Background WavePink WaveYellow Wave

RIGGING PROJECTS MACHINING LIMITED (07711815)

RIGGING PROJECTS MACHINING LIMITED (07711815) is an active UK company. incorporated on 20 July 2011. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIGGING PROJECTS MACHINING LIMITED has been registered for 14 years. Current directors include BLACK, Nicolas Andrew, Mr., HOCHREUTENER, Tobias, Mr., THORNLEY, Ian and 1 others.

Company Number
07711815
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
Riverside House Brunel Road, Southampton, SO40 3WX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLACK, Nicolas Andrew, Mr., HOCHREUTENER, Tobias, Mr., THORNLEY, Ian, WHITWAM, Christopher Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGGING PROJECTS MACHINING LIMITED

RIGGING PROJECTS MACHINING LIMITED is an active company incorporated on 20 July 2011 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIGGING PROJECTS MACHINING LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07711815

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

SEADUB LIMITED
From: 20 July 2011To: 4 August 2022
Contact
Address

Riverside House Brunel Road Totton Southampton, SO40 3WX,

Previous Addresses

Unit 5, Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF England
From: 4 August 2022To: 12 January 2023
Unit J Kemps Quay Industrial Park Quayside Road Southampton SO18 1AD England
From: 15 November 2019To: 4 August 2022
Unit J, Kemps Quay Industrial Park Quayside Road Southampton SO18 1BZ England
From: 5 February 2018To: 15 November 2019
Unit J Quayside Road Southampton SO18 1BZ England
From: 14 March 2017To: 5 February 2018
22 Longbridge Industrial Park Floating Bridge Road Southampton SO14 3FL England
From: 19 October 2016To: 14 March 2017
Avebury House 6 st. Peter Street Winchester SO23 8BN
From: 20 July 2011To: 19 October 2016
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
New Owner
Jul 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLACK, Nicolas Andrew, Mr.

Active
Brunel Road, SouthamptonSO40 3WX
Born September 1979
Director
Appointed 02 Aug 2022

HOCHREUTENER, Tobias, Mr.

Active
Brunel Road, SouthamptonSO40 3WX
Born November 1979
Director
Appointed 02 Aug 2022

THORNLEY, Ian

Active
Brunel Road, SouthamptonSO40 3WX
Born December 1958
Director
Appointed 24 Jan 2025

WHITWAM, Christopher Charles

Active
Lime Kiln Lane, SouthamptonSO45 2HH
Born March 1975
Director
Appointed 20 Jul 2011

CHARGE, Katherine Helen

Resigned
Lime Kiln Lane, SouthamptonSO45 2HH
Born April 1981
Director
Appointed 20 Jul 2011
Resigned 31 Jul 2022

GRAY, Scott Duncan, Mr.

Resigned
Brunel Road, SouthamptonSO40 3WX
Born January 1982
Director
Appointed 02 Aug 2022
Resigned 24 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Ensign Way, SouthamptonSO31 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2022

Miss Katherine Helen Charge

Ceased
Kemps Quay Industrial Park, SouthamptonSO18 1AD
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2017
Ceased 31 Jul 2022

Mr Christopher Charles Whitwam

Ceased
Lime Kiln Lane, SouthamptonSO45 2HH
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Incorporation Company
20 July 2011
NEWINCIncorporation