Background WavePink WaveYellow Wave

RPB2 LIMITED (09893006)

RPB2 LIMITED (09893006) is an active UK company. incorporated on 27 November 2015. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in construction of domestic buildings. RPB2 LIMITED has been registered for 10 years. Current directors include COLLINS, Steven William Langdon, MARSHALL, David Patrick, PILLAR, Richard James.

Company Number
09893006
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
Ii Exchange Square, Milton Keynes, MK9 1HL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COLLINS, Steven William Langdon, MARSHALL, David Patrick, PILLAR, Richard James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPB2 LIMITED

RPB2 LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RPB2 LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09893006

LTD Company

Age

10 Years

Incorporated 27 November 2015

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 19 August 2025 (7 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Ii Exchange Square 21 North Fourth Street Milton Keynes, MK9 1HL,

Previous Addresses

Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF England
From: 27 November 2015To: 24 July 2023
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Loan Secured
Aug 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLLINS, Steven William Langdon

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born August 1971
Director
Appointed 02 Jan 2018

MARSHALL, David Patrick

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born November 1956
Director
Appointed 27 Nov 2015

PILLAR, Richard James

Active
21 North Fourth Street, Milton KeynesMK9 1HL
Born April 1966
Director
Appointed 27 Nov 2015

CONNOLLY, Richard Mark

Resigned
5 Millbay Road, PlymouthPL1 3LF
Born May 1960
Director
Appointed 27 Nov 2015
Resigned 02 Jan 2018

Persons with significant control

1

Millbay Road, PlymouthPL1 3LF

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

40

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 November 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
10 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
28 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Legacy
2 February 2016
RPCH01RPCH01
Change Account Reference Date Company Current Shortened
1 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2015
NEWINCIncorporation