Background WavePink WaveYellow Wave

RMBI TRADING LIMITED (02888946)

RMBI TRADING LIMITED (02888946) is an active UK company. incorporated on 19 January 1994. with registered office in 60 Great Queen Street. The company operates in the Construction sector, engaged in development of building projects. RMBI TRADING LIMITED has been registered for 32 years. Current directors include GILBERT, Dale Robert, NELSON-SMITH, Mark George, SHRESTHA, Amir and 1 others.

Company Number
02888946
Status
active
Type
ltd
Incorporated
19 January 1994
Age
32 years
Address
60 Great Queen Street, WC2B 5AZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILBERT, Dale Robert, NELSON-SMITH, Mark George, SHRESTHA, Amir, SOUTHERN, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMBI TRADING LIMITED

RMBI TRADING LIMITED is an active company incorporated on 19 January 1994 with the registered office located in 60 Great Queen Street. The company operates in the Construction sector, specifically engaged in development of building projects. RMBI TRADING LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02888946

LTD Company

Age

32 Years

Incorporated 19 January 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

60 Great Queen Street London , WC2B 5AZ,

Timeline

31 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NURSE, Brenda Enrica Paulette

Active
60 Great Queen StreetWC2B 5AZ
Secretary
Appointed 01 Mar 2022

GILBERT, Dale Robert

Active
60 Great Queen StreetWC2B 5AZ
Born July 1962
Director
Appointed 27 Nov 2024

NELSON-SMITH, Mark George

Active
60 Great Queen StreetWC2B 5AZ
Born January 1968
Director
Appointed 16 Jun 2017

SHRESTHA, Amir

Active
60 Great Queen StreetWC2B 5AZ
Born May 1986
Director
Appointed 01 Jun 2025

SOUTHERN, David

Active
60 Great Queen StreetWC2B 5AZ
Born August 1960
Director
Appointed 15 Oct 2014

BEGG, Alan John

Resigned
15 Ravensbourne Park, LondonSE6 4XU
Secretary
Appointed 06 Feb 2002
Resigned 27 Jun 2002

CAMPBELL, Annette

Resigned
60 Great Queen StreetWC2B 5AZ
Secretary
Appointed 04 Jul 2018
Resigned 04 Feb 2022

GRAY, Peter John

Resigned
Camellias, Haywards HeathRH16 4QZ
Secretary
Appointed 05 Jun 2002
Resigned 21 Apr 2008

INNES, David Robert

Resigned
60 Great Queen StreetWC2B 5AZ
Secretary
Appointed 07 May 2008
Resigned 14 Jun 2018

JONES, James Morgan

Resigned
The Old Rectory, DissIP21 4UE
Secretary
Appointed 19 Jan 1994
Resigned 10 Sept 2001

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 19 Jan 1994
Resigned 19 Jan 1994

AUKLAND, William Dudley

Resigned
Tarvin Road, FrodshamWA6 6XA
Born January 1935
Director
Appointed 08 Apr 2009
Resigned 09 Nov 2009

AUKLAND, William Dudley

Resigned
Tarvin Road, FrodshamWA6 6XA
Born January 1935
Director
Appointed 07 Jul 1999
Resigned 15 Oct 2008

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 19 Jan 1994
Resigned 19 Jan 1994

BUSWELL, Derek Alfred

Resigned
Maplefield 137 Maplewell Road, LoughboroughLE12 8QY
Born March 1930
Director
Appointed 07 Jul 1999
Resigned 07 Mar 2007

CAINE, Christopher James

Resigned
15 Roseacre Close, HornchurchRM11 3NJ
Born December 1952
Director
Appointed 07 Jul 1999
Resigned 13 Oct 2010

COTTRELL, Henry Claude

Resigned
White Craigs Parkfield, SevenoaksTN15 0HX
Born June 1921
Director
Appointed 19 Jan 1994
Resigned 03 Apr 1996

