Background WavePink WaveYellow Wave

RABAN HOLDINGS LIMITED (05729546)

RABAN HOLDINGS LIMITED (05729546) is an active UK company. incorporated on 3 March 2006. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RABAN HOLDINGS LIMITED has been registered for 20 years. Current directors include TALBOT WILLIAMS, Simon Anthony.

Company Number
05729546
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TALBOT WILLIAMS, Simon Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABAN HOLDINGS LIMITED

RABAN HOLDINGS LIMITED is an active company incorporated on 3 March 2006 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RABAN HOLDINGS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05729546

LTD Company

Age

20 Years

Incorporated 3 March 2006

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 30 December 2025 (4 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
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: 13 March 2012To: 6 May 2015
Unit B1 Splendhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0NR United Kingdom
From: 8 November 2011To: 13 March 2012
Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 3 March 2006To: 8 November 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TALBOT WILLIAMS, Simon Anthony

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Secretary
Appointed 03 Mar 2006

TALBOT WILLIAMS, Simon Anthony

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born July 1961
Director
Appointed 03 Mar 2006

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 03 Mar 2006
Resigned 07 Apr 2008

Persons with significant control

1

Mr Simon Anthony Talbot-Williams

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 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
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
23 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
3 March 2006
NEWINCIncorporation