Company NameRugbytots Limited
DirectorMax Charles Webb
Company StatusActive
Company Number06429259
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Max Charles Webb
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Secretary NameLouisa Jane Webb
NationalityBritish
StatusCurrent
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWild Acre Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ
Director NameMr David Raymond Hughan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPark House 77/81 Bell Street
Reigate
Surrey
RH2 7AN

Contact

Websiterugbytots.co.uk
Email address[email protected]

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1Louisa Jane Webb
40.00%
Ordinary
40 at £1Max Charles Webb
40.00%
Ordinary
20 at £1David Hughan
20.00%
Ordinary

Financials

Year2014
Net Worth£62,103
Cash£218,499
Current Liabilities£298,852

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 November 2023 (4 months, 3 weeks ago)
Next Return Due5 December 2024 (7 months, 3 weeks from now)

Charges

19 June 2020Delivered on: 30 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 November 2023Confirmation statement made on 21 November 2023 with updates (5 pages)
5 October 2023Satisfaction of charge 064292590001 in full (1 page)
3 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
23 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
3 December 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
7 July 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
15 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
18 July 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
30 June 2020Registration of charge 064292590001, created on 19 June 2020 (41 pages)
18 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
18 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 October 2019Termination of appointment of David Raymond Hughan as a director on 15 October 2019 (1 page)
21 December 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
5 June 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 May 2017Director's details changed for David Raymond Hughan on 23 May 2017 (2 pages)
24 May 2017Director's details changed for David Raymond Hughan on 23 May 2017 (2 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
21 November 2013Director's details changed for Mr Max Charles Webb on 21 November 2013 (2 pages)
21 November 2013Secretary's details changed for Louisa Jane Webb on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Max Charles Webb on 21 November 2013 (2 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Secretary's details changed for Louisa Jane Webb on 21 November 2013 (2 pages)
21 November 2013Director's details changed for David Raymond Hughan on 21 November 2013 (2 pages)
21 November 2013Director's details changed for David Raymond Hughan on 21 November 2013 (2 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
29 February 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
(3 pages)
29 February 2012Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
(3 pages)
29 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
10 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 May 2010Appointment of David Raymond Hughan as a director (3 pages)
12 May 2010Appointment of David Raymond Hughan as a director (3 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Mr Max Charles Webb on 18 November 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Mr Max Charles Webb on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
11 November 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
11 November 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
16 November 2007Incorporation (20 pages)
16 November 2007Incorporation (20 pages)