Background WavePink WaveYellow Wave

RBHF SERVICES LIMITED (12236180)

RBHF SERVICES LIMITED (12236180) is an active UK company. incorporated on 1 October 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RBHF SERVICES LIMITED has been registered for 6 years. Current directors include ALZAIN, Abdulla Jehad Abdulla, BLISS, Christopher Jan Andrew, GRIFFITHS, Cromwell William.

Company Number
12236180
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
C/O Rawlinson & Hunter Eighth Floor, London, EC4A 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALZAIN, Abdulla Jehad Abdulla, BLISS, Christopher Jan Andrew, GRIFFITHS, Cromwell William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBHF SERVICES LIMITED

RBHF SERVICES LIMITED is an active company incorporated on 1 October 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RBHF SERVICES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12236180

LTD Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

C/O Rawlinson & Hunter Eighth Floor 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Previous Addresses

, 15 Queen Elizabeth Crescent Beaconsfield, HP9 1BX, United Kingdom
From: 1 October 2019To: 12 October 2019
Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Nov 19
Director Joined
Nov 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALZAIN, Abdulla Jehad Abdulla

Active
Eighth Floor, LondonEC4A 3AQ
Born June 1981
Director
Appointed 10 Oct 2019

BLISS, Christopher Jan Andrew

Active
Eighth Floor, LondonEC4A 3AQ
Born August 1957
Director
Appointed 01 Nov 2023

GRIFFITHS, Cromwell William

Active
Eighth Floor, LondonEC4A 3AQ
Born September 1971
Director
Appointed 10 Oct 2019

HALL, Austen Edward

Resigned
Eighth Floor, LondonEC4A 3AQ
Born September 1960
Director
Appointed 01 Oct 2019
Resigned 18 Oct 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Austen Edward Hall

Ceased
Eighth Floor, LondonEC4A 3AQ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 10 Nov 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2019
AD01Change of Registered Office Address
Incorporation Company
1 October 2019
NEWINCIncorporation