Background WavePink WaveYellow Wave

NATABI RICKMANSWORTH LIMITED (09131815)

NATABI RICKMANSWORTH LIMITED (09131815) is an active UK company. incorporated on 15 July 2014. with registered office in Chesham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NATABI RICKMANSWORTH LIMITED has been registered for 11 years. Current directors include BERNEY, Nigel Philip, HARMAN, Guy Alistair.

Company Number
09131815
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BERNEY, Nigel Philip, HARMAN, Guy Alistair
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATABI RICKMANSWORTH LIMITED

NATABI RICKMANSWORTH LIMITED is an active company incorporated on 15 July 2014 with the registered office located in Chesham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NATABI RICKMANSWORTH LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09131815

LTD Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

CAIN PARK LIMITED
From: 15 July 2014To: 16 January 2018
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS
From: 15 July 2014To: 4 April 2023
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Owner Exit
Jun 21
Owner Exit
Jun 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERNEY, Nigel Philip

Active
Brandon House, CheshamHP5 1EG
Born September 1967
Director
Appointed 15 Jul 2014

HARMAN, Guy Alistair

Active
Brandon House, CheshamHP5 1EG
Born August 1970
Director
Appointed 15 Jul 2014

CARTER, John

Resigned
BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 15 Jul 2014
Resigned 15 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
Brandon House, CheshamHP5 1EG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 13 May 2021

Mr Guy Alistair Harman

Ceased
Barden Road, SpeldhurstTN3 0LE
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016
Ceased 13 May 2021

Mr Nigel Philip Berney

Ceased
RadlettWD7 8PB
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Resolution
16 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Incorporation Company
15 July 2014
NEWINCIncorporation