CE RIGMUIR LTD
Overview
| Company Name | CE RIGMUIR LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12759798 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CE RIGMUIR LTD?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CE RIGMUIR LTD located?
| Registered Office Address | 80 Strand WC2R 0DT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CE RIGMUIR LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CE RIGMUIR LTD?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for CE RIGMUIR LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Stephen Richards Daniels on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Elliot Tegerdine on Dec 15, 2025 | 2 pages | CH01 | ||
Change of details for Elm Wind Holdings Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor, 338 Euston Road London NW1 3BG England to 80 Strand London WC2R 0DT on Dec 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2024 | 15 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with updates | 5 pages | CS01 | ||
Current accounting period extended from May 25, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to May 25, 2023 | 10 pages | AA | ||
Statement of capital following an allotment of shares on Feb 21, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Jan 19, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 28, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 22, 2023
| 3 pages | SH01 | ||
Previous accounting period shortened from Jul 31, 2023 to May 25, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Elliot Tegerdine as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Roger Skeldon as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Alexander Philips as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Cessation of Dean Robson as a person with significant control on May 26, 2023 | 1 pages | PSC07 | ||
Cessation of Sean Notley as a person with significant control on May 26, 2023 | 1 pages | PSC07 | ||
Notification of Elm Wind Holdings Limited as a person with significant control on May 26, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Dean Terence Robson as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sean Notley as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Helen Louise Notley as a director on May 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stephen Richards Daniels as a director on May 26, 2023 | 2 pages | AP01 | ||
Who are the officers of CE RIGMUIR LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Stephen Richards | Director | Strand WC2R 0DT London 80 United Kingdom | England | British | 169576160001 | |||||
| MOLE, Edward William | Director | Strand WC2R 0DT London 80 United Kingdom | United Kingdom | English | 127032680006 | |||||
| TEGERDINE, Elliot | Director | Strand WC2R 0DT London 80 United Kingdom | England | British | 311893460003 | |||||
| NOTLEY, Helen Louise | Director | Euston Road NW1 3BG London 6th Floor, 338 England | United Kingdom | British | 256104280001 | |||||
| NOTLEY, Sean | Director | Trenant Industrial Estate PL27 6HB Cornwall, Wadebridge Unit 2a & 2b Bess Park Road United Kingdom | United Kingdom | British | 267504650001 | |||||
| PHILIPS, Benjamin Alexander | Director | Euston Road NW1 3BG London 6th Floor, 338 England | United Kingdom | British | 198184440003 | |||||
| ROBSON, Dean Terence | Director | Trenant Industrial Estate PL27 6HB Cornwall, Wadebridge Unit 2a & 2b Bess Park Road United Kingdom | United Kingdom | British | 242625380001 | |||||
| SKELDON, Roger | Director | Euston Road NW1 3BG London 6th Floor, 338 England | England | British | 141111230003 |
Who are the persons with significant control of CE RIGMUIR LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elm Wind Holdings Limited | May 26, 2023 | Strand WC2R 0DT London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sean Notley | Jul 21, 2020 | Trenant Industrial Estate PL27 6HB Cornwall, Wadebridge Unit 2a & 2b Bess Park Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dean Robson | Jul 21, 2020 | Trenant Industrial Estate PL27 6HB Cornwall, Wadebridge Unit 2a & 2b Bess Park Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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