Company NameRBW Systems Ltd
DirectorsRobert Blair Wheeler and Pauline Lesley Wheeler
Company StatusActive
Company Number10035511
CategoryPrivate Limited Company
Incorporation Date1 March 2016(8 years, 1 month ago)
Previous NamesAgile Gaming Ltd and Rimini Systems Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Blair Wheeler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTraycar House 25 Fletcher Street
Stockport
SK1 1DY
Director NameMrs Pauline Lesley Wheeler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTraycar House 25 Fletcher Street
Stockport
SK1 1DY

Location

Registered AddressTraycar House
25 Fletcher Street
Stockport
SK1 1DY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

27 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
10 February 2020Change of details for Mr Robert Blair Wheeler as a person with significant control on 7 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Robert Blair Wheeler on 7 February 2020 (2 pages)
10 February 2020Director's details changed for Mrs Pauline Lesley Wheeler on 7 February 2020 (2 pages)
17 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 December 2019Change of share class name or designation (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 September 2019Director's details changed for Mrs Pauline Wheeler on 12 September 2019 (2 pages)
10 September 2019Appointment of Mrs Pauline Wheeler as a director on 10 September 2019 (2 pages)
10 September 2019Registered office address changed from Traycar House 25 Fletcher Street Stockport Cheshire SK1 1DY England to Regus House Herons Way Chester Business Park Chester CH4 9QR on 10 September 2019 (1 page)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
8 January 2019Registered office address changed from Ty Jwbal Bwlch-Y-Cibau Llanfyllin Powys SY22 5LL United Kingdom to Traycar House 25 Fletcher Street Stockport Cheshire SK1 1DY on 8 January 2019 (1 page)
16 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2016Incorporation
Statement of capital on 2016-03-01
  • GBP 100
(35 pages)
1 March 2016Incorporation
Statement of capital on 2016-03-01
  • GBP 100
(35 pages)