Background WavePink WaveYellow Wave

RFL COMMUNICATIONS LIMITED (09407161)

RFL COMMUNICATIONS LIMITED (09407161) is an active UK company. incorporated on 26 January 2015. with registered office in Nr. Chippenham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. RFL COMMUNICATIONS LIMITED has been registered for 11 years. Current directors include HEAL, Thomas Edward Stephen.

Company Number
09407161
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
West Sevington Farm, Nr. Chippenham, SN14 7LE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HEAL, Thomas Edward Stephen
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFL COMMUNICATIONS LIMITED

RFL COMMUNICATIONS LIMITED is an active company incorporated on 26 January 2015 with the registered office located in Nr. Chippenham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. RFL COMMUNICATIONS LIMITED was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09407161

LTD Company

Age

11 Years

Incorporated 26 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

VYSIION LIMITED
From: 6 February 2015To: 6 March 2015
ZANTRA CONSULTING LIMITED
From: 26 January 2015To: 6 February 2015
Contact
Address

West Sevington Farm Yatton Keynell Nr. Chippenham, SN14 7LE,

Previous Addresses

Connect 17 Avon Way Langley Park Chippenham Wiltshire SN15 1GG England
From: 26 January 2015To: 9 February 2021
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HEAL, Thomas Edward Stephen

Active
West Sevington Farm, ChippenhamSN14 7LE
Born October 2000
Director
Appointed 18 Feb 2025

BRAIN, Bruce

Resigned
Yatton Keynell, Nr. ChippenhamSN14 7LE
Born September 1941
Director
Appointed 26 Jan 2015
Resigned 05 Jan 2025

BROAD, Karen Yolaine

Resigned
Yatton Keynell, Nr. ChippenhamSN14 7LE
Born August 1955
Director
Appointed 09 Feb 2021
Resigned 05 Jan 2025

CLAPTON, Peter

Resigned
Yatton Keynell, Nr. ChippenhamSN14 7LE
Born June 1964
Director
Appointed 26 Jan 2015
Resigned 09 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Edward Stephen Heal

Active
West Sevington Farm, ChippenhamSN14 7LE
Born October 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024

Mr Bruce Brain

Ceased
Yatton Keynell, Nr. ChippenhamSN14 7LE
Born June 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Feb 2020
Ceased 22 Jul 2024
Connect, ChippenhamSN15 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
8 September 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2015
CONNOTConfirmation Statement Notification
Incorporation Company
26 January 2015
NEWINCIncorporation