Background WavePink WaveYellow Wave

ROYAL HOLLOWAY ENTERPRISE LIMITED (02667639)

ROYAL HOLLOWAY ENTERPRISE LIMITED (02667639) is an active UK company. incorporated on 3 December 1991. with registered office in Egham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. ROYAL HOLLOWAY ENTERPRISE LIMITED has been registered for 34 years. Current directors include FELLOWES, Mark Dominic Edmund, Professor, STARBUCK, Susan Rose.

Company Number
02667639
Status
active
Type
ltd
Incorporated
3 December 1991
Age
34 years
Address
Royal Holloway & Bedford New, Egham, TW20 0EX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FELLOWES, Mark Dominic Edmund, Professor, STARBUCK, Susan Rose
SIC Codes
62020, 70229, 71200, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL HOLLOWAY ENTERPRISE LIMITED

ROYAL HOLLOWAY ENTERPRISE LIMITED is an active company incorporated on 3 December 1991 with the registered office located in Egham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. ROYAL HOLLOWAY ENTERPRISE LIMITED was registered 34 years ago.(SIC: 62020, 70229, 71200, 72110)

Status

active

Active since 34 years ago

Company No

02667639

LTD Company

Age

34 Years

Incorporated 3 December 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

RHBNC ACADEMIC SERVICES LIMITED
From: 3 December 1991To: 8 October 1992
Contact
Address

Royal Holloway & Bedford New College Egham Hill Egham, TW20 0EX,

Timeline

16 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Dec 17
Director Joined
May 18
Director Left
Aug 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BURGESS, Rachel Anne

Active
Royal Holloway & Bedford New, EghamTW20 0EX
Secretary
Appointed 15 Nov 2018

FELLOWES, Mark Dominic Edmund, Professor

Active
Royal Holloway & Bedford New, EghamTW20 0EX
Born April 1969
Director
Appointed 01 Mar 2024

STARBUCK, Susan Rose

Active
Royal Holloway & Bedford New, EghamTW20 0EX
Born September 1961
Director
Appointed 01 Oct 2021

BLOWERS, Alan John

Resigned
53 Lyneham Road, BicesterOX6 7FN
Secretary
Appointed 09 Aug 1994
Resigned 30 Mar 1997

CHEUNG, Kwan Hoi

Resigned
64 Amity Road, LondonE15 4AT
Secretary
Appointed 12 Jun 1992
Resigned 31 May 1994

COLE, Norman Adrian

Resigned
23 Higgs Lane, BagshotGU19 5DP
Secretary
Appointed 01 Dec 1997
Resigned 30 Mar 2007

DAVIES, Oliver Hylton

Resigned
Broodwood House 191 Feltham Hill Road, AshfordTW15 1HJ
Secretary
Appointed 28 Nov 1991
Resigned 12 Jun 1992

FEBRY, Jennifer Anne

Resigned
Royal Holloway & Bedford New, EghamTW20 0EX
Secretary
Appointed 11 Nov 2010
Resigned 10 Jan 2018

STRUDLEY, Jean Barbara

Resigned
12 Little Fryth, FinchampsteadRG40 3RN
Secretary
Appointed 27 Jun 2007
Resigned 22 Jun 2010

VICKERMAN, Peter Ian

Resigned
12 Shalford Road, GuildfordGU4 8BL
Secretary
Appointed 09 Apr 1997
Resigned 01 Dec 1997

WILLSHIRE, James

Resigned
Royal Holloway & Bedford New, EghamTW20 0EX
Secretary
Appointed 10 Jan 2018
Resigned 15 Nov 2018

AVERY, Stephen

Resigned
Royal Holloway & Bedford New, EghamTW20 0EX
Born November 1960
Director
Appointed 04 Apr 2016
Resigned 20 Aug 2019

BEESLEY, Philip, Professor

Resigned
Royal Holloway & Bedford New, Egham
Born May 1949
Director
Appointed 10 Nov 2011
Resigned 31 Mar 2012

