Background WavePink WaveYellow Wave

RUSH (CENTRAL) LIMITED (06098744)

RUSH (CENTRAL) LIMITED (06098744) is an active UK company. incorporated on 13 February 2007. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RUSH (CENTRAL) LIMITED has been registered for 19 years. Current directors include ADRIAANSE, Wenda Margaretha, ANDERSSON, Joakim Karl, LINDBLOM, Anneli and 1 others.

Company Number
06098744
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
Clayton Hotel Cardiff, Cardiff, CF10 1GD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADRIAANSE, Wenda Margaretha, ANDERSSON, Joakim Karl, LINDBLOM, Anneli, WILLIAMS, Bobby Lee
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSH (CENTRAL) LIMITED

RUSH (CENTRAL) LIMITED is an active company incorporated on 13 February 2007 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RUSH (CENTRAL) LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

06098744

LTD Company

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CONTRACT HOUSE BUILDERS (CARDIFF) LIMITED
From: 13 February 2007To: 24 March 2010
Contact
Address

Clayton Hotel Cardiff St. Mary Street Cardiff, CF10 1GD,

Previous Addresses

2 Columbus Walk Brigantine Place Cardiff CF10 4BY
From: 15 February 2013To: 6 December 2016
2 Columbus Walk Brigantine Place Cardiff Cardiff CF10 4BY
From: 13 February 2007To: 15 February 2013
Timeline

31 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 20
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Aug 23
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Dec 25
Director Left
Jan 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MCKEON, Sean

Active
St. Mary Street, CardiffCF10 1GD
Secretary
Appointed 25 Oct 2016

ADRIAANSE, Wenda Margaretha

Active
St. Mary Street, CardiffCF10 1GD
Born June 1971
Director
Appointed 07 Nov 2025

ANDERSSON, Joakim Karl

Active
St. Mary Street, CardiffCF10 1GD
Born April 1979
Director
Appointed 07 Nov 2025

LINDBLOM, Anneli

Active
St. Mary Street, CardiffCF10 1GD
Born November 1967
Director
Appointed 07 Nov 2025

WILLIAMS, Bobby Lee

Active
5 Churchill Place, Canary WharfE14 5HU
Born April 1984
Director
Appointed 07 Nov 2025

HEAD, Kim

Resigned
The Coach House, HighnamGL2 8DP
Secretary
Appointed 13 Feb 2007
Resigned 23 Jul 2009

TONKS, Kim Anthony

Resigned
246 Cyncoed Road, CardiffCF23 6RT
Secretary
Appointed 23 Jul 2009
Resigned 25 Oct 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 13 Feb 2007
Resigned 13 Feb 2007

CASSERLY, Shane

Resigned
St. Mary Street, CardiffCF10 1GD
Born March 1968
Director
Appointed 01 Jul 2020
Resigned 24 Nov 2021

CROWLEY, Dermot

Resigned
St. Mary Street, CardiffCF10 1GD
Born September 1967
Director
Appointed 25 Oct 2016
Resigned 24 Nov 2021

DALTON, Emma Patricia

Resigned
Outwood Lane, ManchesterM90 4HL
Born March 1975
Director
Appointed 23 Nov 2021
Resigned 07 Nov 2025

HEAD, Colin William James

Resigned
The Coach House, HighnamGL2 8DP
Born August 1955
Director
Appointed 13 Feb 2007
Resigned 23 Jul 2009

JONES, Ian David

Resigned
10 Maillards Haven, PenarthCF64 5RF
Born September 1950
Director
Appointed 23 Jul 2009
Resigned 25 Oct 2016

MCCANN, Patrick

Resigned
St. Mary Street, CardiffCF10 1GD
Born September 1951
Director
Appointed 25 Oct 2016
Resigned 31 Oct 2021

MCKEON, Sean

Resigned
St. Mary Street, CardiffCF10 1GD
Born May 1967
Director
Appointed 25 Oct 2016
Resigned 30 Nov 2025

MCNALLY, Stephen

Resigned
St. Mary Street, CardiffCF10 1GD
Born December 1964
Director
Appointed 25 Oct 2016
Resigned 24 Nov 2021

TONKS, Kim Anthony

Resigned
246 Cyncoed Road, CardiffCF23 6RT
Born February 1955
Director
Appointed 23 Jul 2009
Resigned 25 Oct 2016

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 13 Feb 2007
Resigned 13 Feb 2007

Persons with significant control

1

St. Mary Street, CardiffCF10 1GD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Legacy
15 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Legacy
5 June 2010
MG01MG01
Legacy
5 June 2010
MG01MG01
Legacy
5 June 2010
MG01MG01
Legacy
5 June 2010
MG01MG01
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
8 October 2009
LQ02LQ02
Legacy
9 September 2009
405(2)405(2)
Legacy
9 September 2009
405(2)405(2)
Legacy
9 September 2009
405(1)405(1)
Legacy
4 August 2009
405(1)405(1)
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
287Change of Registered Office
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
405(1)405(1)
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
400400
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
20 August 2007
88(2)R88(2)R
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
287Change of Registered Office
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Incorporation Company
13 February 2007
NEWINCIncorporation