Background WavePink WaveYellow Wave

R.B.S. CORPORATION LIMITED (11031679)

R.B.S. CORPORATION LIMITED (11031679) is an active UK company. incorporated on 25 October 2017. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. R.B.S. CORPORATION LIMITED has been registered for 8 years. Current directors include BRAUER, Simon Lawrence, MALHOTRA, Anil Kumar.

Company Number
11031679
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
194 High Street, Rickmansworth, WD3 1BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BRAUER, Simon Lawrence, MALHOTRA, Anil Kumar
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.B.S. CORPORATION LIMITED

R.B.S. CORPORATION LIMITED is an active company incorporated on 25 October 2017 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. R.B.S. CORPORATION LIMITED was registered 8 years ago.(SIC: 73120)

Status

active

Active since 8 years ago

Company No

11031679

LTD Company

Age

8 Years

Incorporated 25 October 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

194 High Street Rickmansworth, WD3 1BD,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 25 July 2019To: 7 June 2022
C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 8 February 2019To: 25 July 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 3 November 2017To: 8 February 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England
From: 25 October 2017To: 3 November 2017
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 20
Director Joined
Jun 22
New Owner
Feb 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRAUER, Simon Lawrence

Active
High Street, RickmansworthWD3 1BD
Born June 1956
Director
Appointed 01 May 2022

MALHOTRA, Anil Kumar

Active
High Street, RickmansworthWD3 1BD
Born January 1955
Director
Appointed 25 Jul 2019

HOQUE, Rukshana

Resigned
Beulah Hill, LondonSE19 3UZ
Born April 1974
Director
Appointed 25 Oct 2017
Resigned 25 Oct 2017

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 08 Feb 2019
Resigned 25 Jul 2019

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 25 Oct 2017
Resigned 08 Jan 2019

MALHOTRA, Anil Kumar

Resigned
HarrowHA3 8HB
Born January 1955
Director
Appointed 25 Oct 2017
Resigned 25 Oct 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Simon Lawrence Brauer

Active
High Street, RickmansworthWD3 1BD
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2022

Mrs Rukshana Hoque

Ceased
Beulah Hill, LondonSE19 3UZ
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Ceased 25 Oct 2017

Mr Anil Kumar Malhotra

Ceased
HarrowHA3 8HB
Born January 1955

Nature of Control

Significant influence or control
Notified 25 Oct 2017
Ceased 25 Oct 2017

Mr Anil Kumar Malhotra

Active
High Street, RickmansworthWD3 1BD
Born January 1955

Nature of Control

Significant influence or control
Notified 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Incorporation Company
25 October 2017
NEWINCIncorporation