Background WavePink WaveYellow Wave

RABAN (WELLINGTON) LIMITED (05522687)

RABAN (WELLINGTON) LIMITED (05522687) is an active UK company. incorporated on 29 July 2005. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RABAN (WELLINGTON) LIMITED has been registered for 20 years. Current directors include TALBOT WILLIAMS, Simon Anthony.

Company Number
05522687
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TALBOT WILLIAMS, Simon Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABAN (WELLINGTON) LIMITED

RABAN (WELLINGTON) LIMITED is an active company incorporated on 29 July 2005 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RABAN (WELLINGTON) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05522687

LTD Company

Age

20 Years

Incorporated 29 July 2005

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 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ
From: 31 July 2012To: 6 May 2015
Unit B1 Splendhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom
From: 8 November 2011To: 31 July 2012
Collards 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 29 July 2005To: 8 November 2011
Timeline

3 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Oct 21
Loan Secured
Oct 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TALBOT WILLIAMS, Simon Anthony

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Secretary
Appointed 29 Jul 2005

TALBOT WILLIAMS, Simon Anthony

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born July 1961
Director
Appointed 29 Jul 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jul 2005
Resigned 29 Jul 2005

FORD, Michael Alexander

Resigned
54 Hotson Road, SouthwoldIP18 6BP
Born January 1947
Director
Appointed 07 Apr 2008
Resigned 01 Aug 2008

PINCKNEY, Charles William

Resigned
Breach Barn, CalnSN11 8SN
Born December 1962
Director
Appointed 29 Jul 2005
Resigned 07 Apr 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jul 2005
Resigned 29 Jul 2005

Persons with significant control

1

Eden Street, Kingston Upon ThamesKT1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
21 January 2008
353353
Legacy
21 January 2008
225Change of Accounting Reference Date
Legacy
31 July 2007
363aAnnual Return
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
29 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Incorporation Company
29 July 2005
NEWINCIncorporation