Background WavePink WaveYellow Wave

RIG LOCUMS LIMITED (07741134)

RIG LOCUMS LIMITED (07741134) is an active UK company. incorporated on 15 August 2011. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. RIG LOCUMS LIMITED has been registered for 14 years. Current directors include BRYAN, Robert, CONN, Lorna, MCDEVITT, Niall.

Company Number
07741134
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
Northside House, Bromley, BR1 3WA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BRYAN, Robert, CONN, Lorna, MCDEVITT, Niall
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIG LOCUMS LIMITED

RIG LOCUMS LIMITED is an active company incorporated on 15 August 2011 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. RIG LOCUMS LIMITED was registered 14 years ago.(SIC: 78109, 78200, 78300)

Status

active

Active since 14 years ago

Company No

07741134

LTD Company

Age

14 Years

Incorporated 15 August 2011

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 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Northside House 69 Tweedy Road Bromley, BR1 3WA,

Previous Addresses

Managed Suites, Amp House Dingwall Road Croydon CR0 2LX England
From: 16 August 2017To: 6 March 2018
1st Floor, 33 Blagrave Street Reading RG1 1PW England
From: 21 June 2017To: 16 August 2017
55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 15 August 2011To: 21 June 2017
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Apr 14
Share Issue
Apr 14
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Funding Round
Sept 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 24
Director Left
Feb 26
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRYAN, Robert

Active
69 Tweedy Road, BromleyBR1 3WA
Born October 1979
Director
Appointed 30 Jun 2017

CONN, Lorna

Active
69 Tweedy Road, BromleyBR1 3WA
Born January 1980
Director
Appointed 30 Sept 2019

MCDEVITT, Niall

Active
69 Tweedy Road, BromleyBR1 3WA
Born November 1979
Director
Appointed 23 Sept 2022

GOLDUP, Stuart Robin

Resigned
Station Road, BeaconsfieldHP9 1QL
Secretary
Appointed 25 Apr 2012
Resigned 13 Aug 2012

TUGHANS COMPANY SECRETARIAL LIMITED

Resigned
30 Victoria Street, BelfastBT1 3GG
Corporate secretary
Appointed 21 Jun 2017
Resigned 31 Mar 2021

BUCKLEY, Mark

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born February 1973
Director
Appointed 05 Jun 2017
Resigned 30 Sept 2019

FLAHERTY, Peter Paul

Resigned
Station Road, BeaconsfieldHP9 1QL
Born December 1950
Director
Appointed 15 Aug 2011
Resigned 05 Jun 2017

GOLDUP, Stuart Robin

Resigned
Station Road, BeaconsfieldHP9 1QL
Born July 1969
Director
Appointed 15 Aug 2011
Resigned 05 Jun 2017

HALL, Glen

Resigned
Blagrave Street, ReadingRG1 1AZ
Born October 1971
Director
Appointed 26 Mar 2021
Resigned 02 Feb 2024

HERATY, Anne

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born April 1960
Director
Appointed 05 Jun 2017
Resigned 01 Feb 2022

KHAN, Aftab

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born June 1985
Director
Appointed 15 Aug 2011
Resigned 23 Sept 2022

LEECH, Seána Brigid

Resigned
69 Tweedy Road, BromleyBR1 3WA
Born September 1971
Director
Appointed 24 Mar 2023
Resigned 19 Feb 2026

LLOYD, Bryan

Resigned
Station Road, BeaconsfieldHP9 1QL
Born March 1952
Director
Appointed 15 Aug 2011
Resigned 05 Jun 2017

Persons with significant control

1

Haddington Road, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
10 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
29 November 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Resolution
24 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 April 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Resolution
16 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Resolution
11 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 May 2012
AA01Change of Accounting Reference Date
Legacy
4 November 2011
MG01MG01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Incorporation Company
15 August 2011
NEWINCIncorporation