Background WavePink WaveYellow Wave

RUGBY FOOTBALL REFEREES UNION (NATIONAL CONSTITUENT BODY) LTD (10529970)

RUGBY FOOTBALL REFEREES UNION (NATIONAL CONSTITUENT BODY) LTD (10529970) is an active UK company. incorporated on 16 December 2016. with registered office in Stockport. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. RUGBY FOOTBALL REFEREES UNION (NATIONAL CONSTITUENT BODY) LTD has been registered for 9 years.

Company Number
10529970
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2016
Age
9 years
Address
Suite 1 Armcon Business Park London Road South, Stockport, SK12 1LQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUGBY FOOTBALL REFEREES UNION (NATIONAL CONSTITUENT BODY) LTD

RUGBY FOOTBALL REFEREES UNION (NATIONAL CONSTITUENT BODY) LTD is an active company incorporated on 16 December 2016 with the registered office located in Stockport. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. RUGBY FOOTBALL REFEREES UNION (NATIONAL CONSTITUENT BODY) LTD was registered 9 years ago.(SIC: 94120)

Status

active

Active since 9 years ago

Company No

10529970

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 16 December 2016

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 4 December 2025 (3 months ago)
Period: 1 June 2024 - 30 June 2025(14 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Suite 1 Armcon Business Park London Road South Poynton Stockport, SK12 1LQ,

Previous Addresses

1 Park Street Park Street Macclesfield Cheshire SK11 6SR England
From: 2 February 2023To: 28 April 2025
3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom
From: 2 May 2019To: 2 February 2023
42 Grantbridge Street Islington London N1 8JN United Kingdom
From: 16 December 2016To: 2 May 2019
Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
May 19
Director Joined
May 19
Director Joined
Oct 19
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Incorporation Company
16 December 2016
NEWINCIncorporation