Background WavePink WaveYellow Wave

RI SB SWINDON LIMITED (06453100)

RI SB SWINDON LIMITED (06453100) is an active UK company. incorporated on 13 December 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RI SB SWINDON LIMITED has been registered for 18 years. Current directors include CHIVERS, Michael Edward, EMLY, Joseph Edward, NOGUERA, Eduardo and 2 others.

Company Number
06453100
Status
active
Type
ltd
Incorporated
13 December 2007
Age
18 years
Address
3 St. James's Square, London, SW1Y 4JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHIVERS, Michael Edward, EMLY, Joseph Edward, NOGUERA, Eduardo, TAYLOR, Nicolas Guillaume, WITT, Jonathan Stafford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RI SB SWINDON LIMITED

RI SB SWINDON LIMITED is an active company incorporated on 13 December 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RI SB SWINDON LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06453100

LTD Company

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

WILLOUGHBY (569) LIMITED
From: 13 December 2007To: 11 February 2022
Contact
Address

3 St. James's Square London, SW1Y 4JU,

Previous Addresses

19-23 Wells Street London W1T 3PQ United Kingdom
From: 1 February 2024To: 1 August 2025
8 Sackville Street London W1S 3DG England
From: 17 August 2021To: 1 February 2024
Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ
From: 13 December 2007To: 17 August 2021
Timeline

30 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Share Issue
Jul 13
Loan Cleared
Sept 18
Funding Round
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

RASTOGI, Somya

Active
St. James's Square, LondonSW1Y 4JU
Secretary
Appointed 01 Feb 2024

CHIVERS, Michael Edward

Active
St. James's Square, LondonSW1Y 4JU
Born October 1980
Director
Appointed 01 Jul 2023

EMLY, Joseph Edward

Active
St. James's Square, LondonSW1Y 4JU
Born January 1987
Director
Appointed 09 Jun 2022

NOGUERA, Eduardo

Active
St. James's Square, LondonSW1Y 4JU
Born October 1975
Director
Appointed 03 Feb 2022

TAYLOR, Nicolas Guillaume

Active
St. James's Square, LondonSW1Y 4JU
Born July 1963
Director
Appointed 01 Jul 2023

WITT, Jonathan Stafford

Active
St. James's Square, LondonSW1Y 4JU
Born June 1978
Director
Appointed 01 Jul 2023

MORRIS, Sue

Resigned
Follifoot Lane, HarrogateHG3 1EZ
Secretary
Appointed 06 Mar 2008
Resigned 30 Apr 2021

PICKERING, Gordon

Resigned
Follifoot Lane, HarrogateHG3 1EZ
Secretary
Appointed 08 Feb 2008
Resigned 30 Apr 2021

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 30 Apr 2021
Resigned 01 Feb 2024

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 13 Dec 2007
Resigned 08 Feb 2008

ABRAHAM, Neil Maurice

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 12 May 2021
Resigned 09 Jun 2022

BRAND, Jill

Resigned
Follifoot Lane, HarrogateHG3 1EZ
Born June 1953
Director
Appointed 08 Feb 2008
Resigned 30 Apr 2021

HINDMARCH, Barry Edward

Resigned
Sackville Street, LondonW1S 3DG
Born October 1968
Director
Appointed 16 Aug 2022
Resigned 01 Jul 2023

MIRE, Michael Philip

Resigned
Sackville Street, LondonW1S 3DG
Born January 1948
Director
Appointed 30 Apr 2021
Resigned 03 Feb 2022

MORRIS, Alan Philip

Resigned
Follifoot Lane, HarrogateHG3 1EZ
Born December 1951
Director
Appointed 27 Mar 2008
Resigned 30 Apr 2021

MORRIS, Sue

Resigned
Follifoot Lane, HarrogateHG3 1EZ
Born September 1955
Director
Appointed 08 Feb 2008
Resigned 30 Apr 2021

PFEIFFER, Michael Robert

Resigned
Sackville Street, LondonW1S 3DG
Born May 1960
Director
Appointed 30 Apr 2021
Resigned 12 May 2021

PICKERING, Gordon

Resigned
Follifoot Lane, HarrogateHG3 1EZ
Born September 1928
Director
Appointed 08 Feb 2008
Resigned 30 Apr 2021

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 18 Aug 2021
Resigned 01 Jul 2023

TOWNSON, Neil David

Resigned
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 18 Aug 2021
Resigned 01 Jul 2023

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 30 Apr 2021
Resigned 19 Nov 2021

WITT, Jonathan Stafford

Resigned
Sackville Street, LondonW1S 3DG
Born June 1978
Director
Appointed 29 Sept 2022
Resigned 01 Jul 2023

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 13 Dec 2007
Resigned 08 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
El Camino Real, San Diego92130

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Station Street, BinghamNG13 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 August 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 April 2021
RP04SH01RP04SH01
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Memorandum Articles
23 December 2015
MAMA
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Capital Alter Shares Subdivision
25 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
225Change of Accounting Reference Date
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Incorporation Company
13 December 2007
NEWINCIncorporation