Rba Network Limited

General information

Name:

Rba Network Ltd

Office Address:

1st Floor Unit 5 Arabesque House Monks Cross Drive YO32 9GZ York

Number: 06926241

Incorporation date: 2009-06-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rba Network has been on the market for at least 15 years. Established under 06926241, it is listed as a Private Limited Company. You can contact the office of this company during office times at the following location: 1st Floor Unit 5 Arabesque House Monks Cross Drive, YO32 9GZ York. This particular Rba Network Limited firm was recognized under three other names in the past. The firm was founded as Drivespeed Uk to be changed to Medway Maine on 2017-06-15. The company's third registered name was name until 2009. This enterprise's classified under the NACE and SIC code 70229 : Management consultancy activities other than financial management. Its latest accounts were submitted for the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-06-22.

The info we gathered describing the following firm's members suggests that there are two directors: Jill M. and Michelle W. who became a part of the team on 2014-01-01 and 2010-07-05.

  • Previous company's names
  • Rba Network Limited 2017-06-15
  • Drivespeed Uk Limited 2011-12-29
  • Medway Maine Limited 2009-09-15
  • Pint Strategies Limited 2009-06-06

Financial data based on annual reports

Company staff

Jill M.

Role: Director

Appointed: 01 January 2014

Latest update: 22 March 2024

Michelle W.

Role: Director

Appointed: 05 July 2010

Latest update: 22 March 2024

People with significant control

The companies that control this firm include: Drivespeed Group Limited owns over 3/4 of company shares. This business can be reached in Derby, DE1 1TJ, Derbyshire and was registered as a PSC under the registration number 10753162.

Drivespeed Group Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10753162
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Roger B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
Gary B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 June 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 14 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Tower House Business Centre Fishergate

Post code:

YO10 4UA

City / Town:

York

HQ address,
2013

Address:

Winterscale House Winterscale Street

Post code:

YO10 4BT

City / Town:

York

HQ address,
2014

Address:

Winterscale House Winterscale Street

Post code:

YO10 4BT

City / Town:

York

HQ address,
2015

Address:

Winterscale House Winterscale Street

Post code:

YO10 4BT

City / Town:

York

Accountant/Auditor,
2013 - 2015

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Closest Companies - by postcode