Background WavePink WaveYellow Wave

ROBERT LEWIS, REDBOND, RUGGIERI & CO LIMITED (08927908)

ROBERT LEWIS, REDBOND, RUGGIERI & CO LIMITED (08927908) is an active UK company. incorporated on 7 March 2014. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ROBERT LEWIS, REDBOND, RUGGIERI & CO LIMITED has been registered for 12 years.

Company Number
08927908
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, SG1 2FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT LEWIS, REDBOND, RUGGIERI & CO LIMITED

ROBERT LEWIS, REDBOND, RUGGIERI & CO LIMITED is an active company incorporated on 7 March 2014 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ROBERT LEWIS, REDBOND, RUGGIERI & CO LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08927908

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Building 18, Gateway 1000 Whittle Way, Arlington Business Park Stevenage, SG1 2FP,

Previous Addresses

4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
From: 7 March 2014To: 4 November 2019
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Jan 17
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Dec 18
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
New Owner
May 23
Owner Exit
Oct 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Legacy
15 November 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Incorporation Company
7 March 2014
NEWINCIncorporation