ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RPC Wolverhampton 2 Energy Ltd

RPC Wolverhampton 2 Energy Ltd is an active company incorporated on 23 July 2024 with the registered office located in London, Greater London. RPC Wolverhampton 2 Energy Ltd was registered 1 year 4 months ago.
Status
Active
Active since incorporation
Company No
15853726
Private limited company
Age
1 year 4 months
Incorporated 23 July 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 July 2025 (4 months ago)
Next confirmation dated 22 July 2026
Due by 5 August 2026 (8 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 23 Jul31 Mar 2025 (8 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Princes House
38 Jermyn Street
London
SW1Y 6DN
United Kingdom
Address changed on 24 Sep 2025 (2 months ago)
Previous address was Princes House, Suite 2a, 38 Jermyn Street London SW1Y 6DN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investment Professional • British • Lives in UK • Born in Jan 1985
Director • Development Project Manager • Spanish • Lives in Spain • Born in Mar 1996
Director • Solicitor • British • Lives in UK • Born in Apr 1973
RPC George Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elmya RPC UK Hunterston Limited
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
Elmya RPC UK Grange Road Limited
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
Elmya RPC UK Melbourne Limited
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
RPC Ludlow Energy Ltd
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
Elmya RPC UK Braybrooke Limited
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
Elmya RPC UK Rednal Limited
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
RPC Wolverhampton Energy Ltd
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
Elmya RPC UK Dover Limited
Mark Russell Hanson and Cyrille Yao Sokpor are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Jul31 Mar 2025
Traded for 8 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£287.07K
Total Liabilities
-£1.23M
Net Assets
-£945.22K
Debt Ratio (%)
429%
Latest Activity
Subsidiary Accounts Submitted
24 Days Ago on 13 Nov 2025
Registered Address Changed
2 Months Ago on 24 Sep 2025
Confirmation Submitted
2 Months Ago on 24 Sep 2025
Accounting Period Shortened
10 Months Ago on 17 Jan 2025
Registered Address Changed
10 Months Ago on 17 Jan 2025
Registered Address Changed
10 Months Ago on 17 Jan 2025
Terence Franka Resigned
10 Months Ago on 13 Jan 2025
David James Ring Resigned
10 Months Ago on 13 Jan 2025
Greenfield Energy Developments Ltd (PSC) Resigned
10 Months Ago on 13 Jan 2025
Mr Mark Russell Hanson Appointed
10 Months Ago on 13 Jan 2025
Name changed from GF Wolverhampton 2 Energy Ltd
1 Year 4 Months Ago on 23 Jul 2024
Get Credit Report
Discover RPC Wolverhampton 2 Energy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 13 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 13 Nov 2025
Confirmation statement made on 22 July 2025 with updates
Submitted on 24 Sep 2025
Registered office address changed from Princes House, Suite 2a, 38 Jermyn Street London SW1Y 6DN England to Princes House 38 Jermyn Street London SW1Y 6DN on 24 September 2025
Submitted on 24 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 8 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 8 Jul 2025
Certificate of change of name
Submitted on 22 Jan 2025
Memorandum and Articles of Association
Submitted on 20 Jan 2025
Resolutions
Submitted on 20 Jan 2025
Cessation of Greenfield Energy Developments Ltd as a person with significant control on 13 January 2025
Submitted on 17 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year