ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RC Hoxton Holdings Limited

RC Hoxton Holdings Limited is an active company incorporated on 15 October 2019 with the registered office located in London, Greater London. RC Hoxton Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12263683
Private limited company
Age
6 years
Incorporated 15 October 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 October 2025 (1 month ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (11 months remaining)
Last change occurred 14 days 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
11
Controllers (PSC)
1
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
Director • British • Lives in UK • Born in Apr 1964
Pin DM Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RC Hoxton Limited
Dominic Marcus Wright, Ian Craig Nethaway, 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
Dominic Marcus Wright and Sasha Stupar are mutual people.
Active
Riverside Capital (Travelodge Portfolio 1) Holdco GP Limited
Dominic Marcus Wright and Sasha Stupar are mutual people.
Active
Riverside Capital (Travelodge Portfolio 1) Propco GP Nominee Limited
Dominic Marcus Wright and Sasha Stupar are mutual people.
Active
Riverside Capital (Travelodge Portfolio 1) KL GP Limited
Dominic Marcus Wright and Sasha Stupar are mutual people.
Active
Riverside Capital (Travelodge Portfolio 1) KL GP Nominee Limited
Dominic Marcus Wright and Sasha Stupar 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
£109
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.5M
Same as previous period
Total Liabilities
-£1.8K
Increased by £600 (+50%)
Net Assets
£1.5M
Decreased by £600 (-0%)
Debt Ratio (%)
0%
Increased by 0.04% (+50%)
Latest Activity
Confirmation Submitted
14 Days Ago on 4 Nov 2025
Mr Sasha Stupar Details Changed
1 Month Ago on 7 Oct 2025
Ian Craig Nethaway Details Changed
3 Months Ago on 13 Aug 2025
Tony Daniel Plato Details Changed
3 Months Ago on 13 Aug 2025
Pin Dm Ltd (PSC) Details Changed
7 Months Ago on 4 Apr 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 8 Oct 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
Mr Dominic Marcus Wright Details Changed
2 Years 2 Months Ago on 16 Sep 2023
Get Credit Report
Discover RC Hoxton Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 October 2025 with updates
Submitted on 4 Nov 2025
Director's details changed for Mr Sasha Stupar on 7 October 2025
Submitted on 4 Nov 2025
Director's details changed for Tony Daniel Plato on 13 August 2025
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 Pin Dm Ltd as a person with significant control on 4 April 2025
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Mar 2025
Confirmation statement made on 8 October 2024 with no updates
Submitted on 8 Oct 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
Director's details changed for Mr Dominic Marcus Wright on 16 September 2023
Submitted on 1 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year