Background WavePink WaveYellow Wave

RBA NETWORK LIMITED (06926241)

RBA NETWORK LIMITED (06926241) is an active UK company. incorporated on 6 June 2009. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RBA NETWORK LIMITED has been registered for 16 years. Current directors include MCLAUGHLAN, Jill, WALLIS, Michelle Yvonne.

Company Number
06926241
Status
active
Type
ltd
Incorporated
6 June 2009
Age
16 years
Address
1st Floor Unit 5 Arabesque House, York, YO32 9GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCLAUGHLAN, Jill, WALLIS, Michelle Yvonne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBA NETWORK LIMITED

RBA NETWORK LIMITED is an active company incorporated on 6 June 2009 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RBA NETWORK LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06926241

LTD Company

Age

16 Years

Incorporated 6 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

DRIVESPEED UK LIMITED
From: 29 December 2011To: 15 June 2017
MEDWAY MAINE LIMITED
From: 16 September 2009To: 29 December 2011
PINT STRATEGIES LIMITED
From: 6 June 2009To: 15 September 2009
Contact
Address

1st Floor Unit 5 Arabesque House Monks Cross Drive York, YO32 9GZ,

Previous Addresses

Winterscale House Winterscale Street York Yorkshire YO10 4BT
From: 12 September 2014To: 24 July 2018
Tower House Fishergate York YO10 4UA
From: 9 August 2010To: 12 September 2014
26 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT
From: 24 November 2009To: 9 August 2010
35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 6 June 2009To: 24 November 2009
Timeline

22 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Joined
Mar 14
Director Left
Feb 15
Capital Reduction
Jun 17
Share Buyback
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Jan 23
4
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCLAUGHLAN, Jill

Active
DerbyDE1 1TJ
Born December 1973
Director
Appointed 01 Jan 2014

WALLIS, Michelle Yvonne

Active
DerbyDE1 1TJ
Born November 1972
Director
Appointed 05 Jul 2010

BEYNON, Gary Paul

Resigned
Spring Lane, Ashby De La ZouchLE65 1WU
Born January 1965
Director
Appointed 05 Jul 2010
Resigned 01 Dec 2010

BODILL, Roger Anthony

Resigned
Grouse Moor Lane Mountain, QueensburyBD13 1NS
Born July 1953
Director
Appointed 05 Jul 2010
Resigned 25 Nov 2010

HILTON, Helen Claire

Resigned
Woodside, HuddersfieldHD8 8QX
Born July 1957
Director
Appointed 06 Jun 2009
Resigned 11 Sept 2009

MCLAUGHLAN, Jill

Resigned
Cleveland Street, YorkYO24 4BS
Born December 1973
Director
Appointed 05 Jul 2010
Resigned 12 Oct 2011

WILSON, Roger Alan

Resigned
Shirburn Gardens, DoncasterDN4 6LE
Born April 1967
Director
Appointed 12 Oct 2011
Resigned 01 Jan 2023

WRIGHT, Victor Avon

Resigned
Redwood Glade, Leighton BuzzardLU7 3JT
Born June 1934
Director
Appointed 11 Sept 2009
Resigned 31 Jan 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Paul Beynon

Ceased
DerbyDE1 1TJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Roger Anthony Bodill

Ceased
Mountain, QueensburyBD13 1NS
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
DerbyDE1 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Resolution
15 June 2017
RESOLUTIONSResolutions
Resolution
9 June 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
9 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Statement Of Companys Objects
12 January 2012
CC04CC04
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Resolution
5 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
18 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
14 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2009
NEWINCIncorporation