Background WavePink WaveYellow Wave

REBTON 4 (09089946)

REBTON 4 (09089946) is an active UK company. incorporated on 17 June 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. REBTON 4 has been registered for 11 years. Current directors include CAMPBELL, Andrew Neville, CAMPBELL, Anne Rebecca, CAMPBELL, Henry Thomas.

Company Number
09089946
Status
active
Type
private-unlimited
Incorporated
17 June 2014
Age
11 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
CAMPBELL, Andrew Neville, CAMPBELL, Anne Rebecca, CAMPBELL, Henry Thomas
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBTON 4

REBTON 4 is an active company incorporated on 17 June 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. REBTON 4 was registered 11 years ago.(SIC: 64991)

Status

active

Active since 11 years ago

Company No

09089946

PRIVATE-UNLIMITED Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to N/A
Submitted on 28 August 2015 (10 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

RIVERSIDECO (NO.6)
From: 17 June 2014To: 13 August 2014
Contact
Address

Gresham House 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

, C/O Bond Dickinson Llp, 1 Whitehall Riverside, Leeds, LS1 4BN
From: 17 June 2014To: 15 July 2015
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CAMPBELL, Andrew Neville

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born June 1949
Director
Appointed 30 Jul 2014

CAMPBELL, Anne Rebecca

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born September 1953
Director
Appointed 30 Jul 2014

CAMPBELL, Henry Thomas

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born September 1990
Director
Appointed 12 Jul 2024

CLARK, Laura Natalie

Resigned
Whitehall Riverside, LeedsLS1 4BN
Born December 1985
Director
Appointed 17 Jun 2014
Resigned 30 Jul 2014

SMITH, Matthew Neale

Resigned
Whitehall Riverside, LeedsLS1 4BN
Born May 1977
Director
Appointed 17 Jun 2014
Resigned 30 Jul 2014

THORNTON, James Alexander

Resigned
5-7 St. Pauls Street, LeedsLS1 2JG
Born October 1963
Director
Appointed 30 Jul 2014
Resigned 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
13 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2014
CONNOTConfirmation Statement Notification
Incorporation Company
17 June 2014
NEWINCIncorporation