Background WavePink WaveYellow Wave

RFC BEARWOOD LIMITED (08709240)

RFC BEARWOOD LIMITED (08709240) is an active UK company. incorporated on 27 September 2013. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RFC BEARWOOD LIMITED has been registered for 12 years. Current directors include COUHIG, Robert Emmet, LUNDBERG, Alec, TROSCLAIR, Todd Patrick.

Company Number
08709240
Status
active
Type
ltd
Incorporated
27 September 2013
Age
12 years
Address
Select Car Leasing Stadium, Reading, RG2 0FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COUHIG, Robert Emmet, LUNDBERG, Alec, TROSCLAIR, Todd Patrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFC BEARWOOD LIMITED

RFC BEARWOOD LIMITED is an active company incorporated on 27 September 2013 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RFC BEARWOOD LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08709240

LTD Company

Age

12 Years

Incorporated 27 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Select Car Leasing Stadium Junction 11, M4 Reading, RG2 0FL,

Previous Addresses

Madejski Stadium Junction 11 M4 Reading RG2 0FL
From: 5 October 2015To: 3 August 2021
1 London Street Reading RG1 4QW
From: 27 September 2013To: 5 October 2015
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Sept 15
Director Left
May 16
Director Left
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Nov 20
Director Left
Jul 21
Loan Cleared
Nov 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BOYCE, Crispin John

Active
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 01 Jul 2025

COUHIG, Robert Emmet

Active
Junction 11, M4, ReadingRG2 0FL
Born April 1949
Director
Appointed 14 May 2025

LUNDBERG, Alec

Active
Junction 11, M4, ReadingRG2 0FL
Born January 1982
Director
Appointed 14 May 2025

TROSCLAIR, Todd Patrick

Active
Junction 11, M4, ReadingRG2 0FL
Born December 1958
Director
Appointed 14 May 2025

ODELL, Graham Peter

Resigned
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 19 Apr 2023
Resigned 30 Jun 2025

STABLER, Bryan

Resigned
Junction 11, M4, ReadingRG2 0FL
Secretary
Appointed 20 May 2019
Resigned 13 Apr 2023

DAI, Yongge

Resigned
Junction 11, M4, ReadingRG2 0FL
Born April 1968
Director
Appointed 17 May 2017
Resigned 14 May 2025

HAWKEN, Xiu Li

Resigned
Junction 11 M4, ReadingRG2 0FL
Born January 1963
Director
Appointed 17 May 2017
Resigned 14 May 2025

HOWE, Nigel

Resigned
Junction 11 M4, ReadingRG2 0FL
Born April 1958
Director
Appointed 27 Sept 2013
Resigned 06 Jul 2021

NIRUTTINANON, Narin

Resigned
Junction 11, M4, ReadingRG2 0FL
Born July 1976
Director
Appointed 22 Sept 2014
Resigned 14 May 2025

PANG, Dayong

Resigned
Junction 11, M4, ReadingRG2 0FL
Born June 1979
Director
Appointed 15 Oct 2020
Resigned 14 May 2025

PIAMPONGSARN, Theekharoj

Resigned
Junction 11 M4, ReadingRG2 0FL
Born February 1981
Director
Appointed 22 Sept 2014
Resigned 29 Jun 2016

SRISUMRID, Taweesuk Jack

Resigned
Junction 11 M4, ReadingRG2 0FL
Born September 1971
Director
Appointed 22 Sept 2014
Resigned 17 May 2017

SRIVIKORN, Sasima

Resigned
Junction 11 M4, ReadingRG2 0FL
Born October 1937
Director
Appointed 22 Sept 2014
Resigned 17 May 2017

THANAKARNJANASUTH, Sumrith

Resigned
Junction 11 M4, ReadingRG2 0FL
Born December 1962
Director
Appointed 22 Sept 2014
Resigned 17 May 2017

WOOD-SMITH, Ian Michael

Resigned
Junction 11 M4, ReadingRG2 0FL
Born March 1959
Director
Appointed 27 Sept 2013
Resigned 30 Apr 2016

Persons with significant control

1

Junction 11, M4, ReadingRG2 0FL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Incorporation Company
27 September 2013
NEWINCIncorporation