Background WavePink WaveYellow Wave

RB1 LTD. (07818539)

RB1 LTD. (07818539) is an active UK company. incorporated on 21 October 2011. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in other information technology service activities. RB1 LTD. has been registered for 14 years. Current directors include ANDERSON, Paul, OGDEN, Jack Graham, PEERS, John Brian.

Company Number
07818539
Status
active
Type
ltd
Incorporated
21 October 2011
Age
14 years
Address
Unit 71 Shrivenham Hundred Business Park Majors Road, Swindon, SN6 8TY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANDERSON, Paul, OGDEN, Jack Graham, PEERS, John Brian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RB1 LTD.

RB1 LTD. is an active company incorporated on 21 October 2011 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RB1 LTD. was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07818539

LTD Company

Age

14 Years

Incorporated 21 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Unit 71 Shrivenham Hundred Business Park Majors Road Watchfield Swindon, SN6 8TY,

Previous Addresses

Unit 3 Waterloo Court Markham Lane Markham Vale Chesterfield S44 5HN England
From: 10 January 2020To: 3 June 2021
Unit 7a Portland Road Shirebrook Mansfield NG20 8TY England
From: 19 December 2016To: 10 January 2020
Unit 16 Vernon Court Shirebrook Mansfield Nottinghamshire NG20 8SP
From: 28 February 2014To: 19 December 2016
Greenrigs Queens Walk Nether Langwith Mansfield Nottinghamshire NG20 9EW
From: 21 October 2011To: 28 February 2014
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Loan Secured
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANDERSON, Paul

Active
Majors Road, SwindonSN6 8TY
Born April 1965
Director
Appointed 28 May 2021

OGDEN, Jack Graham

Active
Majors Road, SwindonSN6 8TY
Born February 1982
Director
Appointed 28 May 2021

PEERS, John Brian

Active
Majors Road, SwindonSN6 8TY
Born December 1967
Director
Appointed 28 May 2021

BARNES, Robert William

Resigned
Markham Lane, ChesterfieldS44 5HN
Born April 1987
Director
Appointed 21 Oct 2011
Resigned 28 May 2021

Persons with significant control

2

1 Active
1 Ceased
Majors Road, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021

Mr Robert William Barnes

Ceased
Elm Tree Avenue, MansfieldNG20 8NY
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 October 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
21 October 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2011
NEWINCIncorporation