Background WavePink WaveYellow Wave

SIDMOUTH RFC TRADING LIMITED (10884032)

SIDMOUTH RFC TRADING LIMITED (10884032) is an active UK company. incorporated on 26 July 2017. with registered office in Sidmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SIDMOUTH RFC TRADING LIMITED has been registered for 8 years. Current directors include HOUSDEN, George, WALL, Jonathan Nicholas.

Company Number
10884032
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
The Blackmore, Sidmouth, EX10 8NJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HOUSDEN, George, WALL, Jonathan Nicholas
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDMOUTH RFC TRADING LIMITED

SIDMOUTH RFC TRADING LIMITED is an active company incorporated on 26 July 2017 with the registered office located in Sidmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SIDMOUTH RFC TRADING LIMITED was registered 8 years ago.(SIC: 93120)

Status

active

Active since 8 years ago

Company No

10884032

LTD Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

The Blackmore Heydons Lane Sidmouth, EX10 8NJ,

Previous Addresses

Hertford House Southernhay Gardens Exeter Devon EX1 1NP United Kingdom
From: 26 July 2017To: 10 February 2020
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOUSDEN, George

Active
Heydons Lane, SidmouthEX10 8NJ
Born October 1970
Director
Appointed 10 Jun 2024

WALL, Jonathan Nicholas

Active
Heydons Lane, SidmouthEX10 8NJ
Born August 1979
Director
Appointed 10 Jun 2024

BROWN, Graham

Resigned
Southernhay Gardens, ExeterEX1 1NP
Born April 1952
Director
Appointed 26 Jul 2017
Resigned 31 Mar 2019

BROWN, Nicholas Edward

Resigned
Southernhay Gardens, ExeterEX1 1NP
Born October 1975
Director
Appointed 01 Aug 2017
Resigned 15 Oct 2019

DUNCAN, Peter Elliott

Resigned
Heydons Lane, SidmouthEX10 8NJ
Born August 1952
Director
Appointed 31 Oct 2020
Resigned 10 Jun 2024

JEFFRIES, Roy Andrew

Resigned
Heydons Lane, SidmouthEX10 8NJ
Born January 1955
Director
Appointed 15 Oct 2019
Resigned 31 Oct 2020

O'BRIEN, Peter Charles

Resigned
Heydons Lane, SidmouthEX10 8NJ
Born April 1953
Director
Appointed 20 Nov 2023
Resigned 10 Jun 2024

PATCH, Aaron Jeffery

Resigned
Heydons Lane, SidmouthEX10 8NJ
Born March 1978
Director
Appointed 11 Jun 2024
Resigned 14 Apr 2025

SALTER, David

Resigned
Southernhay Gardens, ExeterEX1 1NP
Born October 1962
Director
Appointed 01 Aug 2017
Resigned 15 Oct 2019

SOMMERS, Richard Francis

Resigned
Southernhay Gardens, ExeterEX1 1NP
Born September 1956
Director
Appointed 26 Jul 2017
Resigned 20 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Southernhay Gardens, ExeterEX1 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017

Mr Richard Francis Sommers

Ceased
Southernhay Gardens, ExeterEX1 1NP
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2017
Ceased 01 Aug 2017

Mr Graham Brown

Ceased
Southernhay Gardens, ExeterEX1 1NP
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination 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
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Resolution
17 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
26 July 2017
NEWINCIncorporation