Background WavePink WaveYellow Wave

RABAN (FITZROY) LIMITED (05869430)

RABAN (FITZROY) LIMITED (05869430) is an active UK company. incorporated on 7 July 2006. with registered office in Kingston Upon Thames. The company operates in the Construction sector, engaged in development of building projects. RABAN (FITZROY) LIMITED has been registered for 19 years. Current directors include TALBOT WILLIAMS, Simon Anthony.

Company Number
05869430
Status
active
Type
ltd
Incorporated
7 July 2006
Age
19 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TALBOT WILLIAMS, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABAN (FITZROY) LIMITED

RABAN (FITZROY) LIMITED is an active company incorporated on 7 July 2006 with the registered office located in Kingston Upon Thames. The company operates in the Construction sector, specifically engaged in development of building projects. RABAN (FITZROY) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05869430

LTD Company

Age

19 Years

Incorporated 7 July 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

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

Previous Addresses

, Collards 2 High Street, Kingston upon Thames, Surrey, KT1 1EY
From: 7 July 2006To: 11 July 2014
Timeline

1 key events • 2006 - 2006

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

Officers

7

2 Active
5 Resigned

TALBOT-WILLIAMS, Simon Anthony

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Secretary
Appointed 06 Jul 2008

TALBOT WILLIAMS, Simon Anthony

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born July 1961
Director
Appointed 07 Jul 2006

TALBOT WILLIAMS, Simon Anthony

Resigned
Manor Farm, SnettishamPE31 7NF
Secretary
Appointed 07 Jul 2006
Resigned 28 Mar 2008

TALBOT-WILLIAMS, Mary Lucinda

Resigned
SnettishamPE31 7NF
Secretary
Appointed 28 Mar 2008
Resigned 05 Jul 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Jul 2006
Resigned 07 Jul 2006

PINCKNEY, Charles William

Resigned
Breach Barn, CalnSN11 8SN
Born December 1962
Director
Appointed 07 Jul 2006
Resigned 28 Mar 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Jul 2006
Resigned 07 Jul 2006

Persons with significant control

1

Eden Street, Kingston Upon ThamesKT1 1BQ

Nature of Control

Ownership of shares 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

61

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
Confirmation Statement With No Updates
7 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
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 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
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
29 February 2008
287Change of Registered Office
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
16 July 2007
363aAnnual Return
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Incorporation Company
7 July 2006
NEWINCIncorporation