Background WavePink WaveYellow Wave

RAMBERT CREATIVE CONTEMPORARY DANCE GRADES LTD. (11676508)

RAMBERT CREATIVE CONTEMPORARY DANCE GRADES LTD. (11676508) is an active UK company. incorporated on 14 November 2018. with registered office in Twickenham. The company operates in the Education sector, engaged in sports and recreation education. RAMBERT CREATIVE CONTEMPORARY DANCE GRADES LTD. has been registered for 7 years. Current directors include HOWELL, Philip Adrian, LEVIN, Natalia, SHUTE, Helen Miranda and 1 others.

Company Number
11676508
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
Clifton Lodge, Twickenham, TW1 1QN
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
HOWELL, Philip Adrian, LEVIN, Natalia, SHUTE, Helen Miranda, UNDERWOOD, Amanda Jane
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMBERT CREATIVE CONTEMPORARY DANCE GRADES LTD.

RAMBERT CREATIVE CONTEMPORARY DANCE GRADES LTD. is an active company incorporated on 14 November 2018 with the registered office located in Twickenham. The company operates in the Education sector, specifically engaged in sports and recreation education. RAMBERT CREATIVE CONTEMPORARY DANCE GRADES LTD. was registered 7 years ago.(SIC: 85510)

Status

active

Active since 7 years ago

Company No

11676508

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

RAMBERT SCHOOL CONTEMPORARY DANCE TRAINING AND EXAMINATION SYLLABUS LTD
From: 14 November 2018To: 25 October 2019
Contact
Address

Clifton Lodge St. Margarets Drive Twickenham, TW1 1QN,

Timeline

34 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Oct 19
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Mar 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Funding Round
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BELL, Tinuke

Active
St. Margarets Drive, TwickenhamTW1 1QN
Secretary
Appointed 15 Oct 2024

HOWELL, Philip Adrian

Active
Upper Ground, LondonSE1 9PP
Born September 1958
Director
Appointed 07 Oct 2025

LEVIN, Natalia

Active
St. Margarets Drive, TwickenhamTW1 1QN
Born October 1974
Director
Appointed 25 Jun 2025

SHUTE, Helen Miranda

Active
St. Margarets Drive, TwickenhamTW1 1QN
Born July 1981
Director
Appointed 10 Jul 2020

UNDERWOOD, Amanda Jane

Active
St. Margarets Drive, TwickenhamTW1 1QN
Born March 1966
Director
Appointed 25 Feb 2026

BUCKLE, Clare Erica

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Secretary
Appointed 14 Nov 2018
Resigned 03 Oct 2024

BELL, Tinuke

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born January 1968
Director
Appointed 15 Oct 2024
Resigned 02 Sept 2025

BUCKLE, Clare Erica

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born July 1967
Director
Appointed 22 Oct 2019
Resigned 03 Oct 2024

CAMBRIDGE, Susan

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born April 1960
Director
Appointed 10 Jul 2023
Resigned 31 Jan 2026

CAZALET, David Benedict

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born June 1967
Director
Appointed 10 Jul 2020
Resigned 31 Jul 2022

CLARKE, Alison Jane

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born May 1967
Director
Appointed 02 Feb 2026
Resigned 25 Feb 2026

COOPER, Richard Devereux Burcombe

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born April 1943
Director
Appointed 14 Nov 2018
Resigned 10 Jul 2020

CROTAZ, Gary Richard, Dr

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born October 1976
Director
Appointed 13 Jul 2022
Resigned 25 Jun 2025

DARBYSHIRE, Alexandra

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born July 1968
Director
Appointed 13 Jul 2022
Resigned 17 Oct 2023

HENDERSON, Samuel

Resigned
Upper Ground, LondonSE1 9PP
Born August 1993
Director
Appointed 10 Dec 2024
Resigned 07 Oct 2025

LEWIS, Natasha Jane Victoria

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born December 1975
Director
Appointed 10 Jul 2020
Resigned 26 Feb 2025

OUDKERK, Raymond David

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born April 1972
Director
Appointed 10 Jul 2020
Resigned 10 Jul 2023

TANTAM, Mark

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born June 1960
Director
Appointed 13 Jul 2022
Resigned 02 Sept 2025

UNDERWOOD, Amanda Jane

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Born March 1966
Director
Appointed 14 Nov 2018
Resigned 02 Sept 2025

Persons with significant control

5

2 Active
3 Ceased

Ms Helen Miranda Shute

Ceased
St. Margarets Drive, TwickenhamTW1 1QN
Born July 1981

Nature of Control

Significant influence or control
Notified 10 Jul 2020
Ceased 10 Jul 2020
St. Margarets Drive, TwickenhamTW1 1QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2020
Upper Ground, LondonSE1 9PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2020

Mrs Amanda Jane Underwood

Ceased
St. Margarets Drive, TwickenhamTW1 1QN
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2018
Ceased 10 Jul 2020

Mr Richard Devereux Burcombe Cooper

Ceased
St. Margarets Drive, TwickenhamTW1 1QN
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2018
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Memorandum Articles
9 June 2025
MAMA
Memorandum Articles
9 June 2025
MAMA
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Resolution
3 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Resolution
25 October 2019
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
22 October 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Incorporation Company
14 November 2018
NEWINCIncorporation