DAVEY, Michael James

Resigned
Moorfield 19 West Close, Bognor RegisPO22 7RP
Born June 1937
Director
Appointed 07 Jun 2000
Resigned 18 Oct 2006

DAVISON, Alan Martin, Dr

Resigned
Loweswood, MorpethNE65 7PT
Born January 1931
Director
Appointed 07 Jul 1999
Resigned 08 Jun 2002

EDGCUMBE, John Charles

Resigned
60 Great Queen StreetWC2B 5AZ
Born September 1943
Director
Appointed 17 Nov 2010
Resigned 20 Jan 2014

EDGCUMBE, John Charles

Resigned
60 Great Queen StreetWC2B 5AZ
Born September 1943
Director
Appointed 17 Nov 2010
Resigned 20 Jan 2014

EDGCUMBE, John Charles

Resigned
Great Queen Street, LondonWC2B 5AZ
Born September 1943
Director
Appointed 13 Oct 2010
Resigned 15 Oct 2014

GRAY, Peter John

Resigned
Camellias, Haywards HeathRH16 4QZ
Born November 1948
Director
Appointed 01 Dec 2001
Resigned 21 Apr 2008

HARRIS, Kevin

Resigned
60 Great Queen StreetWC2B 5AZ
Born October 1958
Director
Appointed 16 Jun 2017
Resigned 14 Jun 2018

INNES, David Robert

Resigned
60 Great Queen StreetWC2B 5AZ
Born February 1953
Director
Appointed 07 May 2008
Resigned 14 Jun 2018

JACOBS, Norman Nathaniel

Resigned
64 Moss Lane, PinnerHA5 3AU
Born August 1930
Director
Appointed 03 Apr 1996
Resigned 06 Aug 1998

LLOYD, Mark Valpy

Resigned
60 Great Queen StreetWC2B 5AZ
Born September 1960
Director
Appointed 16 Jun 2017
Resigned 14 Jun 2018

MARKS, Randall

Resigned
60 Great Queen StreetWC2B 5AZ
Born April 1953
Director
Appointed 17 Nov 2010
Resigned 14 Jun 2018

MOORE, John Edward

Resigned
Mylncroft, SheffieldS11 9HU
Born February 1938
Director
Appointed 19 Jan 1994
Resigned 24 Apr 2007

NEWBY, Ian

Resigned
60 Great Queen StreetWC2B 5AZ
Born October 1945
Director
Appointed 04 Jul 2018
Resigned 28 Nov 2024

NEWMAN, James Henry

Resigned
60 Great Queen StreetWC2B 5AZ
Born February 1950
Director
Appointed 17 Nov 2010
Resigned 16 Sept 2015

RACE, Russell John

Resigned
3 Copse Close, RochesterME1 2RS
Born May 1946
Director
Appointed 07 Jul 1999
Resigned 23 Sept 2009

RANASINGHE, Danwila Arachchige

Resigned
60 Great Queen StreetWC2B 5AZ
Born October 1958
Director
Appointed 04 Jul 2018
Resigned 31 May 2025

SHACKELL, William Edward, Brigadier

Resigned
Applewood, PulboroughRH20 2EF
Born September 1941
Director
Appointed 25 Apr 2007
Resigned 17 Nov 2010

SMITH, Howard Brian

Resigned
The Hermitage, KetteringNN14 3EL
Born December 1931
Director
Appointed 07 Jul 1999
Resigned 28 Apr 2004

Persons with significant control

1

Great Queen Street, LondonWC2B 5AZ

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

146

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Legacy
3 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
287Change of Registered Office
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
225Change of Accounting Reference Date
Legacy
15 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
13 August 2001
287Change of Registered Office
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
23 January 1997
363aAnnual Return
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
6 February 1996
363x363x
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Legacy
27 February 1995
363x363x
Legacy
21 September 1994
224224
Legacy
21 March 1994
287Change of Registered Office
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Incorporation Company
19 January 1994
NEWINCIncorporation