Get an alert when RSL NO.48 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-07 (in 1mo)

Last made up 2025-05-24

Watchouts

1 item

Cash

£598

Latest balance sheet

Net assets

£598

Equity attributable

Employees

0

Average over period

Profit before tax

£598

Period ending 2024-12-31

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. RSL NO.48 LIMITED 2024-03-16 → present
  2. TIGERSTOOTH LIMITED 2014-06-23 → 2024-03-16

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £598
Profit before tax £598
Net profit £598
Cash £598
Total assets less current liabilities
Net assets £0£598
Equity £0£598
Average employees 00
Wages

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Given the Company has ceased all activities the Directors do not consider the Company to be a going concern and the Financial Statements have been prepared on a break up basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 7 resigned

Name Role Appointed Born Nationality
ARGENTA SECRETARIAT LIMITED Corporate Secretary 2014-06-23
FLACH, Robert Paul Director 2023-11-30 Mar 1967 British
WARNER, Marcus Gary Director 2023-11-30 May 1973 British
RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED Corporate Director 2023-11-30
Show 7 resigned officers
Name Role Appointed Resigned
BOWLES, David Charles Director 2022-08-15 2023-11-30
MACKAY, James Anthony Director 2016-04-07 2019-03-29
REAMES, David Peter Director 2014-06-23 2016-02-24
RITCHIE, Hugh James Director 2014-06-23 2018-01-11
WEBB, Michael William Director 2019-03-29 2022-08-15
APCL CORPORATE DIRECTOR NO.1 LIMITED Corporate Director 2014-06-23 2023-11-30
APCL CORPORATE DIRECTOR NO.2 LIMITED Corporate Director 2014-06-23 2023-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Residual Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-11-30 Active
Lupe Campos Individual Shares 75–100%, Voting 75–100%, Appoints directors 2022-12-19 Ceased 2023-11-30
Mr Hugh James Ritchie Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-12-19

Filing timeline

Last 20 of 67 total filings

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

  • 2024-03-16 CERTNM Certificate change of name company PDF
  • 2023-08-23 RESOLUTIONS Resolution
Date Type Category Description
2025-09-25 AA accounts Accounts with accounts type full
2025-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-19 AA accounts Accounts with accounts type dormant
2024-05-24 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-16 CERTNM change-of-name Certificate change of name company PDF
2023-12-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-12-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-11 TM01 officers Termination director company with name termination date PDF
2023-12-11 TM01 officers Termination director company with name termination date PDF
2023-12-11 TM01 officers Termination director company with name termination date PDF
2023-12-11 AP02 officers Appoint corporate director company with name date PDF
2023-12-11 AP01 officers Appoint person director company with name date PDF
2023-12-11 AP01 officers Appoint person director company with name date PDF
2023-09-22 AA accounts Accounts with accounts type full
2023-08-23 RESOLUTIONS resolution Resolution
2023-08-16 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-25 SH19 capital Capital statement capital company with date currency figure
2022-12-20 SH20 capital Legacy
2022-12-20 SH19 capital Capital statement capital company with date currency figure
2022-12-20 CAP-SS insolvency Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page