General information

Name:

Rabiomass Ltd

Office Address:

Trinder House Free Street Bishops Waltham SO32 1EE Southampton

Number: 07647093

Incorporation date: 2011-05-25

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Rabiomass Limited can be found at Southampton at Trinder House Free Street. You can search for this business by the post code - SO32 1EE. Rabiomass's incorporation dates back to 2011. This enterprise is registered under the number 07647093 and its current status is active - proposal to strike off. It has been already three years that It's name is Rabiomass Limited, but until 2021 the name was Nuique and up to that point, until 2014-08-14 this company was known as New Health Nutrition. It means this company used three different names. The company's declared SIC number is 47910 which means Retail sale via mail order houses or via Internet. The company's most recent financial reports cover the period up to Sun, 31st May 2020 and the most current annual confirmation statement was submitted on Mon, 5th Apr 2021.

Right now, the company is managed by one managing director: Paul M., who was appointed 3 years ago. Since 2015-10-17 Manuel M., had been supervising this specific company up to the moment of the resignation in 2022. Additionally another director, namely Darcy J. quit in June 2015.

  • Previous company's names
  • Rabiomass Limited 2021-12-13
  • Nuique Limited 2014-08-14
  • New Health Nutrition Limited 2011-05-25

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 14 December 2021

Latest update: 8 March 2024

People with significant control

Paul M. is the individual who controls this firm, owns over 3/4 of company shares.

Paul M.
Notified on 11 January 2022
Nature of control:
over 3/4 of shares
Manuel M.
Notified on 1 May 2016
Ceased on 11 January 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 19 April 2022
Confirmation statement last made up date 05 April 2021
Annual Accounts 1 February 2013
Start Date For Period Covered By Report 2011-05-25
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 1 February 2013
Annual Accounts 1 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 1 February 2014
Annual Accounts 1 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 1 February 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 1 February 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 1 February 2017
Annual Accounts 1 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 1 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 20th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
12
Company Age

Similar companies nearby

Closest companies