Background WavePink WaveYellow Wave

REBUS CONTROL SYSTEMS LIMITED (03127043)

REBUS CONTROL SYSTEMS LIMITED (03127043) is an active UK company. incorporated on 16 November 1995. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). REBUS CONTROL SYSTEMS LIMITED has been registered for 30 years. Current directors include GEARY, Robert James.

Company Number
03127043
Status
active
Type
ltd
Incorporated
16 November 1995
Age
30 years
Address
Unit 1 Lindum Business Park, Lincoln, LN6 3QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
GEARY, Robert James
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBUS CONTROL SYSTEMS LIMITED

REBUS CONTROL SYSTEMS LIMITED is an active company incorporated on 16 November 1995 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). REBUS CONTROL SYSTEMS LIMITED was registered 30 years ago.(SIC: 27120)

Status

active

Active since 30 years ago

Company No

03127043

LTD Company

Age

30 Years

Incorporated 16 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Unit 1 Lindum Business Park Station Road North Hykeham Lincoln, LN6 3QX,

Timeline

3 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Nov 95
Funding Round
Jul 13
Loan Cleared
Mar 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GEARY, Tonie Michelle

Active
Stone Cottage, LincolnLN2 3PY
Secretary
Appointed 04 Feb 2000

GEARY, Robert James

Active
Stone Cottage, LincolnLN2 3PY
Born August 1958
Director
Appointed 17 Nov 1995

GEARY, Robert James

Resigned
Orchard Haven, LincolnLN8 2HP
Secretary
Appointed 17 Nov 1995
Resigned 04 Feb 2000

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Nov 1995
Resigned 17 Nov 1995

ARDEN, Paul Frank

Resigned
Owmby Cliff Farmhouse, Market RasenLN8 2AD
Born November 1962
Director
Appointed 16 Apr 1998
Resigned 04 Feb 2000

PRICE, Rodger

Resigned
4 The Rise, LincolnLN5 0JN
Born April 1939
Director
Appointed 16 Nov 1995
Resigned 30 Oct 1998

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Nov 1995
Resigned 17 Nov 1995

Persons with significant control

1

Mr Robert James Geary

Active
Unit 1 Lindum Business Park, LincolnLN6 3QX
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Resolution
26 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
9 April 2009
395Particulars of Mortgage or Charge
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
10 March 2004
287Change of Registered Office
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Legacy
12 March 2002
287Change of Registered Office
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
88(2)R88(2)R
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
287Change of Registered Office
Legacy
14 August 1998
403aParticulars of Charge Subject to s859A
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
224224
Legacy
30 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
287Change of Registered Office
Incorporation Company
16 November 1995
NEWINCIncorporation