Background WavePink WaveYellow Wave

RRXO LIMITED (01182565)

RRXO LIMITED (01182565) is an active UK company. incorporated on 30 August 1974. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RRXO LIMITED has been registered for 51 years. Current directors include DAVIES, Alan, Mr., PITCEATHLY, Richard Stuart, Mr..

Company Number
01182565
Status
active
Type
ltd
Incorporated
30 August 1974
Age
51 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Alan, Mr., PITCEATHLY, Richard Stuart, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RRXO LIMITED

RRXO LIMITED is an active company incorporated on 30 August 1974 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RRXO LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01182565

LTD Company

Age

51 Years

Incorporated 30 August 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

RANK RX OVERSEAS LIMITED
From: 31 December 1976To: 22 July 1997
RANK RX HOLDINGS LIMITED
From: 30 August 1974To: 31 December 1976
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 3 December 2019
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 30 August 1974To: 22 May 2017
Timeline

9 key events • 1974 - 2020

Funding Officers Ownership
Company Founded
Aug 74
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 17
Director Joined
Sept 18
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DAVIES, Alan, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1963
Director
Appointed 23 Mar 2020

PITCEATHLY, Richard Stuart, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1965
Director
Appointed 03 Sept 2018

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Secretary
Appointed 21 May 1999
Resigned 30 Sept 2017

OWERS, Brian Charles

Resigned
19 Wilmot Way, CamberleyGU15 1JA
Secretary
Appointed N/A
Resigned 21 Apr 1995

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 30 Jun 1997
Resigned 21 May 1999

THOMAS, Francis George Northcott

Resigned
Sandfield Cottage, ChislehurstBR7 5LL
Secretary
Appointed 21 Apr 1995
Resigned 30 Jun 1997

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 May 2014
Resigned 23 Mar 2020

BARRETT, Michael John

Resigned
Bridge House, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 21 May 1999
Resigned 30 Sept 2017

COLBURN, Kevin Lawrence

Resigned
Oxford Road, UxbridgeUB8 1HS
Born November 1958
Director
Appointed 26 Oct 2010
Resigned 30 May 2014

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Born April 1951
Director
Appointed 21 Apr 1995
Resigned 30 Jun 1997

GIFFORD, Michael Brian

Resigned
Thatch, AshfordTN27 0PU
Born January 1936
Director
Appointed N/A
Resigned 10 Apr 1996

GILLIAM, Charles Phillips

Resigned
10 Little River Lane, Usa
Born July 1950
Director
Appointed 30 Jun 1997
Resigned 17 Aug 2000

MACKINTOSH, Neil Stuart

Resigned
29 Priory Road, KewTW9 3DQ
Born August 1959
Director
Appointed 30 Jun 1999
Resigned 01 Nov 2005

MEANWELL, David Robert

Resigned
23 Oaken Grove, MaidenheadSL6 6HL
Born April 1956
Director
Appointed 21 Mar 2006
Resigned 26 Oct 2010

OKASAKO, Russell Yoshio

Resigned
34 Salem Road, Conneticut 06897
Born November 1947
Director
Appointed 30 Jun 1997
Resigned 14 May 1999

OWERS, Brian Charles

Resigned
19 Wilmot Way, CamberleyGU15 1JA
Born May 1934
Director
Appointed N/A
Resigned 21 Apr 1995

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Born December 1955
Director
Appointed 30 Jun 1997
Resigned 21 May 1999

SMART, Michael Richard

Resigned
The Bell Hotel, BuckinghamMK18 3AB
Born September 1945
Director
Appointed 30 Jun 1997
Resigned 30 Jun 1999

TEARE, Andrew Hubert

Resigned
Little Manor Manor Road, BanburyOX17 3EL
Born September 1942
Director
Appointed 10 Apr 1996
Resigned 30 Jun 1997

TURNBULL, Nigel Victor

Resigned
The Old Vicarage Church Way, BuckinghamMK18 2ND
Born February 1942
Director
Appointed N/A
Resigned 30 Jun 1997

YATES, Douglas Martin

Resigned
Aldbury, PinnerHA5 5QD
Born January 1943
Director
Appointed N/A
Resigned 30 Jun 1997

Persons with significant control

1

Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
26 July 2022
ANNOTATIONANNOTATION
Resolution
26 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
31 July 2006
287Change of Registered Office
Legacy
1 June 2006
363aAnnual Return
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
17 April 2003
363aAnnual Return
Legacy
17 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
363aAnnual Return
Legacy
4 May 2000
353353
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288cChange of Particulars
Legacy
23 April 1999
363aAnnual Return
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Legacy
18 November 1997
353353
Legacy
1 August 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1997
225Change of Accounting Reference Date
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
22 April 1997
363aAnnual Return
Auditors Resignation Company
7 October 1996
AUDAUD
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
28 April 1996
288288
Legacy
25 April 1996
288288
Legacy
21 April 1996
363x363x
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
12 May 1995
225(1)225(1)
Legacy
2 May 1995
288288
Legacy
27 April 1995
288288
Legacy
9 April 1995
363x363x
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
26 April 1994
363x363x
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
14 April 1993
363x363x
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
10 April 1992
363x363x
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
16 April 1991
363x363x
Resolution
25 October 1990
RESOLUTIONSResolutions
Resolution
25 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Memorandum Articles
31 March 1977
MEM/ARTSMEM/ARTS
Incorporation Company
30 August 1974
NEWINCIncorporation