Background WavePink WaveYellow Wave

RBM SPORT & LOGISTICS LIMITED (11777617)

RBM SPORT & LOGISTICS LIMITED (11777617) is an active UK company. incorporated on 21 January 2019. with registered office in Woolwich. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52243) and 1 other business activities. RBM SPORT & LOGISTICS LIMITED has been registered for 7 years. Current directors include JOHNSON EJIASI, Uduak Kate, Mrs,.

Company Number
11777617
Status
active
Type
ltd
Incorporated
21 January 2019
Age
7 years
Address
103 Island Business Centre, Woolwich, SE18 6PF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52243)
Directors
JOHNSON EJIASI, Uduak Kate, Mrs,
SIC Codes
52243, 85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBM SPORT & LOGISTICS LIMITED

RBM SPORT & LOGISTICS LIMITED is an active company incorporated on 21 January 2019 with the registered office located in Woolwich. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52243) and 1 other business activity. RBM SPORT & LOGISTICS LIMITED was registered 7 years ago.(SIC: 52243, 85510)

Status

active

Active since 7 years ago

Company No

11777617

LTD Company

Age

7 Years

Incorporated 21 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

RBM MANAGEMENT & LOGISTICS LIMITED
From: 21 January 2019To: 30 January 2019
Contact
Address

103 Island Business Centre 18-36 Wellington Street Woolwich, SE18 6PF,

Previous Addresses

103B Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF United Kingdom
From: 12 May 2023To: 24 September 2025
121 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF United Kingdom
From: 13 October 2021To: 12 May 2023
Flat 188 Cadogan Road Royal Arsenal London SE18 6YN United Kingdom
From: 21 January 2019To: 13 October 2021
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JOHNSON EJIASI, Uduak Kate, Mrs,

Active
Island Business Centre, WoolwichSE18 6PF
Born August 1974
Director
Appointed 08 Sept 2023

EJIASI, Peter Obiora, Mr,

Resigned
Island Business Centre, WoolwichSE18 6PF
Born March 1964
Director
Appointed 21 May 2021
Resigned 08 Sept 2023

EJIASI, Peter Obiora

Resigned
Cadogan Road, LondonSE18 6YN
Born December 1970
Director
Appointed 21 Jan 2019
Resigned 21 May 2021

Persons with significant control

4

2 Active
2 Ceased
Island Business Centre, WoolwichSE18 6PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2023

Mrs, Uduak Kate Johnson Ejiasi

Active
Island Business Centre, WoolwichSE18 6PF
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2023

Mr Peter Obiora Ejiasi

Ceased
Federation Road, LondonSE2 0JT
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 08 Sept 2023

Mr Peter Obiora Ejiasi

Ceased
Cadogan Road, LondonSE18 6YN
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Incorporation Company
21 January 2019
NEWINCIncorporation