Background WavePink WaveYellow Wave

RABILUX LIMITED (01255596)

RABILUX LIMITED (01255596) is an active UK company. incorporated on 22 April 1976. with registered office in West Drayton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RABILUX LIMITED has been registered for 49 years. Current directors include TORABIZIARATGAHI, Hadi.

Company Number
01255596
Status
active
Type
ltd
Incorporated
22 April 1976
Age
49 years
Address
Bentinck House, West Drayton, UB7 7RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TORABIZIARATGAHI, Hadi
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABILUX LIMITED

RABILUX LIMITED is an active company incorporated on 22 April 1976 with the registered office located in West Drayton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RABILUX LIMITED was registered 49 years ago.(SIC: 82990)

Status

active

Active since 49 years ago

Company No

01255596

LTD Company

Age

49 Years

Incorporated 22 April 1976

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

0110 LTD
From: 4 February 2013To: 9 April 2014
RABILUX LIMITED
From: 15 September 2009To: 4 February 2013
BINGHAM ENGINEERING & DESIGN LIMITED
From: 22 April 1976To: 15 September 2009
Contact
Address

Bentinck House Bentinck Road West Drayton, UB7 7RQ,

Timeline

No significant events found

Capital Table
People

Officers

4

1 Active
3 Resigned

TORABIZIARATGAHI, Hadi

Active
Bentinck Road, West DraytonUB7 7RQ
Born September 1982
Director
Appointed 12 Aug 2009

BINGHAM, Mary Frances

Resigned
Green Acres 18c Copthorne Road, RickmansworthWD3 4AQ
Secretary
Appointed N/A
Resigned 12 Aug 2009

BINGHAM, Mary Frances

Resigned
Green Acres 18c Copthorne Road, RickmansworthWD3 4AQ
Born September 1942
Director
Appointed N/A
Resigned 12 Aug 2009

BINGHAM, Robert George

Resigned
Greenacres 18c Copthorne Road, RickmansworthWD3 4AQ
Born August 1946
Director
Appointed N/A
Resigned 12 Aug 2009

Persons with significant control

1

Mr Hadi Torabiziaratgahi

Active
Bentinck Road, West DraytonUB7 7RQ
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Certificate Change Of Name Company
9 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Memorandum Articles
17 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 2009
287Change of Registered Office
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
15 April 2009
225Change of Accounting Reference Date
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1993
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1992
AAAnnual Accounts
Legacy
26 September 1991
287Change of Registered Office
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Small
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Small
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Made Up Date
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363