Background WavePink WaveYellow Wave

RUMBALL SEDGWICK LIMITED (08975990)

RUMBALL SEDGWICK LIMITED (08975990) is an active UK company. incorporated on 3 April 2014. with registered office in Harpenden. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RUMBALL SEDGWICK LIMITED has been registered for 12 years. Current directors include GRANT, Russell James, RICH, Jeremy Charles.

Company Number
08975990
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRANT, Russell James, RICH, Jeremy Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUMBALL SEDGWICK LIMITED

RUMBALL SEDGWICK LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Harpenden. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RUMBALL SEDGWICK LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08975990

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

1 Station Road Harpenden AL5 4SU England
From: 8 April 2022To: 27 November 2022
Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 21 August 2015To: 8 April 2022
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 3 April 2014To: 21 August 2015
Timeline

12 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Feb 19
Loan Cleared
Nov 19
Loan Secured
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRANT, Russell James

Active
Station Road, HarpendenAL5 4SA
Born July 1968
Director
Appointed 01 Apr 2022

RICH, Jeremy Charles

Active
Station Road, HarpendenAL5 4SU
Born November 1963
Director
Appointed 01 Apr 2022

HOLLINGSWORTH, Tim

Resigned
80 St Albans Road, WatfordWD17 1DL
Born July 1962
Director
Appointed 03 Apr 2014
Resigned 01 Apr 2022

WOODGATE, Alastair Mark

Resigned
80 St Albans Road, WatfordWD17 1DL
Born July 1963
Director
Appointed 03 Apr 2014
Resigned 01 Apr 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Russell James Grant

Active
Station Road, HarpendenAL5 4SA
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022

Mr Jeremy Charles Rich

Active
Station Road, HarpendenAL5 4SA
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022

Mr Alastair Mark Woodgate

Ceased
80 St Albans Road, WatfordWD17 1DL
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Tim Hollingsworth

Ceased
80 St Albans Road, WatfordWD17 1DL
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2014
NEWINCIncorporation