Background WavePink WaveYellow Wave

RAMBERT TRADE MARKS HOLDING COMPANY LTD (12676165)

RAMBERT TRADE MARKS HOLDING COMPANY LTD (12676165) is an active UK company. incorporated on 17 June 2020. with registered office in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. RAMBERT TRADE MARKS HOLDING COMPANY LTD has been registered for 5 years. Current directors include LEWIS, Natasha Jane Victoria, SHUTE, Helen Miranda, UNDERWOOD, Amanda Jane and 1 others.

Company Number
12676165
Status
active
Type
ltd
Incorporated
17 June 2020
Age
5 years
Address
Clifton Lodge, Twickenham, TW1 1QN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
LEWIS, Natasha Jane Victoria, SHUTE, Helen Miranda, UNDERWOOD, Amanda Jane, VERRILL, Marie Louise
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMBERT TRADE MARKS HOLDING COMPANY LTD

RAMBERT TRADE MARKS HOLDING COMPANY LTD is an active company incorporated on 17 June 2020 with the registered office located in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. RAMBERT TRADE MARKS HOLDING COMPANY LTD was registered 5 years ago.(SIC: 90020)

Status

active

Active since 5 years ago

Company No

12676165

LTD Company

Age

5 Years

Incorporated 17 June 2020

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 15 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

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 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

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

Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BELL, Tinuke

Active
St. Margarets Drive, TwickenhamTW1 1QN
Secretary
Appointed 22 Jan 2025

LEWIS, Natasha Jane Victoria

Active
St. Margarets Drive, TwickenhamTW1 1QN
Born December 1975
Director
Appointed 10 Jul 2020

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 17 Jun 2020

VERRILL, Marie Louise

Active
St. Margarets Drive, TwickenhamTW1 1QN
Born March 1955
Director
Appointed 10 Jul 2020

BUCKLE, Clare Erica

Resigned
St. Margarets Drive, TwickenhamTW1 1QN
Secretary
Appointed 10 Jul 2020
Resigned 03 Oct 2024

Persons with significant control

2

Upper Ground, LondonSE1 9PP

Nature of Control

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
15 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
17 June 2020
NEWINCIncorporation