Background WavePink WaveYellow Wave

RFF TRADING LIMITED (07227852)

RFF TRADING LIMITED (07227852) is an active UK company. incorporated on 19 April 2010. with registered office in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RFF TRADING LIMITED has been registered for 15 years. Current directors include BUJALSKI, Angus Roch.

Company Number
07227852
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
Rugby House, Allianz Stadium,, Twickenham, TW2 7BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BUJALSKI, Angus Roch
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFF TRADING LIMITED

RFF TRADING LIMITED is an active company incorporated on 19 April 2010 with the registered office located in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RFF TRADING LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07227852

LTD Company

Age

15 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

TYROLESE (688) LIMITED
From: 19 April 2010To: 19 May 2010
Contact
Address

Rugby House, Allianz Stadium, 200 Whitton Road Twickenham, TW2 7BA,

Previous Addresses

Rugby House, Twickenham Stadium, 200 Whitton Road Twickenham TW2 7BA
From: 26 May 2010To: 16 September 2024
66 Lincoln's Inn Fields London WC2A 3LH
From: 19 April 2010To: 26 May 2010
Timeline

14 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Apr 19
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BUJALSKI, Angus

Active
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 04 Nov 2024

BUJALSKI, Angus Roch

Active
200 Whitton Road, TwickenhamTW2 7BA
Born April 1979
Director
Appointed 30 Jul 2021

BUJALSKI, Angus Roch

Resigned
Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 19 Dec 2016
Resigned 10 Jan 2022

SKAIFE, Christopher Richard

Resigned
200 Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 10 Jan 2022
Resigned 04 Nov 2024

VLECK, Karena Gaye

Resigned
Whitton Road, TwickenhamTW2 7BA
Secretary
Appointed 17 May 2010
Resigned 02 Sept 2016

BAINES, Peter William

Resigned
Whitton Road, TwickenhamTW2 7BA
Born July 1942
Director
Appointed 07 Jan 2011
Resigned 25 Aug 2015

BROWN, Stephen Paul

Resigned
Whitton Road, TwickenhamTW2 7BA
Born February 1965
Director
Appointed 24 Oct 2012
Resigned 29 Apr 2019

BUNTING, Nicholas John

Resigned
Whitton Road, TwickenhamTW2 7BA
Born March 1962
Director
Appointed 17 May 2010
Resigned 06 Jan 2011

DUNCAN, Malcolm Ian

Resigned
Whitton Road, TwickenhamTW2 7BA
Born June 1934
Director
Appointed 17 May 2010
Resigned 24 Oct 2012

THORNE, James

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born October 1953
Director
Appointed 19 Apr 2010
Resigned 17 May 2010

WHARTON, Malcolm

Resigned
Whitton Road, TwickenhamTW2 7BA
Born November 1948
Director
Appointed 07 Apr 2016
Resigned 31 Jul 2021

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 19 Apr 2010
Resigned 17 May 2010

Persons with significant control

1

Whitton Road, TwickenhamTW2 7BA

Nature of Control

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

Filing History

58

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 October 2012
RP04RP04
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
19 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
19 April 2010
NEWINCIncorporation