Background WavePink WaveYellow Wave

ROBOURNE LIMITED (02658072)

ROBOURNE LIMITED (02658072) is an active UK company. incorporated on 28 October 1991. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROBOURNE LIMITED has been registered for 34 years. Current directors include BOURNE, Lily Louisa, HARDIE, Leslie Robert.

Company Number
02658072
Status
active
Type
ltd
Incorporated
28 October 1991
Age
34 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOURNE, Lily Louisa, HARDIE, Leslie Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBOURNE LIMITED

ROBOURNE LIMITED is an active company incorporated on 28 October 1991 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROBOURNE LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02658072

LTD Company

Age

34 Years

Incorporated 28 October 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ADVISER (210) LIMITED
From: 28 October 1991To: 2 April 1992
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 16 June 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 28 October 1991To: 16 June 2016
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Sept 16
Loan Cleared
Jan 20
Loan Secured
Apr 20
Loan Cleared
Aug 22
Director Left
Nov 22
Owner Exit
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVIES, Angela

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 31 Oct 2002

BOURNE, Lily Louisa

Active
Cornhill, LondonEC3V 3QQ
Born June 1986
Director
Appointed 04 Apr 2025

HARDIE, Leslie Robert

Active
Cornhill, LondonEC3V 3QQ
Born July 1957
Director
Appointed 01 Nov 2011

BOURNE, Robert Anthony

Resigned
100 Cheyne Walk, LondonSW10 0DQ
Secretary
Appointed 29 Oct 1991
Resigned 31 Oct 2002

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 28 Oct 1991
Resigned 29 Oct 1991

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 16 Dec 2013
Resigned 04 Apr 2025

BOURNE, Robert Anthony

Resigned
100 Cheyne Walk, LondonSW10 0DQ
Born May 1950
Director
Appointed 29 Oct 1991
Resigned 31 Oct 2002

FLANAGAN, Timothy Joseph

Resigned
North End Road, LondonNW11 7PT
Born November 1965
Director
Appointed 01 Nov 2011
Resigned 16 Dec 2013

GREENE, Sally Anne

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1954
Director
Appointed 29 Oct 1991
Resigned 26 Oct 2022

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 28 Oct 1991
Resigned 29 Oct 1991

Persons with significant control

4

2 Active
2 Ceased

Lily Louisa Bourne

Active
Cornhill, LondonEC3V 3QQ
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Benjamin James Bourne

Active
Cornhill, LondonEC3V 3QQ
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Robert Anthony Bourne

Ceased
Cornhill, LondonEC3V 3QQ
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 31 Mar 2023

Sally Ann Bourne

Ceased
Cheyne Walk, LondonSW10 0DQ
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
24 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1999
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
363aAnnual Return
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
8 October 1998
395Particulars of Mortgage or Charge
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
10 July 1992
287Change of Registered Office
Certificate Change Of Name Company
1 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Incorporation Company
28 October 1991
NEWINCIncorporation