Background WavePink WaveYellow Wave

REBSTONE STRATEGIES LTD (09564055)

REBSTONE STRATEGIES LTD (09564055) is an active UK company. incorporated on 28 April 2015. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. REBSTONE STRATEGIES LTD has been registered for 10 years. Current directors include DIAS, Antonio Joao, MOTALA, Abu Bakar.

Company Number
09564055
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
50 Princes Street, Ipswich, IP1 1RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DIAS, Antonio Joao, MOTALA, Abu Bakar
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBSTONE STRATEGIES LTD

REBSTONE STRATEGIES LTD is an active company incorporated on 28 April 2015 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. REBSTONE STRATEGIES LTD was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

09564055

LTD Company

Age

10 Years

Incorporated 28 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 April 2026 (Just now)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 1 May 2027
For period ending 17 April 2027
Contact
Address

50 Princes Street Ipswich, IP1 1RJ,

Previous Addresses

44 Pike Road Bolton BL3 6TE England
From: 30 September 2025To: 9 January 2026
96 Forres Road Sheffield S10 1WE United Kingdom
From: 14 July 2020To: 30 September 2025
, 7 Limewood Way Leeds, LS14 1AB, United Kingdom
From: 21 January 2020To: 14 July 2020
, 2-3 North Bar Street Banbury, OX16 0TB, United Kingdom
From: 13 August 2019To: 21 January 2020
, 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England
From: 4 July 2018To: 13 August 2019
, 55 Lambert Road Ribbleton, Preston, PR2 6YP, United Kingdom
From: 4 January 2018To: 4 July 2018
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 19 April 2017To: 4 January 2018
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
From: 2 July 2015To: 19 April 2017
, 30 Loretto Gardens, Harrow, HA3 9LZ, United Kingdom
From: 27 May 2015To: 2 July 2015
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 28 April 2015To: 27 May 2015
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Oct 25
New Owner
Oct 25
Director Joined
Apr 26
New Owner
Apr 26
0
Funding
19
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DIAS, Antonio Joao

Active
Great South West Road, HounslowTW4 7NH
Born August 1959
Director
Appointed 15 Apr 2026

MOTALA, Abu Bakar

Active
Pike Road, BoltonBL3 6TE
Born July 1985
Director
Appointed 30 Sept 2025

BUCHANAN, Murray

Resigned
Camelon Crescent, GlasgowG72 0BB
Born December 1980
Director
Appointed 25 Jun 2015
Resigned 03 Apr 2017

CURRIE, Christina

Resigned
BathgateEH48 2QD
Born July 1993
Director
Appointed 18 Nov 2019
Resigned 29 Jun 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 03 Apr 2017
Resigned 27 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 28 Apr 2015
Resigned 21 May 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Jul 2019

GRIFFITHS, Timothy

Resigned
SheffieldS10 1WE
Born May 1974
Director
Appointed 29 Jun 2020
Resigned 30 Sept 2025

HARRISON, Luke Francis

Resigned
Ribbleton, PrestonPR2 6YP
Born September 1992
Director
Appointed 27 Oct 2017
Resigned 05 Apr 2018

MEHTA, Viral

Resigned
Loretto Gardens, HarrowHA3 9LZ
Born January 1985
Director
Appointed 21 May 2015
Resigned 25 Jun 2015

MESSIAS ROCHA, Rafael

Resigned
BanburyOX16 0TB
Born May 1988
Director
Appointed 12 Jul 2019
Resigned 18 Nov 2019

Persons with significant control

8

2 Active
6 Ceased

Mr Antonio Joao Dias

Active
Princes Street, IpswichIP1 1RJ
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2026

Mr Abu Bakar Motala

Active
Pike Road, BoltonBL3 6TE
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Timothy Griffiths

Ceased
SheffieldS10 1WE
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 30 Sept 2025

Ms Christina Currie

Ceased
BathgateEH48 2QD
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 29 Jun 2020

Mr Rafael Messias Rocha

Ceased
BanburyOX16 0TB
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 18 Nov 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 12 Jul 2019

Mr Luke Francis Harrison

Ceased
Ribbleton, PrestonPR2 6YP
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017
Ceased 05 Apr 2018

Terence Dunne

Ceased
Ribbleton, PrestonPR2 6YP
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Incorporation Company
28 April 2015
NEWINCIncorporation