverside Capital (Travelodge Portfolio 1) Propco GP Limited
Sasha Stupar and Dominic Marcus Wright are mutual people.
Active
Riverside Capital (Travelodge Portfolio 1) Holdco GP Limited
Sasha Stupar and Dominic Marcus Wright are mutual people.
Active
Riverside Capital (Travelodge Portfolio 1) Propco GP Nominee Limited
Sasha Stupar and Dominic Marcus Wright are mutual people.
Active
Riverside Capital (Travelodge Portfolio 1) KL GP Limited
Sasha Stupar and Dominic Marcus Wright are mutual people.
Active
Riverside Capital (Travelodge Portfolio 1) KL GP Nominee Limited
Sasha Stupar and Dominic Marcus Wright are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£33.03K
Increased by £4.15K (+14%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.12M
Increased by £10.29K (0%)
Total Liabilities
-£3.91M
Increased by £235.87K (+6%)
Net Assets
-£1.79M
Decreased by £225.58K (+14%)
Debt Ratio (%)
184%
Increased by 10.29% (+6%)
Latest Activity
Mr Sasha Stupar Details Changed
1 Month Ago on 7 Oct 2025
Confirmation Submitted
3 Months Ago on 15 Aug 2025
Tony Daniel Plato Details Changed
3 Months Ago on 13 Aug 2025
Rc Hoxton Holdings Limited (PSC) Details Changed
3 Months Ago on 13 Aug 2025
Ian Craig Nethaway Details Changed
3 Months Ago on 13 Aug 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 15 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
New Charge Registered
1 Year 9 Months Ago on 8 Feb 2024
Get Credit Report
Discover RC Hoxton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Sasha Stupar on 7 October 2025
Submitted on 4 Nov 2025
Confirmation statement made on 13 August 2025 with updates
Submitted on 15 Aug 2025
Director's details changed for Ian Craig Nethaway on 13 August 2025
Submitted on 15 Aug 2025
Change of details for Rc Hoxton Holdings Limited as a person with significant control on 13 August 2025
Submitted on 15 Aug 2025
Director's details changed for Tony Daniel Plato on 13 August 2025
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Mar 2025
Confirmation statement made on 13 August 2024 with no updates
Submitted on 15 Aug 2024
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 9 Hare & Billet Road London SE3 0RB on 3 May 2024
Submitted on 3 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Mar 2024
Registration of charge 121564580003, created on 8 February 2024
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year