RRXH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRRXH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01284116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RRXH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RRXH LIMITED located?

    Registered Office Address
    Building 4 Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RRXH LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANK RX HOLDINGS LIMITEDOct 29, 1976Oct 29, 1976

    What are the latest accounts for RRXH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RRXH LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for RRXH LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 10, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mr Alan Davies as a director on Mar 23, 2020

    2 pagesAP01

    Termination of appointment of Anthony William Arthurton as a director on Mar 23, 2020

    1 pagesTM01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on Nov 15, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Appointment of Mr Richard Stuart Pitceathly as a director on Jul 25, 2018

    2 pagesAP01

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Gabriel Maurice Marciano as a director on Oct 31, 2017

    1 pagesTM01

    Termination of appointment of Michael John Barrett as a secretary on Sep 30, 2017

    1 pagesTM02

    Termination of appointment of Michael John Barrett as a director on Sep 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Who are the officers of RRXH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Alan, Mr.
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    EnglandBritish268698010001
    PITCEATHLY, Richard Stuart
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    EnglandBritish234121540001
    BARRETT, Michael John
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Secretary
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    British64438340002
    OWERS, Brian Charles
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    Secretary
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    British34009090001
    SHEPHARD, Carole
    1 Hillgrove
    Chalfont St. Peter
    SL9 0BT Gerrards Cross
    Buckinghamshire
    Secretary
    1 Hillgrove
    Chalfont St. Peter
    SL9 0BT Gerrards Cross
    Buckinghamshire
    British67994800001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    ALBRIGHT, Craig Morrow
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    United KingdomAmerican151466670002
    ANSCOMBE, Jane Louise
    1 Barnes Place Cottages
    Three Elm Lane Golden Green
    TN11 0LD Tonbridge
    Kent
    Director
    1 Barnes Place Cottages
    Three Elm Lane Golden Green
    TN11 0LD Tonbridge
    Kent
    EnglandBritish278036740001
    ARTHURTON, Anthony William
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Building 4
    Middlesex
    England
    EnglandBritish188995810001
    BARRETT, Michael John
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    United KingdomBritish64438340002
    COLBURN, Kevin Lawrence
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    Middlesex
    UkAmerican155261900001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    FESTA, Michael Robert
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    UsaUnited States115959700001
    GIFFORD, Michael Brian
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    Director
    Thatch
    Little Chart Forstal
    TN27 0PU Ashford
    Kent
    British66829480001
    GILLIAM, Charles Phillips
    10 Little River Lane
    Redding Connecticut 06897
    Usa
    Director
    10 Little River Lane
    Redding Connecticut 06897
    Usa
    American75627440001
    HEISS, Xavier
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    Director
    Bridge House
    Oxford Road
    UB8 1HS Uxbridge
    Middlesex
    FranceFrench174894810001
    LAWLER, James Fintain, Lord
    Cobwebs House
    HP22 5HZ Buckland Village
    Buckinghamshire
    Director
    Cobwebs House
    HP22 5HZ Buckland Village
    Buckinghamshire
    British120008460001
    MACCARRICK, Timothy James
    66 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    66 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Usa95465140001
    MACKINTOSH, Neil Stuart
    29 Priory Road
    TW9 3DQ Kew
    Surrey
    Director
    29 Priory Road
    TW9 3DQ Kew
    Surrey
    United KingdomBritish200894250001
    MARCIANO, Gabriel Maurice
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    Director
    Oxford Road
    UB8 1HS Uxbridge
    Riverview
    Middlesex
    England
    FranceFrench118338690001
    MAW, David Nicholas
    South Barn
    Brightwell-Cum-Sotwell
    OX10 0PU Wallingford
    Oxfordshire
    Director
    South Barn
    Brightwell-Cum-Sotwell
    OX10 0PU Wallingford
    Oxfordshire
    British33156660001
    OKASAKO, Russell Yoshio
    34 Salem Road
    Wilton
    Conneticut 06897
    America
    Director
    34 Salem Road
    Wilton
    Conneticut 06897
    America
    American53870100001
    OWERS, Brian Charles
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    Director
    19 Wilmot Way
    GU15 1JA Camberley
    Surrey
    EnglandBritish34009090001
    SHEPHARD, Carole
    1 Hillgrove
    Chalfont St. Peter
    SL9 0BT Gerrards Cross
    Buckinghamshire
    Director
    1 Hillgrove
    Chalfont St. Peter
    SL9 0BT Gerrards Cross
    Buckinghamshire
    EnglandBritish67994800001
    SMART, Michael Richard
    The Bell Hotel
    Market Square, Winslow
    MK18 3AB Buckingham
    Buckinghamshire
    Director
    The Bell Hotel
    Market Square, Winslow
    MK18 3AB Buckingham
    Buckinghamshire
    British36883090004
    STEIN, Warren Lester
    Flat 4
    48 Fellows Road
    NW3 3LH London
    Director
    Flat 4
    48 Fellows Road
    NW3 3LH London
    British64068460002
    TEARE, Andrew Hubert
    Little Manor Manor Road
    West Adderbury
    OX17 3EL Banbury
    Oxfordshire
    Director
    Little Manor Manor Road
    West Adderbury
    OX17 3EL Banbury
    Oxfordshire
    British2938020001
    TURNBULL, Nigel Victor
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    Director
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    BritishUnited Kingdom2079980001
    YATES, Douglas Martin
    Aldbury
    29 Grange Gardens
    HA5 5QD Pinner
    Middlesex
    Director
    Aldbury
    29 Grange Gardens
    HA5 5QD Pinner
    Middlesex
    United KingdomBritish1323520001

    Who are the persons with significant control of RRXH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xri Limited
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    England
    Apr 06, 2016
    Oxford Road
    UB8 1HS Uxbridge
    Bridge House
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts 1929 And 1985
    Place RegisteredCompanies House Cardiff
    Registration Number445571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0