Background WavePink WaveYellow Wave

RUMO LIMITED (08675169)

RUMO LIMITED (08675169) is an active UK company. incorporated on 3 September 2013. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RUMO LIMITED has been registered for 12 years. Current directors include GOODWIN, Craig Stuart.

Company Number
08675169
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
35 Princess Street, Rochdale, OL12 0HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOODWIN, Craig Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUMO LIMITED

RUMO LIMITED is an active company incorporated on 3 September 2013 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RUMO LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08675169

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

35 Princess Street Rochdale, OL12 0HA,

Previous Addresses

2 Martin House 179 - 181 North End Road London W14 9NL England
From: 29 March 2016To: 16 December 2016
6th Floor 94 Wigmore Street London W1U 3RF
From: 3 September 2013To: 29 March 2016
Timeline

12 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Oct 17
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GOODWIN, Craig Stuart

Active
Princess Street, RochdaleOL12 0HA
Born July 1982
Director
Appointed 29 Feb 2020

MARIBOU SECRETARIES LIMITED

Resigned
North End Road, LondonW14 9NL
Corporate secretary
Appointed 16 Mar 2016
Resigned 05 Dec 2016

PREMIUM SECRETARIES LIMITED

Resigned
Floor 86, LondonSW1Y 6AW
Corporate secretary
Appointed 03 Sept 2013
Resigned 16 Mar 2016

BATESON, Benjamin James Anthony

Resigned
179 - 181 North End Road, LondonW14 9NL
Born June 1988
Director
Appointed 16 Mar 2016
Resigned 05 Dec 2016

BUTLER, Amanda Jane

Resigned
Floor 94, LondonW1U 3RF
Born July 1970
Director
Appointed 01 Jun 2015
Resigned 16 Mar 2016

DAVIS, Vanisha Devina

Resigned
Princess Street, RochdaleOL12 0HA
Born October 1984
Director
Appointed 05 Dec 2016
Resigned 29 Feb 2020

ORTON, Richard

Resigned
Floor 94, LondonW1U 3RF
Born August 1972
Director
Appointed 03 Sept 2013
Resigned 05 Feb 2014

PARKER, Jonathan David

Resigned
Floor 94, LondonW1U 3RF
Born April 1967
Director
Appointed 05 Feb 2014
Resigned 01 Jun 2015

Persons with significant control

1

Mr Peter Nosal

Active
Princess Street, RochdaleOL12 0HA
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
29 March 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2013
NEWINCIncorporation