Background WavePink WaveYellow Wave

RBIL GROUP LIMITED (03243345)

RBIL GROUP LIMITED (03243345) is an active UK company. incorporated on 29 August 1996. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RBIL GROUP LIMITED has been registered for 29 years. Current directors include BURLTON, Chris, MCGEOWN, Steven.

Company Number
03243345
Status
active
Type
ltd
Incorporated
29 August 1996
Age
29 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURLTON, Chris, MCGEOWN, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBIL GROUP LIMITED

RBIL GROUP LIMITED is an active company incorporated on 29 August 1996 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RBIL GROUP LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03243345

LTD Company

Age

29 Years

Incorporated 29 August 1996

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 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

RYHURST LIMITED
From: 29 August 1996To: 1 March 2006
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 19 September 2013
140 London Wall London EC2Y 5DN
From: 29 August 1996To: 2 December 2009
Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Sept 11
Director Left
Sept 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 08 Dec 2006

BURLTON, Chris

Active
Broad Quay House, BristolBS1 4DJ
Born September 1973
Director
Appointed 31 Oct 2017

MCGEOWN, Steven

Active
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 31 Mar 2023

DODDS, Nigel Raymond

Resigned
1 Ashbourne House Lewes Road, East GrinsteadRH19 3TB
Secretary
Appointed 25 Apr 2002
Resigned 08 Dec 2006

PETTY, Michael John

Resigned
Candella Station Road, Plumpton GreenBN7 3DP
Secretary
Appointed 29 Aug 1996
Resigned 25 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Aug 1996
Resigned 29 Aug 1996

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 01 Dec 2007
Resigned 31 Oct 2017

COHEN, Peter Stephen

Resigned
131 Baker Street, LondonW1M 1FG
Born September 1938
Director
Appointed 29 Aug 1996
Resigned 30 Jul 1998

DIXON, Colin Peter

Resigned
Badgers Drift, Forest RowRH18 5LX
Born July 1949
Director
Appointed 29 Aug 1996
Resigned 24 Mar 2005

DOUGHTY, William Robert

Resigned
10 Brookmans Avenue, HatfieldAL9 7QJ
Born May 1968
Director
Appointed 08 Dec 2006
Resigned 02 Jan 2008

EVANS, Paul Victor

Resigned
The Old Telephone Exchange, LingfieldRH7 6EZ
Born November 1955
Director
Appointed 29 Aug 1996
Resigned 23 Jan 2006

GEARON, Michael William

Resigned
Gorse Cottage Chuck Hatch Lane, HartfieldTN7 4EN
Born January 1946
Director
Appointed 24 Mar 2005
Resigned 23 Jan 2006

GETHIN, Ian Richard

Resigned
3 Lyncroft Gardens, LondonNW6 1LB
Born November 1971
Director
Appointed 08 Dec 2006
Resigned 02 Jan 2008

JAMESON, Stephen John

Resigned
38 Briar Mead, BristolBS49 4RE
Born March 1964
Director
Appointed 01 Jan 2006
Resigned 23 Jan 2006

JENNINGS, Oliver James Wake

Resigned
1 Churchill Place, LondonEC3P 3AH
Born May 1963
Director
Appointed 23 Jan 2006
Resigned 08 Dec 2006

MCCLATCHEY, Robert Sean

Resigned
5 North Colonnade, LondonE14 4BB
Born February 1965
Director
Appointed 23 Jan 2006
Resigned 08 Dec 2006

MONTAGUE, Alison Julie

Resigned
Bridge House, East GrinsteadRH19 3NU
Born June 1962
Director
Appointed 09 Mar 2006
Resigned 08 Dec 2006

MONTAGUE, Alison Julie

Resigned
Bridge House, East GrinsteadRH19 3NU
Born June 1962
Director
Appointed 29 Aug 1996
Resigned 23 Jan 2006

MORTIMER, Matthew

Resigned
St. Margarets Cross, CranbrookTN18 4RS
Born August 1963
Director
Appointed 01 Oct 2000
Resigned 23 Jan 2006

PETTY, Michael John

Resigned
Candella Station Road, Plumpton GreenBN7 3DP
Born October 1942
Director
Appointed 29 Aug 1996
Resigned 25 Oct 2002

RHODES, Andrew Charles Mutch

Resigned
1 Gresham Street, LondonEC2V 7BX
Born January 1970
Director
Appointed 02 Jan 2008
Resigned 16 Mar 2015

SIMPSON, Jonathan Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1973
Director
Appointed 31 Oct 2017
Resigned 31 Mar 2023

WILLIAMS, Barry Simon, Mr.

Resigned
208 Worple Road, LondonSW20 8RH
Born September 1970
Director
Appointed 08 Dec 2006
Resigned 14 Aug 2007

PPP NOMINEE DIRECTORS LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate director
Appointed 15 Sept 2011
Resigned 31 Oct 2017

Persons with significant control

1

1 Gresham Street, LondonEC2V 7BX

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

135

Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 September 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Legacy
28 August 2012
MG02MG02
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
21 September 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company
18 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
5 December 2007
AUDAUD
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 September 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
7 August 2007
287Change of Registered Office
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
287Change of Registered Office
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
287Change of Registered Office
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Legacy
8 August 2006
287Change of Registered Office
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
7 July 2006
225Change of Accounting Reference Date
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Resolution
6 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
1 September 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
403b403b
Legacy
1 June 2002
403b403b
Legacy
1 June 2002
403b403b
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
14 May 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
12 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
225Change of Accounting Reference Date
Legacy
5 September 1996
288288
Incorporation Company
29 August 1996
NEWINCIncorporation