Background WavePink WaveYellow Wave

RB 1884 UNLIMITED (14235585)

RB 1884 UNLIMITED (14235585) is an active UK company. incorporated on 14 July 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RB 1884 UNLIMITED has been registered for 3 years. Current directors include FORD, Belinda Maria, FORD, Russell Mark.

Company Number
14235585
Status
active
Type
private-unlimited
Incorporated
14 July 2022
Age
3 years
Address
C/O Brabners Llp, Manchester, M2 3AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORD, Belinda Maria, FORD, Russell Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RB 1884 UNLIMITED

RB 1884 UNLIMITED is an active company incorporated on 14 July 2022 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RB 1884 UNLIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14235585

PRIVATE-UNLIMITED Company

Age

3 Years

Incorporated 14 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

RB 1884 LIMITED
From: 14 July 2022To: 6 July 2023
Contact
Address

C/O Brabners Llp 100 Barbirolli Square Manchester, M2 3AB,

Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Aug 22
New Owner
Aug 22
Share Issue
Oct 22
Share Buyback
Nov 22
Director Left
Jun 23
Director Left
Jun 23
Share Buyback
Jun 23
Capital Reduction
Jul 23
Loan Secured
Sept 23
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FORD, Belinda Maria

Active
100 Barbirolli Square, ManchesterM2 3AB
Born June 1965
Director
Appointed 14 Jul 2022

FORD, Russell Mark

Active
100 Barbirolli Square, ManchesterM2 3AB
Born October 1963
Director
Appointed 14 Jul 2022

JOHNSON, Sarah

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born April 1962
Director
Appointed 14 Jul 2022
Resigned 23 Jun 2023

VICCARS, Marcia Maureen

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born March 1967
Director
Appointed 14 Jul 2022
Resigned 15 Jun 2023

Persons with significant control

2

Belinda Maria Ford

Active
Cornwall Avenue, LondonN3 1LF
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2022

Russell Mark Ford

Active
100 Barbirolli Square, ManchesterM2 3AB
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2023
CS01Confirmation Statement
Reregistration Assent
6 July 2023
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
6 July 2023
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
6 July 2023
RR05RR05
Re Registration Memorandum Articles
6 July 2023
MARMAR
Capital Cancellation Shares
5 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Capital Return Purchase Own Shares
18 November 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Resolution
17 October 2022
RESOLUTIONSResolutions
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 October 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Incorporation Company
14 July 2022
NEWINCIncorporation