Background WavePink WaveYellow Wave

RABOR LIMITED (11279204)

RABOR LIMITED (11279204) is an active UK company. incorporated on 27 March 2018. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RABOR LIMITED has been registered for 8 years. Current directors include CUNNEW, Mark Alan, MURRAY, James Robson, WILSON, Steven Roger.

Company Number
11279204
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
C/O Thomas Hardie Commercials Limited Moorgate Road, Liverpool, L33 7XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUNNEW, Mark Alan, MURRAY, James Robson, WILSON, Steven Roger
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABOR LIMITED

RABOR LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RABOR LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11279204

LTD Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

C/O Thomas Hardie Commercials Limited Moorgate Road Knowsley Industrial Park Liverpool, L33 7XW,

Previous Addresses

C/O Thomas Hardie Commercials Ltd Newstet Road Knowsley Industrial Park North Liverpool L33 7TJ United Kingdom
From: 27 March 2018To: 27 June 2019
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
May 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CUNNEW, Mark Alan

Active
Moorgate Road, LiverpoolL33 7XW
Born November 1970
Director
Appointed 21 May 2018

MURRAY, James Robson

Active
Moorgate Road, LiverpoolL33 7XW
Born May 1965
Director
Appointed 21 May 2018

WILSON, Steven Roger

Active
Moorgate Road, LiverpoolL33 7XW
Born May 1968
Director
Appointed 21 May 2018

KENYON, Stephen Bernard

Resigned
Newstet Road, LiverpoolL33 7TJ
Secretary
Appointed 27 Mar 2018
Resigned 01 Mar 2023

KENYON, Stephen Bernard

Resigned
Newstet Road, LiverpoolL33 7TJ
Born March 1966
Director
Appointed 27 Mar 2018
Resigned 01 Mar 2023

WOOSNAM, Mark Owen

Resigned
Newstet Road, LiverpoolL33 7TJ
Born September 1957
Director
Appointed 27 Mar 2018
Resigned 01 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Moorgate Road, LiverpoolL33 7XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023

Mr Mark Owen Woosnam

Ceased
Newstet Road, LiverpoolL33 7TJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018
Ceased 21 May 2018

Mr Stephen Bernard Kenyon

Ceased
Newstet Road, LiverpoolL33 7TJ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2023
RESOLUTIONSResolutions
Memorandum Articles
6 March 2023
MAMA
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
2 March 2023
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
18 June 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
12 June 2018
AA01Change of Accounting Reference Date
Resolution
12 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Incorporation Company
27 March 2018
NEWINCIncorporation