Rrl Access Limited

DataGardener
in administration
Small

Rrl Access Limited

07716307Private Limited With Share Capital

7Th Floor 20 St. Andrew Street, London, EC4A3AG
Incorporated

25/07/2011

Company Age

14 years

Directors

3

Employees

21

SIC Code

43991

Risk

not scored

Company Overview

Registration, classification & business activity

Rrl Access Limited (07716307) is a private limited with share capital incorporated on 25/07/2011 (14 years old) and registered in london, EC4A3AG. The company operates under SIC code 43991 - scaffold erection.

Private Limited With Share Capital
SIC: 43991
Small
Incorporated 25/07/2011
EC4A3AG
21 employees

Financial Overview

Total Assets

£2.67M

Liabilities

£2.54M

Net Assets

£126.6K

Cash

£746

Key Metrics

21

Employees

3

Directors

6

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-08-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-10-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-10-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:18-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-09-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2020
Capital Allotment Shares
Category:Capital
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Resolution
Category:Resolution
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2015
Capital Allotment Shares
Category:Capital
Date:17-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2012
Termination Director Company With Name
Category:Officers
Date:12-11-2012
Termination Director Company With Name
Category:Officers
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-07-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-04-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-04-2012
Termination Director Company With Name
Category:Officers
Date:21-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2012
Incorporation Company
Category:Incorporation
Date:25-07-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date02/02/2022
Latest Accounts31/12/2021

Trading Addresses

7Th Floor 20 St. Andrew Street, London, EC4A3AGRegistered

Related Companies

1

Contact

rrlaccess.co.uk
7Th Floor 20 St. Andrew Street, London, EC4A3AG