Background WavePink WaveYellow Wave

RBUK LEGAL LTD (05033836)

RBUK LEGAL LTD (05033836) is an active UK company. incorporated on 4 February 2004. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RBUK LEGAL LTD has been registered for 22 years. Current directors include RODWELL, David Peter, STEVENS, Justine Mary.

Company Number
05033836
Status
active
Type
ltd
Incorporated
4 February 2004
Age
22 years
Address
200 Drake Street, Rochdale, OL16 1PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
RODWELL, David Peter, STEVENS, Justine Mary
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBUK LEGAL LTD

RBUK LEGAL LTD is an active company incorporated on 4 February 2004 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RBUK LEGAL LTD was registered 22 years ago.(SIC: 78109)

Status

active

Active since 22 years ago

Company No

05033836

LTD Company

Age

22 Years

Incorporated 4 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 4 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

200 Drake Street Rochdale, OL16 1PJ,

Previous Addresses

Imperial Court 2 Exchange Quay Salford M5 3EB England
From: 7 December 2016To: 23 February 2026
Armstrong House 1 Houston Park Salford Quays Manchester Lancashire M50 2RP
From: 4 February 2004To: 7 December 2016
Timeline

3 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Feb 04
Owner Exit
Feb 18
Director Left
Mar 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RODWELL, David Peter

Active
Drake Street, RochdaleOL16 1PJ
Secretary
Appointed 01 Jul 2009

RODWELL, David Peter

Active
Drake Street, RochdaleOL16 1PJ
Born September 1969
Director
Appointed 02 May 2006

STEVENS, Justine Mary

Active
Drake Street, RochdaleOL16 1PJ
Born May 1966
Director
Appointed 15 Jul 2009

BOOTH, Laura Elizabeth

Resigned
29 Henson Grove, AltrinchamWA15 7QA
Secretary
Appointed 04 Feb 2004
Resigned 01 Jul 2009

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 04 Feb 2004
Resigned 05 Feb 2004

NELSON, Andrew Howard

Resigned
10 Nursery Lane, WilmslowSK9 5JQ
Born September 1964
Director
Appointed 02 May 2006
Resigned 31 Aug 2008

WEBB, John Anthony

Resigned
Orchard Place, CrowboroughTN6 1GA
Born October 1957
Director
Appointed 01 Jul 2009
Resigned 26 Mar 2019

WOOD, Richard James

Resigned
29 Henson Grove, AltrinchamWA15 7QA
Born June 1979
Director
Appointed 04 Feb 2004
Resigned 01 Jul 2009

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 04 Feb 2004
Resigned 05 Feb 2004

Persons with significant control

3

2 Active
1 Ceased
Tithebarn Street, LiverpoolL2 2QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2017
Tithebarn Street, LiverpoolL2 2QP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2017

Mrs Justine Mary Stevens

Active
Drake Street, RochdaleOL16 1PJ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Account Reference Date Company
9 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
1 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
17 May 2005
287Change of Registered Office
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
8 April 2004
288cChange of Particulars
Legacy
8 April 2004
288cChange of Particulars
Legacy
23 February 2004
88(2)R88(2)R
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Incorporation Company
4 February 2004
NEWINCIncorporation