Background WavePink WaveYellow Wave

RRXIL LIMITED (02834898)

RRXIL LIMITED (02834898) is an active UK company. incorporated on 9 July 1993. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RRXIL LIMITED has been registered for 32 years. Current directors include DAVIES, Alan, Mr., PITCEATHLY, Richard Stuart, Mr..

Company Number
02834898
Status
active
Type
ltd
Incorporated
9 July 1993
Age
32 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

RRXIL LIMITED

RRXIL LIMITED is an active company incorporated on 9 July 1993 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. RRXIL LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02834898

LTD Company

Age

32 Years

Incorporated 9 July 1993

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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

RANK RX INTERNATIONAL LIMITED
From: 25 January 1995To: 22 July 1997
RANK LOTTERY SERVICES LIMITED
From: 31 January 1994To: 25 January 1995
PROUDTHRIFT LIMITED
From: 9 July 1993To: 31 January 1994
Contact
Address

Building 4 Uxbridge Business Park Uxbridge, UB8 1DH,

Previous Addresses

Riverview Oxford Road Uxbridge Middlesex UB8 1HS England
From: 22 May 2017To: 15 November 2019
Bridge House Oxford Road Uxbridge Middlesex UB8 1HS
From: 9 July 1993To: 22 May 2017
Timeline

15 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jul 93
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Sept 18
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 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

CORMICK, Charles Bruce Arthur

Resigned
Flat 2, LondonW11 3DT
Secretary
Appointed 24 Jan 1995
Resigned 30 Jun 1997

OWERS, Brian Charles

Resigned
19 Wilmot Way, CamberleyGU15 1JA
Secretary
Appointed 06 Jan 1994
Resigned 24 Jan 1995

SHEPHARD, Carole

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 1993
Resigned 06 Jan 1994

ALBRIGHT, Craig Morrow

Resigned
Oxford Road, UxbridgeUB8 1HS
Born December 1969
Director
Appointed 26 Apr 2010
Resigned 01 Jan 2013

ALLAIRE, Paul Arthur

Resigned
727 Smith Ridge Road, Connecticut
Born July 1938
Director
Appointed 28 Feb 1995
Resigned 20 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

BINGHAM, James

Resigned
1623 Newfield Avenue, Stamford
Born January 1955
Director
Appointed 20 Jun 1997
Resigned 30 Jun 2000

COLBURN, Kevin Lawrence

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

COSTELLO, James J

Resigned
10 Roscrea Place, Connecticut Usa06883
Born March 1946
Director
Appointed 19 Apr 1995
Resigned 20 Jun 1997

FESTA, Michael Robert

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1960
Director
Appointed 06 Sept 2006
Resigned 26 Apr 2010

GARRETT, John Francis

Resigned
33 Howards Thicket, Gerrards CrossSL9 7NT
Born February 1945
Director
Appointed 01 Feb 1994
Resigned 24 Jan 1995

GIFFORD, Michael Brian

Resigned
Thatch, AshfordTN27 0PU
Born January 1936
Director
Appointed 01 Feb 1994
Resigned 10 Apr 1996

GILLIAM, Charles Phillips

Resigned
10 Little River Lane, Usa
Born July 1950
Director
Appointed 20 May 1997
Resigned 17 Aug 2000

HEISS, Xavier

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1963
Director
Appointed 01 Jan 2013
Resigned 27 Feb 2015

LAWLER, James Fintain, Lord

Resigned
Cobwebs House, Buckland VillageHP22 5HZ
Born March 1949
Director
Appointed 24 Nov 2000
Resigned 23 Sept 2002

MACCARRICK, Timothy James

Resigned
66 Ledborough Lane, BeaconsfieldHP9 2DG
Born October 1965
Director
Appointed 01 Jan 2004
Resigned 06 Sept 2006

MACKINTOSH, Neil Stuart

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

MARCIANO, Gabriel Maurice

Resigned
Oxford Road, UxbridgeUB8 1HS
Born January 1961
Director
Appointed 02 Mar 2015
Resigned 31 Oct 2017

MAW, David Nicholas

Resigned
South Barn, WallingfordOX10 0PU
Born December 1950
Director
Appointed 03 Dec 1998
Resigned 24 Nov 2000

NIELSEN-JONES, Ian Richard

Resigned
81 Wispering Pine Trail, AuroraL4G 4YI
Born January 1950
Director
Appointed 01 Feb 1994
Resigned 24 Jan 1995

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 06 Jan 1994
Resigned 24 Jan 1995

ROMERIL, Barry David

Resigned
17 Thomas Place, ConnecticutCT06853
Born September 1943
Director
Appointed 28 Feb 1995
Resigned 20 Jun 1997

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 14 Apr 1996
Resigned 30 Jun 1997

TURNBULL, Nigel Victor

Resigned
The Old Vicarage Church Way, BuckinghamMK18 2ND
Born February 1942
Director
Appointed 24 Jan 1995
Resigned 30 Jun 1997

YATES, Douglas Martin

Resigned
Aldbury, PinnerHA5 5QD
Born January 1943
Director
Appointed 06 Jan 1994
Resigned 30 Jun 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jul 1993
Resigned 06 Jan 1994

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

166

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
14 April 2025
CS01Confirmation Statement
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
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Legacy
26 July 2022
ANNOTATIONANNOTATION
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
14 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
15 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 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
25 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 Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 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
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 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 Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Resolution
24 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 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
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
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 Full
19 October 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
Resolution
1 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
31 July 2006
287Change of Registered Office
Legacy
2 May 2006
363aAnnual Return
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Auditors Resignation Company
27 April 2003
AUDAUD
Legacy
17 April 2003
363aAnnual Return
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
19 April 2002
363aAnnual Return
Auditors Resignation Company
14 January 2002
AUDAUD
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
2 May 2001
363aAnnual Return
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
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
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
20 May 1999
363aAnnual Return
Legacy
20 May 1999
288cChange of Particulars
Statement Of Affairs
11 January 1999
SASA
Legacy
11 January 1999
88(2)P88(2)P
Legacy
6 January 1999
123Notice of Increase in Nominal Capital
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
16 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
21 May 1998
363aAnnual Return
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
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
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
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
24 April 1997
363aAnnual Return
Auditors Resignation Company
7 October 1996
AUDAUD
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
29 April 1996
288288
Legacy
25 April 1996
288288
Legacy
21 April 1996
363x363x
Legacy
8 June 1995
288288
Legacy
9 April 1995
363x363x
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
14 March 1995
88(2)R88(2)R
Legacy
14 March 1995
88(2)R88(2)R
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Memorandum Articles
14 March 1995
MEM/ARTSMEM/ARTS
Legacy
6 February 1995
225(1)225(1)
Legacy
27 January 1995
288288
Legacy
27 January 1995
288288
Legacy
27 January 1995
288288
Legacy
27 January 1995
288288
Certificate Change Of Name Company
25 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
363x363x
Legacy
19 February 1994
224224
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Certificate Change Of Name Company
28 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
287Change of Registered Office
Incorporation Company
9 July 1993
NEWINCIncorporation