Background WavePink WaveYellow Wave

RUGBY FOOTBALL DEVELOPMENT LIMITED (05429073)

RUGBY FOOTBALL DEVELOPMENT LIMITED (05429073) is an active UK company. incorporated on 19 April 2005. with registered office in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RUGBY FOOTBALL DEVELOPMENT LIMITED has been registered for 20 years. Current directors include GRAINGER, Stephen, LAMBOURNE, Andrew, ROBERTS, David William.

Company Number
05429073
Status
active
Type
ltd
Incorporated
19 April 2005
Age
20 years
Address
Rugby House, Allianz Stadium,, Twickenham, TW2 7BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GRAINGER, Stephen, LAMBOURNE, Andrew, ROBERTS, David William
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY FOOTBALL DEVELOPMENT LIMITED

RUGBY FOOTBALL DEVELOPMENT LIMITED is an active company incorporated on 19 April 2005 with the registered office located in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RUGBY FOOTBALL DEVELOPMENT LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05429073

LTD Company

Age

20 Years

Incorporated 19 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Rugby House, Allianz Stadium, 200 Whitton Road Twickenham, TW2 7BA,

Previous Addresses

Rugby House, Twickenham Stadium 200 Whitton Road Twickenham Middlesex TW2 7BA
From: 12 August 2010To: 16 September 2024
Rugby House Twickenham Stadium 200 Whitton Road Twickenham Middlesex TW7 2BA England
From: 5 January 2010To: 12 August 2010
Rugby House Rugby Road Twickenham TW1 1DS
From: 19 April 2005To: 5 January 2010
Timeline

18 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Feb 13
Director Joined
May 13
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 24
Director Joined
Dec 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BUJALSKI, Angus

Active
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 04 Nov 2024

GRAINGER, Stephen

Active
200 Whitton Road, TwickenhamTW2 7BA
Born March 1966
Director
Appointed 27 Mar 2019

LAMBOURNE, Andrew

Active
200 Whitton Road, TwickenhamTW2 7BA
Born March 1989
Director
Appointed 22 Nov 2024

ROBERTS, David William

Active
200 Whitton Road, TwickenhamTW2 7BA
Born July 1956
Director
Appointed 01 Aug 2020

BUJALSKI, Angus Roch

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 19 Dec 2016
Resigned 10 Jan 2022

SKAIFE, Christopher Richard

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 10 Jan 2022
Resigned 04 Nov 2024

VLECK, Karena Gaye

Resigned
81 Broomwood Road, LondonSW11 6JN
Secretary
Appointed 19 Apr 2005
Resigned 02 Sept 2016

BARON, Francis Stephen Kurt

Resigned
Streat Place, HassocksBN6 8RU
Born February 1946
Director
Appointed 19 Apr 2005
Resigned 04 Jul 2010

BRIERS, Robert Thomas Johnson

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Born December 1951
Director
Appointed 27 Mar 2019
Resigned 31 Jul 2020

BROWN, Stephen Paul

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Born February 1965
Director
Appointed 10 Jun 2011
Resigned 01 Jan 2019

DANIEL, Richard William

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Born October 1966
Director
Appointed 24 Apr 2013
Resigned 27 Aug 2018

DAY, Susan Margaret

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Born October 1972
Director
Appointed 27 Aug 2018
Resigned 30 Oct 2024

EASTWOOD, Nicholas John

Resigned
Kelso Lodge, WeybridgeKT13 0PG
Born December 1959
Director
Appointed 19 Apr 2005
Resigned 10 Jun 2011

MOULSON, John David

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Born August 1961
Director
Appointed 05 Jul 2010
Resigned 28 Feb 2013

STEELE, John David

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Born August 1964
Director
Appointed 06 Sept 2010
Resigned 10 Jun 2011

Persons with significant control

1

Whitton Road, TwickenhamTW2 7BA

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

72

Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 April 2006
363aAnnual Return
Legacy
16 June 2005
225Change of Accounting Reference Date
Incorporation Company
19 April 2005
NEWINCIncorporation