FERRARI, Benjamin John Francis, Dr

Resigned
45 Warwick Avenue, EghamTW20 8LW
Born January 1964
Director
Appointed 16 Jan 2001
Resigned 27 Feb 2004

GREENWOOD, Tony

Resigned
Royal Holloway & Bedford New, EghamTW20 0EX
Born April 1955
Director
Appointed 22 Jun 2006
Resigned 27 Nov 2017

HOGG, Paul Jonathan, Professor

Resigned
Royal Holloway & Bedford New, EghamTW20 0EX
Born May 1955
Director
Appointed 20 Jun 2012
Resigned 23 Apr 2021

LAUWERYS, John Frederick David

Resigned
167 Perry Vale, LondonSE23 2JD
Born August 1943
Director
Appointed 28 Nov 1991
Resigned 12 Jun 1992

LEANEY, Anthony John

Resigned
16 Church Ponds, HalsteadCO9 3BZ
Born June 1950
Director
Appointed 22 Jun 1999
Resigned 12 Jun 2000

MILLER, Roy Frank, Doctor

Resigned
Celyn 3 Parsonage Road, EghamTW20 0JW
Born September 1935
Director
Appointed 28 Nov 1991
Resigned 31 Aug 1998

NICKSON, Alicen

Resigned
Royal Holloway & Bedford New, EghamTW20 0EX
Born September 1974
Director
Appointed 26 Apr 2018
Resigned 01 Oct 2021

ROBINSON, Francis Christopher Rowland, Professor

Resigned
Alderside, EghamTW20 0BD
Born November 1944
Director
Appointed 25 Aug 1998
Resigned 31 Aug 2004

ROBINSON, Graeme Alec

Resigned
Royal Holloway & Bedford New, Egham
Born February 1960
Director
Appointed 30 Apr 2008
Resigned 13 Aug 2015

ROSS, Jennifer Jane

Resigned
5 Davenport Close, TeddingtonTW11 9EF
Born October 1946
Director
Appointed 12 Jun 1992
Resigned 30 Apr 2008

SWEENEY, David Gordon, Professor

Resigned
25 Gwendale, MaidenheadSL6 6SH
Born August 1954
Director
Appointed 01 Aug 2004
Resigned 31 Aug 2008

THIRUNAMACHANDRAN, Rama Shankaran

Resigned
4 Victoria Cottages, RichmondTW9 3NW
Born September 1966
Director
Appointed 25 Aug 1998
Resigned 31 Jan 1999

TICKELL, Adam Thomas, Professor

Resigned
Nevil Road, BristolBS7 9EH
Born November 1964
Director
Appointed 14 Jan 2009
Resigned 31 Jan 2011

WHITE, Mary Anne Louise

Resigned
Royal Holloway & Bedford New, EghamTW20 0EX
Born March 1972
Director
Appointed 23 Apr 2021
Resigned 01 Mar 2024

WILSON, Steven William

Resigned
The Lodge, EghamTW20 9PP
Born October 1960
Director
Appointed 01 Apr 2004
Resigned 31 Jan 2006
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Legacy
24 January 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
4 May 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type
25 August 2015
RP04RP04
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Made Up Date
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Made Up Date
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Auditors Resignation Company
16 May 2012
AUDAUD
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Made Up Date
23 December 2011
AAAnnual Accounts
Resolution
8 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Made Up Date
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Made Up Date
1 December 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Made Up Date
3 December 2008
AAAnnual Accounts
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Accounts With Made Up Date
5 December 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 February 2007
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
10 January 2006
AAAnnual Accounts
Accounts With Made Up Date
4 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288cChange of Particulars
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
19 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 March 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 February 1999
AAAnnual Accounts
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 1998
AAAnnual Accounts
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 January 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 March 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
288288
Accounts With Made Up Date
15 March 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 February 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Memorandum Articles
22 October 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1992
224224
Legacy
4 July 1992
288288
Legacy
4 July 1992
288288
Incorporation Company
3 December 1991
NEWINCIncorporation