Background WavePink WaveYellow Wave

RHOMBI HOLDINGS LIMITED (07678650)

RHOMBI HOLDINGS LIMITED (07678650) is an active UK company. incorporated on 22 June 2011. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RHOMBI HOLDINGS LIMITED has been registered for 14 years. Current directors include BLACKWOOD, Stephen F., BOBB III, George C., WARGENT, Nicholas James.

Company Number
07678650
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
106 Waterhouse Lane, Chelmsford, CM1 2QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLACKWOOD, Stephen F., BOBB III, George C., WARGENT, Nicholas James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHOMBI HOLDINGS LIMITED

RHOMBI HOLDINGS LIMITED is an active company incorporated on 22 June 2011 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RHOMBI HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07678650

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

106 Waterhouse Lane Chelmsford, CM1 2QU,

Previous Addresses

Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ United Kingdom
From: 22 June 2011To: 1 May 2019
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Sept 18
Director Left
Jan 19
Director Joined
Feb 19
Funding Round
Apr 19
Funding Round
Aug 20
Director Left
Nov 23
Director Left
May 25
Director Joined
Jun 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Secretary
Appointed 17 Nov 2017

BLACKWOOD, Stephen F.

Active
Camino Dos Rios, Thousand Oaks
Born November 1962
Director
Appointed 01 May 2017

BOBB III, George C.

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born August 1974
Director
Appointed 29 May 2025

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born October 1973
Director
Appointed 06 Feb 2019

BARNSHAW, Henry Thomas

Resigned
Garngibboch Road, CumbernauldG67 4AF
Secretary
Appointed 22 Jun 2011
Resigned 30 Apr 2017

MATHER, David Alexander Russell

Resigned
Napier Road, CumbernauldG68 0EF
Secretary
Appointed 01 May 2017
Resigned 17 Nov 2017

BARNSHAW, Henry Thomas

Resigned
Garngibboch Road, CumbernauldG67 4AF
Born September 1946
Director
Appointed 22 Jun 2011
Resigned 30 Apr 2017

CIBIK, Melanie Susan

Resigned
1049 Camino Dos Rios, Thousand Oaks
Born November 1959
Director
Appointed 10 Sept 2012
Resigned 04 Mar 2013

KUELBS, John

Resigned
Stillmeadows Rd, BallardCA93463
Born September 1942
Director
Appointed 22 Jun 2011
Resigned 01 Sept 2012

MAIN, Susan Lee

Resigned
Camino Dos Rios, California
Born November 1958
Director
Appointed 18 Nov 2012
Resigned 01 Dec 2023

MATHER, David Alexander Russell

Resigned
Napier Road, CumbernauldG68 0EF
Born January 1963
Director
Appointed 04 Mar 2013
Resigned 01 Jan 2019

MEHRABIAN, Robert

Resigned
Baseline Ave., Santa YnezCA 93460
Born July 1941
Director
Appointed 22 Jun 2011
Resigned 04 Mar 2013

ROKS, Edwin

Resigned
Mcmurray Road, Waterloo
Born July 1964
Director
Appointed 01 May 2017
Resigned 28 Apr 2025

SCHNITTJER, Dale Arthur

Resigned
Queens Garden Drive, Westlake VillageCA91361
Born April 1944
Director
Appointed 22 Jun 2011
Resigned 18 Nov 2012

Persons with significant control

1

Camino Dos Rios, Thousand Oakes

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

66

Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Auditors Resignation Company
7 November 2018
AUDAUD
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
7 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
26 October 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Resolution
21 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Auditors Resignation Company
24 November 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Resolution
13 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Change Sail Address Company
11 July 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
11 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2011
NEWINCIncorporation