Background WavePink WaveYellow Wave

RIMBAL LTD (08788092)

RIMBAL LTD (08788092) is an active UK company. incorporated on 25 November 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. RIMBAL LTD has been registered for 12 years. Current directors include KIRK, Adrian Thomas, MACNEE, Angus Ian Robert.

Company Number
08788092
Status
active
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
Unit 8 8 Shepherd Market, London, W1J 7JY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KIRK, Adrian Thomas, MACNEE, Angus Ian Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIMBAL LTD

RIMBAL LTD is an active company incorporated on 25 November 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RIMBAL LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08788092

LTD Company

Age

12 Years

Incorporated 25 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audited Abridged

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 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 8 8 Shepherd Market London, W1J 7JY,

Previous Addresses

, 20 Tideway Yard 125 Mortlake High Street, Mortlake, London, SW14 8SN, United Kingdom
From: 11 May 2017To: 25 February 2019
, 18 Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN
From: 25 November 2013To: 11 May 2017
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jan 14
Director Joined
Feb 14
Funding Round
May 15
Funding Round
Oct 15
Funding Round
Aug 16
Funding Round
May 17
Funding Round
Sept 17
Owner Exit
Dec 17
Loan Secured
Nov 21
Director Joined
Feb 22
Director Left
Feb 23
Loan Cleared
Feb 26
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KIRK, Adrian Thomas

Active
8 Shepherd Market, LondonW1J 7JY
Born May 1978
Director
Appointed 31 Jan 2022

MACNEE, Angus Ian Robert

Active
8 Shepherd Market, LondonW1J 7JY
Born May 1982
Director
Appointed 25 Nov 2013

MACNEE, Christopher

Resigned
8 Shepherd Market, LondonW1J 7JY
Secretary
Appointed 27 Jan 2017
Resigned 25 Feb 2019

PATERSON, John Trevett

Resigned
8 Shepherd Market, LondonW1J 7JY
Born August 1947
Director
Appointed 19 Feb 2014
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Rimbal Holdings Limited

Active
125 Mortlake High Street, MortlakeSW14 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2017

Mr Angus Ian Robert Macnee

Ceased
125 Mortlake High Street, MortlakeSW14 8SN
Born May 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Apr 2016
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audited Abridged
10 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 August 2015
AAAnnual Accounts
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Incorporation Company
25 November 2013
NEWINCIncorporation