Background WavePink WaveYellow Wave

RWB CA LIMITED (07109990)

RWB CA LIMITED (07109990) is an active UK company. incorporated on 21 December 2009. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RWB CA LIMITED has been registered for 16 years. Current directors include BONNELLO, Nicholas William, YOUNG, Aaron Travis.

Company Number
07109990
Status
active
Type
ltd
Incorporated
21 December 2009
Age
16 years
Address
Northgate House North Gate, Nottingham, NG7 7BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BONNELLO, Nicholas William, YOUNG, Aaron Travis
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWB CA LIMITED

RWB CA LIMITED is an active company incorporated on 21 December 2009 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RWB CA LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07109990

LTD Company

Age

16 Years

Incorporated 21 December 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Northgate House North Gate New Basford Nottingham, NG7 7BQ,

Previous Addresses

Northgate House North Gate New Basford Nottinghamshire NG7 7BE
From: 6 April 2010To: 14 January 2014
44 Richmond Drive Mapperley Park Nottingham NG3 5EL England
From: 21 December 2009To: 6 April 2010
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Feb 11
Director Joined
Apr 12
Funding Round
Dec 14
Director Joined
Dec 20
Funding Round
Jun 21
Director Left
Dec 21
Capital Reduction
Nov 22
Owner Exit
Dec 24
Director Left
Dec 24
Funding Round
Apr 25
Owner Exit
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BONNELLO, Nicholas William

Active
North Gate, NottinghamNG7 7BQ
Born June 1978
Director
Appointed 24 Mar 2012

YOUNG, Aaron Travis

Active
North Gate, NottinghamNG7 7BQ
Born March 1993
Director
Appointed 31 Dec 2025

BONNELLO, Richard William

Resigned
Richmond Drive, NottinghamNG3 5EL
Born March 1950
Director
Appointed 21 Dec 2009
Resigned 16 Nov 2024

BROCKWAY, Gary

Resigned
North Gate, NottinghamNG7 7BQ
Born February 1970
Director
Appointed 22 Dec 2020
Resigned 23 Dec 2021

COUPLAND, Neil

Resigned
Mountsorrel Drive, NottinghamNG2 6LJ
Born January 1959
Director
Appointed 21 Dec 2009
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Neil Coupland

Ceased
North Gate, NottinghamNG7 7BQ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2025

Mr Richard William Bonnello

Ceased
North Gate, NottinghamNG7 7BQ
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2024

Mr Nicholas William Bonnello

Active
North Gate, NottinghamNG7 7BQ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Memorandum Articles
21 January 2025
MAMA
Resolution
17 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
23 November 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Resolution
14 July 2021
RESOLUTIONSResolutions
Resolution
14 July 2021
RESOLUTIONSResolutions
Memorandum Articles
14 July 2021
MAMA
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Resolution
25 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Memorandum Articles
14 February 2011
MEM/ARTSMEM/ARTS
Resolution
14 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Resolution
21 April 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Memorandum Articles
10 March 2010
MEM/ARTSMEM/ARTS
Resolution
10 March 2010
RESOLUTIONSResolutions
Legacy
16 February 2010
MG01MG01
Incorporation Company
21 December 2009
NEWINCIncorporation