Background WavePink WaveYellow Wave

REFCOM LIMITED (03712647)

REFCOM LIMITED (03712647) is an active UK company. incorporated on 11 February 1999. with registered office in Cumbria. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. REFCOM LIMITED has been registered for 27 years. Current directors include FRISE, David William, HARDY, Skye Anne.

Company Number
03712647
Status
active
Type
ltd
Incorporated
11 February 1999
Age
27 years
Address
Old Mansion House Eamont Bridge, Cumbria, CA10 2BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRISE, David William, HARDY, Skye Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFCOM LIMITED

REFCOM LIMITED is an active company incorporated on 11 February 1999 with the registered office located in Cumbria. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. REFCOM LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03712647

LTD Company

Age

27 Years

Incorporated 11 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

WELPLAN SERVICES LIMITED
From: 11 February 1999To: 19 June 2006
Contact
Address

Old Mansion House Eamont Bridge Penrith Cumbria, CA10 2BX,

Timeline

13 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Funding Round
Mar 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 16
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Aug 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HARDY, Skye Anne

Active
Old Mansion House Eamont Bridge, CumbriaCA10 2BX
Secretary
Appointed 29 Feb 2020

FRISE, David William

Active
Old Mansion House Eamont Bridge, CumbriaCA10 2BX
Born April 1960
Director
Appointed 29 Feb 2020

HARDY, Skye Anne

Active
Old Mansion House Eamont Bridge, CumbriaCA10 2BX
Born October 1984
Director
Appointed 29 Feb 2020

KAY, Martin Colin

Resigned
7 Westbury Road, LondonN12 7NY
Secretary
Appointed 11 Feb 1999
Resigned 22 Feb 1999

KIRTON, Richard Bruce

Resigned
Old Mansion House Eamont Bridge, CumbriaCA10 2BX
Secretary
Appointed 12 Oct 1999
Resigned 29 Feb 2020

WOODLAND, Robert John

Resigned
The Paddock Catlowdy, CarlisleCA6 5QW
Secretary
Appointed 22 Feb 1999
Resigned 12 Oct 1999

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 11 Feb 1999
Resigned 11 Feb 1999

BETTRIDGE, Reginald

Resigned
22 Manor Forstal, LongfieldDA3 8JG
Born January 1949
Director
Appointed 22 Feb 1999
Resigned 28 May 1999

HART, Kevin John

Resigned
35 Hill Court, LondonSW15 6BB
Born December 1966
Director
Appointed 11 Feb 1999
Resigned 22 Feb 1999

HIGGS, Robert John

Resigned
Old Mansion House Eamont Bridge, CumbriaCA10 2BX
Born May 1946
Director
Appointed 10 May 2006
Resigned 01 Nov 2011

JUDD, Blane

Resigned
Old Mansion House Eamont Bridge, CumbriaCA10 2BX
Born November 1959
Director
Appointed 01 Nov 2011
Resigned 30 Jun 2013

KAY, Martin Colin

Resigned
7 Westbury Road, LondonN12 7NY
Born July 1956
Director
Appointed 11 Feb 1999
Resigned 22 Feb 1999

KIRTON, Richard Bruce

Resigned
Old Mansion House Eamont Bridge, CumbriaCA10 2BX
Born September 1956
Director
Appointed 10 May 2006
Resigned 29 Feb 2020

MACWHIRTER, Anthony

Resigned
Old Mansion House Eamont Bridge, CumbriaCA10 2BX
Born January 1952
Director
Appointed 24 Sept 2008
Resigned 23 Jan 2015

MCCLOSKEY, Michael Vincent

Resigned
Old Mansion House Eamont Bridge, CumbriaCA10 2BX
Born June 1949
Director
Appointed 22 Feb 1999
Resigned 01 Mar 2016

MITCHELL, Norman Cadogan

Resigned
Charterhouse, GloucesterGL2 0SB
Born February 1944
Director
Appointed 10 May 2006
Resigned 14 May 2008

MITCHELL, Norman Cadogan

Resigned
Charterhouse, GloucesterGL2 0SB
Born February 1944
Director
Appointed 22 Feb 1999
Resigned 15 Oct 2002

PETTIGREW, Roderick James

Resigned
Old Mansion House Eamont Bridge, CumbriaCA10 2BX
Born August 1960
Director
Appointed 11 Jul 2013
Resigned 20 Jan 2015

POPPLETON, Edgar

Resigned
Tarbet, Upper Colwyn BayLL28 5YL
Born May 1934
Director
Appointed 22 Feb 1999
Resigned 29 Jul 2004

SCOLEY, Robin Cartwright

Resigned
Cottage By The Green, LincolnLN5 0AE
Born July 1939
Director
Appointed 22 Feb 1999
Resigned 10 May 2006

SUMMERFIELD, David

Resigned
18 Knowle Wood Road, SolihullB93 8JJ
Born May 1934
Director
Appointed 22 Feb 1999
Resigned 10 May 2006

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 11 Feb 1999
Resigned 11 Feb 1999

Persons with significant control

2

1 Active
1 Ceased
Eamont Bridge, PenrithCA10 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Eamont Bridge, PenrithCA10 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Small
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Resolution
16 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Resolution
24 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Resolution
5 February 2000
RESOLUTIONSResolutions
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Incorporation Company
11 February 1999
NEWINCIncorporation