Background WavePink WaveYellow Wave

RUGBYWARFARE LTD (09804191)

RUGBYWARFARE LTD (09804191) is an active UK company. incorporated on 1 October 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. RUGBYWARFARE LTD has been registered for 10 years. Current directors include FLEAR, Scott.

Company Number
09804191
Status
active
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
Maisonette First And Second Floors, London, SW6 2TB
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
FLEAR, Scott
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBYWARFARE LTD

RUGBYWARFARE LTD is an active company incorporated on 1 October 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. RUGBYWARFARE LTD was registered 10 years ago.(SIC: 14190)

Status

active

Active since 10 years ago

Company No

09804191

LTD Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Maisonette First And Second Floors 41 Wandsworth Bridge Road London, SW6 2TB,

Previous Addresses

Llys Deri Parc Pensarn Carmarthen SA31 2NF Wales
From: 27 April 2020To: 21 May 2024
The Third Floor Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea Swansea SA1 8QY Wales
From: 13 October 2017To: 27 April 2020
Flat 5 190 Cedars Road London SW4 0PP England
From: 11 October 2017To: 13 October 2017
16 Clitheroe Road London SW9 9DZ England
From: 8 August 2016To: 11 October 2017
19 Contemporis 10 Merchants Road Clifton Bristol BS8 4HB United Kingdom
From: 1 October 2015To: 8 August 2016
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Oct 17
Share Issue
Oct 17
Director Joined
Dec 17
Director Left
Sept 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FLEAR, Scott

Active
41 Wandsworth Bridge Road, LondonSW6 2TB
Born September 1992
Director
Appointed 01 Oct 2015

PATEL, Jay

Resigned
HarrowHA1 3LE
Born September 1991
Director
Appointed 11 Dec 2017
Resigned 13 Sept 2023

Persons with significant control

1

Mr Scott Flear

Active
41 Wandsworth Bridge Road, LondonSW6 2TB
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
6 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Incorporation Company
1 October 2015
NEWINCIncorporation