Background WavePink WaveYellow Wave

RBM D1STRIBUTION LIMITED (11858673)

RBM D1STRIBUTION LIMITED (11858673) is an active UK company. incorporated on 4 March 2019. with registered office in Woolwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320) and 2 other business activities. RBM D1STRIBUTION LIMITED has been registered for 7 years. Current directors include EJIASI, Peter Obiora, Mr,.

Company Number
11858673
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
103 Island Business Centre, Woolwich, SE18 6PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
EJIASI, Peter Obiora, Mr,
SIC Codes
45320, 47190, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBM D1STRIBUTION LIMITED

RBM D1STRIBUTION LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Woolwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320) and 2 other business activities. RBM D1STRIBUTION LIMITED was registered 7 years ago.(SIC: 45320, 47190, 49410)

Status

active

Active since 7 years ago

Company No

11858673

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

D1STRIBUTION LIMITED
From: 4 March 2019To: 12 June 2020
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 England
From: 11 June 2020To: 12 May 2023
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 4 March 2019To: 11 June 2020
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EJIASI, Peter Obiora, Mr,

Active
Island Business Centre, WoolwichSE18 6PF
Born March 1964
Director
Appointed 29 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 04 Mar 2019
Resigned 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 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 Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Resolution
12 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Incorporation Company
4 March 2019
NEWINCIncorporation