Background WavePink WaveYellow Wave

RABX PLOT 1 LIMITED (14005671)

RABX PLOT 1 LIMITED (14005671) is an active UK company. incorporated on 28 March 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RABX PLOT 1 LIMITED has been registered for 3 years. Current directors include FLOOD, Matthew James, GOODALL, Thomas Bradley, RIFKIND, Oliver David Sandelson and 1 others.

Company Number
14005671
Status
active
Type
ltd
Incorporated
28 March 2022
Age
3 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLOOD, Matthew James, GOODALL, Thomas Bradley, RIFKIND, Oliver David Sandelson, WONG, Kenneth Klein
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABX PLOT 1 LIMITED

RABX PLOT 1 LIMITED is an active company incorporated on 28 March 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RABX PLOT 1 LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14005671

LTD Company

Age

3 Years

Incorporated 28 March 2022

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

ARBX PLOT 1 LIMITED
From: 28 March 2022To: 23 May 2022
Contact
Address

4 Stable Street London, N1C 4AB,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Nov 23
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BASHIR, Sobia Begum

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 28 Mar 2022

FLOOD, Matthew James

Active
Stable Street, LondonN1C 4AB
Born May 1983
Director
Appointed 08 Mar 2024

GOODALL, Thomas Bradley

Active
Stable Street, LondonN1C 4AB
Born April 1983
Director
Appointed 31 Dec 2024

RIFKIND, Oliver David Sandelson

Active
Stable Street, LondonN1C 4AB
Born February 1988
Director
Appointed 31 Dec 2024

WONG, Kenneth Klein

Active
Stable Street, LondonN1C 4AB
Born June 1956
Director
Appointed 28 Mar 2022

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 28 Mar 2022
Resigned 31 Dec 2024

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 28 Mar 2022
Resigned 30 Apr 2025

SEARL, Nicholas Paul

Resigned
Stable Street, LondonN1C 4AB
Born August 1964
Director
Appointed 28 Mar 2022
Resigned 31 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2023
Stable Street, LondonN1C 4AB

Nature of Control

Right to appoint and remove directors
Notified 26 May 2022
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2022
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Memorandum Articles
20 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2022
NEWINCIncorporation