Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.C.G. GLOBAL NETWORKS LIMITED
Company Information for

R.C.G. GLOBAL NETWORKS LIMITED

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
04495713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R.c.g. Global Networks Ltd
R.C.G. GLOBAL NETWORKS LIMITED was founded on 2002-07-26 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". R.c.g. Global Networks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R.C.G. GLOBAL NETWORKS LIMITED
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Filing Information
Company Number 04495713
Company ID Number 04495713
Date formed 2002-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-05-07 06:44:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.C.G. GLOBAL NETWORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.C.G. GLOBAL NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
ANN HOLTON
Company Secretary 2012-02-01
ANN HOLTON
Director 2012-02-01
JOHN EDWARD HOLTON
Director 2012-02-01
JONATHAN LEVY
Director 2012-02-01
JULIAN JAMES MILLER
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIM MARY KING
Company Secretary 2005-07-07 2012-02-01
CHRISTOPHER ALEXANDER KING
Director 2002-07-26 2012-02-01
GEOFFREY ECCARIUS
Company Secretary 2002-07-26 2005-07-07
GEOFFREY ECCARIUS
Director 2002-07-26 2005-07-07
RICHARD GOODWIN
Director 2002-07-26 2003-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-26 2002-07-26
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-26 2002-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LEVY CLASS AFFINITY PROJECTS LIMITED Director 2010-06-22 CURRENT 2000-03-27 Active
JONATHAN LEVY CLASS TELECOMMUNICATIONS LIMITED Director 2010-06-22 CURRENT 2001-06-18 Active
JONATHAN LEVY CLASS SYSTEMS LIMITED Director 2010-06-22 CURRENT 1989-04-26 Active - Proposal to Strike off
JULIAN JAMES MILLER CLASS NETWORKS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
JULIAN JAMES MILLER CLASS TELECOMMUNICATIONS LIMITED Director 2001-09-14 CURRENT 2001-06-18 Active
JULIAN JAMES MILLER CLASS AFFINITY PROJECTS LIMITED Director 2000-07-19 CURRENT 2000-03-27 Active
JULIAN JAMES MILLER CLASS SYSTEMS LIMITED Director 1997-08-26 CURRENT 1989-04-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-13DS01Application to strike the company off the register
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-11-05CH01Director's details changed for Ann Holton on 2019-08-09
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR ANN HOLTON on 2019-08-09
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12PSC05Change of details for Class Telecommunications Limited as a person with significant control on 2019-08-09
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2018-04-04CH01Director's details changed for Ann Holton on 2017-01-01
2018-04-04CH03SECRETARY'S DETAILS CHNAGED FOR ANN HOLTON on 2017-01-01
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-03-10CH01Director's details changed for Julian James Miller on 2016-02-06
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0126/07/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0126/07/14 ANNUAL RETURN FULL LIST
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-31AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES MILLER / 01/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 01/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 01/07/2013
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 01/07/2013
2013-07-30CH03SECRETARY'S DETAILS CHNAGED FOR ANN HOLTON on 2013-07-01
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 01/07/2013
2012-12-18AA01Current accounting period extended from 30/09/12 TO 31/03/13
2012-10-03AR0126/07/12 FULL LIST
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2012-02-07AP01DIRECTOR APPOINTED ANN HOLTON
2012-02-07AP01DIRECTOR APPOINTED JOHN EDWARD HOLTON
2012-02-07AP01DIRECTOR APPOINTED JULIAN JAMES MILLER
2012-02-07AP01DIRECTOR APPOINTED MR JONATHAN LEVY
2012-02-07AP03SECRETARY APPOINTED ANN HOLTON
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY KIM KING
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM GLOBAL HOUSE STAMMERHAM BUSINESS CENTRE CAPEL ROAD, RUSPER, HORSHAM WEST SUSSEX RH12 4PZ
2011-11-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-01AR0126/07/11 FULL LIST
2011-03-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-03AR0126/07/10 FULL LIST
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / KIM MARY KING / 01/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER KING / 01/07/2010
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-13363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: BELL WALK HOUSE, HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 1 HORSHAM GATES, NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ
2006-09-13363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-11363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-21363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY
2004-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/04
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-10363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-07-24225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2003-04-25288bDIRECTOR RESIGNED
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 10 STAMMERHAM BUSINESS CENTRE CAPEL ROAD RUSPER, HORSHAM WEST SUSSEX RH12 4PZ
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-23288bDIRECTOR RESIGNED
2002-08-23288bSECRETARY RESIGNED
2002-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to R.C.G. GLOBAL NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.C.G. GLOBAL NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.C.G. GLOBAL NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of R.C.G. GLOBAL NETWORKS LIMITED registering or being granted any patents
Domain Names

R.C.G. GLOBAL NETWORKS LIMITED owns 2 domain names.

rcg-global.co.uk   readywhenyouare.co.uk  

Trademarks
We have not found any records of R.C.G. GLOBAL NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.C.G. GLOBAL NETWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as R.C.G. GLOBAL NETWORKS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where R.C.G. GLOBAL NETWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.C.G. GLOBAL NETWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.C.G. GLOBAL NETWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.