Background WavePink WaveYellow Wave

RST POOLE LIMITED (06552846)

RST POOLE LIMITED (06552846) is an active UK company. incorporated on 2 April 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RST POOLE LIMITED has been registered for 17 years.

Company Number
06552846
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST POOLE LIMITED

RST POOLE LIMITED is an active company incorporated on 2 April 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RST POOLE LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06552846

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

CRIBBER APARTMENTS LIMITED
From: 18 February 2011To: 9 February 2016
ACORN CRIBBER LIMITED
From: 2 April 2008To: 18 February 2011
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 June 2022To: 12 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 8 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 8 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 5 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 2 April 2008To: 5 November 2014
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Nov 10
Director Left
Feb 11
Loan Secured
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Apr 16
Loan Secured
Jul 16
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Mar 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 October 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 October 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 April 2017
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Secretary Company With Change Date
28 April 2016
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
28 April 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
9 February 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Move Registers To Sail Company With New Address
22 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 May 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Gazette Filings Brought Up To Date
5 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
29 November 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Account Reference Date Company Previous Extended
30 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Certificate Change Of Name Company
18 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2010
AA01Change of Accounting Reference Date
Legacy
11 May 2009
363aAnnual Return
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Incorporation Company
2 April 2008
NEWINCIncorporation