Background WavePink WaveYellow Wave

RBRO SOLUTIONS-UK LIMITED (08608025)

RBRO SOLUTIONS-UK LIMITED (08608025) is an active UK company. incorporated on 12 July 2013. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RBRO SOLUTIONS-UK LIMITED has been registered for 12 years. Current directors include DECKER, Donald, LOGANATHAN, Amalan, MACKINNON, Jeffrey and 2 others.

Company Number
08608025
Status
active
Type
ltd
Incorporated
12 July 2013
Age
12 years
Address
Gladstone Limited And Jonas Group Head Office, Wallingford, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DECKER, Donald, LOGANATHAN, Amalan, MACKINNON, Jeffrey, OTCHET, Matthew Ian, SYMONS, Barry
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBRO SOLUTIONS-UK LIMITED

RBRO SOLUTIONS-UK LIMITED is an active company incorporated on 12 July 2013 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RBRO SOLUTIONS-UK LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08608025

LTD Company

Age

12 Years

Incorporated 12 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Gladstone Limited And Jonas Group Head Office Hithercroft Road Wallingford, OX10 9BT,

Previous Addresses

55 Baker Street London W1U 7EU
From: 23 April 2015To: 15 June 2022
C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS
From: 15 July 2014To: 23 April 2015
Financial House 14 Barclay Road Croydon Surrey CR0 1JN United Kingdom
From: 12 July 2013To: 15 July 2014
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DECKER, Donald

Active
Hithercroft Road, WallingfordOX10 9BT
Born November 1960
Director
Appointed 01 Jan 2026

LOGANATHAN, Amalan

Active
Hithercroft Road, WallingfordOX10 9BT
Born February 1986
Director
Appointed 01 Mar 2022

MACKINNON, Jeffrey

Active
Hithercroft Road, WallingfordOX10 9BT
Born August 1969
Director
Appointed 18 Jul 2022

OTCHET, Matthew Ian

Active
Hithercroft Road, WallingfordOX10 9BT
Born November 1972
Director
Appointed 01 Mar 2022

SYMONS, Barry

Active
Hithercroft Road, WallingfordOX10 9BT
Born July 1970
Director
Appointed 01 Aug 2022

DECKER, Donald

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1960
Director
Appointed 01 Mar 2022
Resigned 31 Dec 2025

RUSSELL, Howard Lloyd

Resigned
Woodsmere Crescent, PickeringL1V 7A3
Born September 1972
Director
Appointed 12 Jul 2013
Resigned 14 Jul 2022

RUSSELL, Rudolph John Nehemiah

Resigned
Baldwin St , Suite 208, OntarioL1M 0A7
Born July 1968
Director
Appointed 12 Jul 2013
Resigned 22 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2022

Rudolph John Nehemiah Russell

Ceased
Lost Pond Crescent, Stouffville
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Howard Lloyd Russell

Ceased
Woodmere Crescent, Pickering
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
7 July 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 July 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Move Registers To Sail Company With New Address
29 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2013
NEWINCIncorporation