Get an alert when RGE SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2027-01-22 (in 8mo)

Last made up 2026-01-08

Watchouts

1 item

Cash

£163K

-93.5% lowest in 5 filed years

Net assets

£15M

+36.8% highest in 5 filed years

Employees

318

+30.3% highest in 5 filed years

Profit before tax

£4M

-12.7% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2025-09-30

Metric Trend 2020-06-302021-06-302022-06-302023-06-302024-06-302025-09-30
Turnover
Operating profit
Profit before tax £2,234,469£3,714,421£4,887,590£4,268,439
Net profit £1,832,413£3,025,772£3,830,695£4,027,936
Cash £1,472,910£1,522,012£1,516,220£2,523,836£162,808
Total assets less current liabilities £4,482,456£4,920,801£8,585,456£12,469,570£16,916,104
Net assets £3,550,256£4,101,886£7,127,658£10,958,353£14,986,289
Equity £3,550,256£2,269,473£4,101,886£7,127,658£10,958,353£14,986,289
Average employees 70138179244318
Wages £8,679,910£14,290,749

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 13 resigned

Name Role Appointed Born Nationality
BENSON, Stephen Ross Director 2021-11-22 Jan 1985 British
PEDEN, Jonathan Malcolm Colin Director 2026-01-06 Apr 1979 British
SHEPHERD, James William Director 2026-01-06 Oct 1984 British
Show 13 resigned officers
Name Role Appointed Resigned
GREENE, Theresa Secretary 1997-01-22 1997-06-20
MONTGOMERY, Lesley Secretary 2010-07-01 2021-04-16
SEYMOUR, Adam Secretary 2025-01-29 2026-04-17
WARBY, John Secretary 1997-06-20 2010-07-01
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1997-01-22 1997-01-22
ASPINALL, Matthew Howard Director 2021-04-16 2021-11-22
BLACK, Stuart John Director 2021-04-16 2024-05-25
CRAIG, Scott Peter Director 2021-04-16 2024-05-25
FAGAN, Robert Director 2024-03-06 2024-11-25
GREENE, Roger Director 1997-01-22 2021-04-16
MORAN, John Daniel Director 2024-12-18 2025-07-21
SEYMOUR, Adam Director 2025-07-31 2026-01-06
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1997-01-22 1997-01-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rg Tradeco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-03-02 Active
Rg Holdco Limited Corporate entity Shares 75–100%, Voting 75–100% 2021-01-20 Ceased 2021-03-02
Mr Roger Greene Individual Significant influence 2016-06-30 Ceased 2021-01-20

Filing timeline

Last 20 of 117 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-08-07 RESOLUTIONS Resolution
  • 2024-08-07 MA Memorandum articles
Date Type Category Description
2026-05-12 AA accounts Accounts with accounts type full PDF
2026-04-17 TM02 officers Termination secretary company with name termination date PDF
2026-01-19 AP01 officers Appoint person director company with name date PDF
2026-01-19 AP01 officers Appoint person director company with name date PDF
2026-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2025-08-13 AP01 officers Appoint person director company with name date PDF
2025-07-31 TM01 officers Termination director company with name termination date PDF
2025-05-19 AA01 accounts Change account reference date company current extended PDF
2025-02-06 AP03 officers Appoint person secretary company with name date PDF
2025-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-10 AP01 officers Appoint person director company with name date PDF
2024-12-18 TM01 officers Termination director company with name termination date PDF
2024-11-29 AA accounts Accounts with accounts type full PDF
2024-09-06 TM01 officers Termination director company with name termination date PDF
2024-09-06 TM01 officers Termination director company with name termination date PDF
2024-08-07 RESOLUTIONS resolution Resolution
2024-08-07 MA incorporation Memorandum articles
2024-07-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-12 MR04 mortgage Mortgage satisfy charge full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-09-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page