Sunderland
SR1 1PB
Director Name | Mr Adam Harle Wimpenny |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Mrs Iraa Bhura Wimpenny |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Miss Iraa Kadchha |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 37 Echo Building West Wear Street Sunderland Tyne And Wear SR1 1XD |
Website | rgb-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2600181 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Post Office Sunniside Sunderland Tyne And Wear SR1 1BH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
5 at £1 | Adam Wimpenny 50.00% Ordinary |
---|---|
5 at £1 | Iraa Kadchha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,339 |
Cash | £2,264 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
10 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
13 April 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
13 April 2023 | Registered office address changed from Sunderland Software Centre Tavistock Place Sunderland SR1 1PB to 2 Post Office Sunniside Sunderland Tyne and Wear SR1 1BH on 13 April 2023 (1 page) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
16 November 2022 | Director's details changed for Mr Adam Harle Wimpenny on 17 March 2021 (2 pages) |
16 November 2022 | Director's details changed for Mr Adam Harle Wimpenny on 17 March 2021 (2 pages) |
16 November 2022 | Change of details for Miss Iraa Bhura Wimpenny as a person with significant control on 10 December 2018 (2 pages) |
16 November 2022 | Director's details changed for Miss Iraa Bhura Wimpenny on 17 March 2021 (2 pages) |
16 November 2022 | Director's details changed for Miss Iraa Bhura Kadchha on 10 December 2018 (2 pages) |
16 November 2022 | Change of details for Miss Iraa Bhura Kadchha as a person with significant control on 10 December 2018 (2 pages) |
10 May 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
13 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
13 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 March 2014 | Director's details changed for Miss Iraa Kadchha on 16 October 2013 (2 pages) |
21 March 2014 | Registered office address changed from 12 Bonners Raff Chandlers Road Sunderland SR6 0AD United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Adam Harle Wimpenny on 14 October 2013 (2 pages) |
21 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Miss Iraa Kadchha on 16 October 2013 (2 pages) |
21 March 2014 | Registered office address changed from 12 Bonners Raff Chandlers Road Sunderland SR6 0AD United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mr Adam Harle Wimpenny on 14 October 2013 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 November 2012 | Registered office address changed from Apartment 37 Echo Building West Wear Street Sunderland Tyne and Wear SR1 1XD United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Apartment 37 Echo Building West Wear Street Sunderland Tyne and Wear SR1 1XD United Kingdom on 20 November 2012 (1 page) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Termination of appointment of Iraa Kadchha as a director (1 page) |
26 March 2012 | Termination of appointment of Iraa Kadchha as a director (1 page) |
27 June 2011 | Appointment of Mr Adam Harle Wimpenny as a director (2 pages) |
27 June 2011 | Appointment of Miss Iraa Kadchha as a director (2 pages) |
27 June 2011 | Appointment of Mr Adam Harle Wimpenny as a director (2 pages) |
27 June 2011 | Appointment of Miss Iraa Kadchha as a director (2 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|