Background WavePink WaveYellow Wave

RLR M SPORT LIMITED (06770300)

RLR M SPORT LIMITED (06770300) is an active UK company. incorporated on 10 December 2008. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. RLR M SPORT LIMITED has been registered for 17 years. Current directors include CULLEN, Patrick Gabriel, SHORE, Adam.

Company Number
06770300
Status
active
Type
ltd
Incorporated
10 December 2008
Age
17 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CULLEN, Patrick Gabriel, SHORE, Adam
SIC Codes
71129, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLR M SPORT LIMITED

RLR M SPORT LIMITED is an active company incorporated on 10 December 2008 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. RLR M SPORT LIMITED was registered 17 years ago.(SIC: 71129, 71200)

Status

active

Active since 17 years ago

Company No

06770300

LTD Company

Age

17 Years

Incorporated 10 December 2008

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 22 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3 Filers Way Weston-Super-Mare BS24 7JP England
From: 13 November 2024To: 6 January 2025
2 Shacks Barn Farm Silverstone Towcester NN12 8TB England
From: 26 July 2024To: 13 November 2024
9 9 Network Park Duddeston Mill Road Birmingham B8 1AU United Kingdom
From: 17 October 2023To: 26 July 2024
67 Chorley Old Road Bolton BL1 3AJ
From: 23 October 2013To: 17 October 2023
Units 2+2a Hall Moss Business Park Bolton Road Darwen Lancashire BB3 2TT
From: 2 February 2010To: 23 October 2013
Unit 2 Jubilee Works Vale Street Bolton Lancashire BL2 6QF
From: 10 December 2008To: 2 February 2010
Timeline

15 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 17
Loan Secured
Jan 17
New Owner
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Joined
Oct 23
Owner Exit
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Director Joined
Mar 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CULLEN, Patrick Gabriel

Active
Castlemills, BiddishamBS26 2RE
Born March 1967
Director
Appointed 09 Mar 2026

SHORE, Adam

Active
Biddisham, AxbridgeBS26 2RE
Born December 1972
Director
Appointed 11 Nov 2024

LONGWORTH, Jason Peter

Resigned
Spindlecroft, BoltonBL4 9AN
Secretary
Appointed 14 Jan 2009
Resigned 21 Dec 2016

REYNOLDS, Lindsey Victoria

Resigned
9 Network Park, BirminghamB8 1AU
Secretary
Appointed 22 Dec 2016
Resigned 09 Nov 2023

REYNOLDS, Nicholas Ian

Resigned
Templecombe Drive, BoltonBL1 7TA
Secretary
Appointed 10 Dec 2008
Resigned 14 Jan 2009

FERGUSON, Zanete

Resigned
Silverstone, TowcesterNN12 8TB
Born March 1994
Director
Appointed 13 Oct 2023
Resigned 11 Nov 2024

LONGWORTH, Jason Peter

Resigned
Spindlecroft, BoltonBL4 9AN
Born January 1971
Director
Appointed 10 Dec 2008
Resigned 21 Dec 2016

REYNOLDS, Nicholas Ian

Resigned
9 Network Park, BirminghamB8 1AU
Born September 1974
Director
Appointed 18 Feb 2009
Resigned 09 Nov 2023

REYNOLDS, Nicholas Ian

Resigned
Templecombe Drive, BoltonBL1 7TA
Born September 1974
Director
Appointed 10 Dec 2008
Resigned 14 Jan 2009

Persons with significant control

4

1 Active
3 Ceased
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019

Mr Nicholas Ian Reynolds

Ceased
9 Network Park, BirminghamB8 1AU
Born September 1974

Nature of Control

Significant influence or control
Notified 09 Jan 2017
Ceased 10 Oct 2023

Mrs Lindsey Victoria Reynolds

Ceased
9 Network Park, BirminghamB8 1AU
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2023

Mr Jason Peter Longworth

Ceased
Chorley Old Road, BoltonBL1 3AJ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Incorporation Company
10 December 2008
NEWINCIncorporation