UKBizDB.co.uk

RBA ACOUSTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rba Acoustics Limited. The company was founded 21 years ago and was given the registration number 04480894. The firm's registered office is in GUILDFORD. You can find them at Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RBA ACOUSTICS LIMITED
Company Number:04480894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44b, Borough Road, London, United Kingdom, SE1 0AJ

Secretary09 July 2002Active
44b, Borough Road, London, United Kingdom, SE1 0AJ

Director09 July 2002Active
44b, Borough Road, London, United Kingdom, SE1 0AJ

Director01 April 2015Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director01 October 2022Active
44b, Borough Road, London, United Kingdom, SE1 0AJ

Director09 July 2002Active
Priory House, Pilgrims Court, Sydenham Road, Guildford, United Kingdom, GU1 3RX

Director01 October 2022Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 July 2002Active
60, Cleveland Terrace, Nelson, New Zealand, 7010

Director09 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 July 2002Active
44b, Borough Road, London, United Kingdom, SE1 0AJ

Director01 April 2016Active

People with Significant Control

James Russell Richardson
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:44b, Borough Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Torben Martin Andersen
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:44b, Borough Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Capital

Capital allotment shares.

Download
2023-03-15Capital

Capital return purchase own shares.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Capital

Capital cancellation shares.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.