ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RCM Dallington Limited

RCM Dallington Limited is an active company incorporated on 26 August 2020 with the registered office located in Leicester, Leicestershire. RCM Dallington Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12837821
Private limited company
Age
5 years
Incorporated 26 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 January 2026 (7 days ago)
Next confirmation dated 17 January 2027
Due by 31 January 2027 (1 year remaining)
Last change occurred 7 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2026
Due by 30 September 2027 (1 year 8 months remaining)
Contact
Address
144 New Walk
Leicester
LE1 7JA
England
Address changed on 5 Jan 2026 (19 days ago)
Previous address was 23a High Street Welford Northampton NN6 6HT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1971
SSH No 2 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SSH No 2 Ltd
Paul Duncan is a mutual person.
Active
Skylight Homes Group Limited
Paul Duncan is a mutual person.
Active
Skylight Homes (Newark) Ltd
Paul Duncan is a mutual person.
Active
Skylight Homes (Desborough) Ltd
Paul Duncan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £976 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£802.67K
Decreased by £1.36M (-63%)
Total Liabilities
-£2.31M
Increased by £22.41K (+1%)
Net Assets
-£1.51M
Decreased by £1.38M (+1090%)
Debt Ratio (%)
288%
Increased by 181.95% (+172%)
Latest Activity
Full Accounts Submitted
1 Day Ago on 23 Jan 2026
Confirmation Submitted
7 Days Ago on 17 Jan 2026
Registered Address Changed
19 Days Ago on 5 Jan 2026
Charge Satisfied
19 Days Ago on 5 Jan 2026
New Charge Registered
1 Month Ago on 23 Dec 2025
New Charge Registered
1 Month Ago on 23 Dec 2025
New Charge Registered
1 Month Ago on 23 Dec 2025
Mr Paul Duncan Appointed
1 Month Ago on 23 Dec 2025
Jeremy Michael Tucker Resigned
1 Month Ago on 23 Dec 2025
Steven Jason Mitchell Resigned
1 Month Ago on 23 Dec 2025
Get Credit Report
Discover RCM Dallington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2025
Submitted on 23 Jan 2026
Confirmation statement made on 17 January 2026 with updates
Submitted on 17 Jan 2026
Registration of charge 128378210004, created on 23 December 2025
Submitted on 9 Jan 2026
Registration of charge 128378210003, created on 23 December 2025
Submitted on 7 Jan 2026
Registration of charge 128378210002, created on 23 December 2025
Submitted on 7 Jan 2026
Satisfaction of charge 128378210001 in full
Submitted on 5 Jan 2026
Registered office address changed from 23a High Street Welford Northampton NN6 6HT England to 144 New Walk Leicester LE1 7JA on 5 January 2026
Submitted on 5 Jan 2026
Cessation of Rcm Neo Holdco Limited as a person with significant control on 23 December 2025
Submitted on 2 Jan 2026
Notification of Ssh No 2 Ltd as a person with significant control on 23 December 2025
Submitted on 2 Jan 2026
Termination of appointment of Christopher Charles Felice as a director on 23 December 2025
Submitted on 2 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year