Background WavePink WaveYellow Wave

RICHBURNS LIMITED (10800553)

RICHBURNS LIMITED (10800553) is an active UK company. incorporated on 2 June 2017. with registered office in Romford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RICHBURNS LIMITED has been registered for 8 years. Current directors include BARRETT, Nicola Dawn, EVANS, Matthew James.

Company Number
10800553
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
3rd Floor North House, Romford, RM1 3PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRETT, Nicola Dawn, EVANS, Matthew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHBURNS LIMITED

RICHBURNS LIMITED is an active company incorporated on 2 June 2017 with the registered office located in Romford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RICHBURNS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10800553

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

BESTPLAY SOLUTIONS LIMITED
From: 2 June 2017To: 26 June 2017
Contact
Address

3rd Floor North House St. Edwards Way Romford, RM1 3PP,

Previous Addresses

First Floor, Woburn Court Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN United Kingdom
From: 14 June 2017To: 26 September 2018
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 June 2017To: 14 June 2017
Timeline

24 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Owner Exit
Jan 18
Funding Round
Jan 18
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Share Buyback
Dec 21
Share Issue
Jan 22
Director Left
Apr 22
Director Left
Sept 22
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARRETT, Nicola Dawn

Active
North House, RomfordRM1 3PP
Born July 1980
Director
Appointed 27 Aug 2021

EVANS, Matthew James

Active
North House, RomfordRM1 3PP
Born April 1971
Director
Appointed 01 May 2020

DAVIS, Glen Charles

Resigned
North House, RomfordRM1 3PP
Born August 1982
Director
Appointed 07 Oct 2019
Resigned 01 May 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Jun 2017
Resigned 14 Jun 2017

EVANS, Matthew James

Resigned
North House, RomfordRM1 3PP
Born April 1971
Director
Appointed 14 Jun 2017
Resigned 31 Mar 2019

MILLS, Julian Eric

Resigned
North House, RomfordRM1 3PP
Born February 1970
Director
Appointed 27 Aug 2021
Resigned 28 Sept 2022

NEWMAN, Trevor Malcolm

Resigned
The Glade, Woodford GreenIG8 0QA
Born August 1946
Director
Appointed 07 Oct 2019
Resigned 01 May 2020

RITCHIE, George

Resigned
16-30 Wakering Road, BarkingIG11 8PD
Born March 1947
Director
Appointed 26 Jun 2017
Resigned 07 Oct 2019

RITCHIE, Scott Matthew

Resigned
16-30 Wakering Road, BarkingIG11 8PD
Born December 1982
Director
Appointed 26 Jun 2017
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Fairfield Avenue, UpminsterRM14 3AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2018
Ceased 27 Aug 2021
2 Railton Road, KempstonMK42 7PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 January 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Return Purchase Own Shares
15 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Resolution
26 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Incorporation Company
2 June 2017
NEWINCIncorporation