Background WavePink WaveYellow Wave

NAVY RUGBY LIMITED (10259113)

NAVY RUGBY LIMITED (10259113) is an active UK company. incorporated on 1 July 2016. with registered office in Portsmouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NAVY RUGBY LIMITED has been registered for 9 years. Current directors include CUNNINGHAM, John Gavin, LOVELL, James Edward Charles, SINDEN, Emma.

Company Number
10259113
Status
active
Type
ltd
Incorporated
1 July 2016
Age
9 years
Address
Rnru Office, Portsmouth, PO1 2HB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CUNNINGHAM, John Gavin, LOVELL, James Edward Charles, SINDEN, Emma
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVY RUGBY LIMITED

NAVY RUGBY LIMITED is an active company incorporated on 1 July 2016 with the registered office located in Portsmouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NAVY RUGBY LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10259113

LTD Company

Age

9 Years

Incorporated 1 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Rnru Office Burnaby Road Portsmouth, PO1 2HB,

Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Nov 21
Director Joined
Jun 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

STANBRIDGE, Ruth Emma

Active
Burnaby Road, PortsmouthPO1 2HB
Secretary
Appointed 16 Oct 2023

CUNNINGHAM, John Gavin

Active
Burnaby Road, PortsmouthPO1 2HB
Born April 1963
Director
Appointed 01 Jan 2024

LOVELL, James Edward Charles

Active
Burnaby Road, PortsmouthPO1 2HB
Born May 1979
Director
Appointed 01 Mar 2022

SINDEN, Emma

Active
Burnaby Road, PortsmouthPO1 2HB
Born September 1975
Director
Appointed 12 Jun 2025

CHURCH, Alan David

Resigned
Burnaby Road, PortsmouthPO1 2HB
Secretary
Appointed 01 Jul 2021
Resigned 01 Oct 2021

CHURCH, Alan David

Resigned
Burnaby Road, PortsmouthPO1 2HB
Secretary
Appointed 01 Jul 2016
Resigned 26 Sept 2019

KING, Anthony David

Resigned
Burnaby Road, PortsmouthPO1 2HB
Secretary
Appointed 01 Oct 2021
Resigned 29 Sept 2023

KING, Anthony David

Resigned
Burnaby Road, PortsmouthPO1 2HB
Secretary
Appointed 26 Sept 2019
Resigned 01 Jul 2021

ALCOCK, Christopher

Resigned
Burnaby Road, PortsmouthPO1 2HB
Born March 1961
Director
Appointed 02 Oct 2019
Resigned 12 Sept 2023

BURNINGHAM, Michael Robert

Resigned
Burnaby Road, PortsmouthPO1 2HB
Born December 1964
Director
Appointed 01 Jul 2016
Resigned 01 Dec 2019

CONNOLLY, Michael Henry

Resigned
Burnaby Road, PortsmouthPO1 2HB
Born February 1950
Director
Appointed 01 Jul 2016
Resigned 03 Sept 2023

THICKNESSE, Philip John

Resigned
Burnaby Road, PortsmouthPO1 2HB
Born June 1959
Director
Appointed 01 Jul 2016
Resigned 01 Oct 2019

WESTWOOD, Thomas Philip

Resigned
Burnaby Road, PortsmouthPO1 2HB
Born April 1977
Director
Appointed 02 Dec 2019
Resigned 26 Nov 2021

Persons with significant control

1

Burnaby Road, PortsmouthPO1 2HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2016
NEWINCIncorporation