Background WavePink WaveYellow Wave

RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED (03454878)

RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED (03454878) is an active UK company. incorporated on 24 October 1997. with registered office in Nuneaton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED has been registered for 28 years.

Company Number
03454878
Status
active
Type
ltd
Incorporated
24 October 1997
Age
28 years
Address
Unit 2 Discovery Way, Nuneaton, CV10 7PS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED

RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 24 October 1997 with the registered office located in Nuneaton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED was registered 28 years ago.(SIC: 52103)

Status

active

Active since 28 years ago

Company No

03454878

LTD Company

Age

28 Years

Incorporated 24 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

CML HOLDINGS LIMITED
From: 9 January 1998To: 19 June 2020
BROOMCO (1408) LIMITED
From: 24 October 1997To: 9 January 1998
Contact
Address

Unit 2 Discovery Way Nuneaton, CV10 7PS,

Previous Addresses

Plot 5120 Vulcan Way, Magna Park Lutterworth Leics LE17 4XR
From: 24 October 1997To: 2 May 2024
Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Nov 10
Director Left
Apr 11
Director Left
Jan 12
Loan Cleared
Jan 15
Loan Secured
Jul 15
Director Joined
Feb 18
Loan Cleared
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Resolution
19 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Change Account Reference Date Company
21 May 2019
AA01Change of Accounting Reference Date
Resolution
18 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Miscellaneous
10 July 2012
MISCMISC
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Resolution
5 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
190190
Legacy
20 November 2007
353353
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
25 June 2007
155(6)a155(6)a
Legacy
25 June 2007
155(6)b155(6)b
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
287Change of Registered Office
Accounts With Accounts Type Group
17 May 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 June 2003
AAAnnual Accounts
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
23 August 2002
AAMDAAMD
Accounts With Accounts Type Group
10 July 2002
AAAnnual Accounts
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
8 August 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
21 June 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
287Change of Registered Office
Memorandum Articles
11 January 1998
MEM/ARTSMEM/ARTS
Legacy
11 January 1998
88(2)R88(2)R
Resolution
11 January 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
122122
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
11 January 1998
MEM/ARTSMEM/ARTS
Legacy
11 January 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 1997
NEWINCIncorporation