Background WavePink WaveYellow Wave

RABX PLOT 1 HOLDCO LIMITED (15294597)

RABX PLOT 1 HOLDCO LIMITED (15294597) is an active UK company. incorporated on 20 November 2023. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RABX PLOT 1 HOLDCO LIMITED has been registered for 2 years. Current directors include GOODALL, Thomas Bradley, RIFKIND, Oliver David Sandelson, WONG, Kenneth Klein.

Company Number
15294597
Status
active
Type
ltd
Incorporated
20 November 2023
Age
2 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
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 HOLDCO LIMITED

RABX PLOT 1 HOLDCO LIMITED is an active company incorporated on 20 November 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RABX PLOT 1 HOLDCO LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15294597

LTD Company

Age

2 Years

Incorporated 20 November 2023

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: 20 November 2023 - 31 December 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

4 Stable Street London, N1C 4AB,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BASHIR, Sobia Begum

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 20 Nov 2023

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 20 Nov 2023

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 20 Nov 2023
Resigned 30 Apr 2025

SEARL, Nicholas Paul

Resigned
Stable Street, LondonN1C 4AB
Born August 1964
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

2

Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2023
Stable Street, LondonN1C 4AB

Nature of Control

Right to appoint and remove directors
Notified 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination 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
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
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
20 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
20 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2023
NEWINCIncorporation