CE RIGMUIR LTD

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

    Company NameCE RIGMUIR LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12759798
    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 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 AddressNo

    What are the latest accounts for CE RIGMUIR LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CE RIGMUIR LTD?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for CE RIGMUIR LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Richards Daniels on Dec 15, 2025

    2 pagesCH01

    Director's details changed for Mr Elliot Tegerdine on Dec 15, 2025

    2 pagesCH01

    Change of details for Elm Wind Holdings Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    15 pagesAA

    Confirmation statement made on Jul 20, 2024 with updates

    5 pagesCS01

    Current accounting period extended from May 25, 2024 to Sep 30, 2024

    1 pagesAA01

    Total exemption full accounts made up to May 25, 2023

    10 pagesAA

    Statement of capital following an allotment of shares on Feb 21, 2024

    • Capital: GBP 14,546,880
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 19, 2024

    • Capital: GBP 4,450,100
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 28, 2023

    • Capital: GBP 1,950,100
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 1,500,100
    3 pagesSH01

    Previous accounting period shortened from Jul 31, 2023 to May 25, 2023

    1 pagesAA01

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Elliot Tegerdine as a director on Jul 01, 2023

    2 pagesAP01

    Termination of appointment of Roger Skeldon as a director on Jul 01, 2023

    1 pagesTM01

    Termination of appointment of Benjamin Alexander Philips as a director on Jul 01, 2023

    1 pagesTM01

    Cessation of Dean Robson as a person with significant control on May 26, 2023

    1 pagesPSC07

    Cessation of Sean Notley as a person with significant control on May 26, 2023

    1 pagesPSC07

    Notification of Elm Wind Holdings Limited as a person with significant control on May 26, 2023

    2 pagesPSC02

    Termination of appointment of Dean Terence Robson as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Sean Notley as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Helen Louise Notley as a director on May 26, 2023

    1 pagesTM01

    Appointment of Mr Stephen Richards Daniels as a director on May 26, 2023

    2 pagesAP01

    Who are the officers of CE RIGMUIR LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIELS, Stephen Richards
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    EnglandBritish169576160001
    MOLE, Edward William
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    United KingdomEnglish127032680006
    TEGERDINE, Elliot
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    EnglandBritish311893460003
    NOTLEY, Helen Louise
    Euston Road
    NW1 3BG London
    6th Floor, 338
    England
    Director
    Euston Road
    NW1 3BG London
    6th Floor, 338
    England
    United KingdomBritish256104280001
    NOTLEY, Sean
    Trenant Industrial Estate
    PL27 6HB Cornwall, Wadebridge
    Unit 2a & 2b Bess Park Road
    United Kingdom
    Director
    Trenant Industrial Estate
    PL27 6HB Cornwall, Wadebridge
    Unit 2a & 2b Bess Park Road
    United Kingdom
    United KingdomBritish267504650001
    PHILIPS, Benjamin Alexander
    Euston Road
    NW1 3BG London
    6th Floor, 338
    England
    Director
    Euston Road
    NW1 3BG London
    6th Floor, 338
    England
    United KingdomBritish198184440003
    ROBSON, Dean Terence
    Trenant Industrial Estate
    PL27 6HB Cornwall, Wadebridge
    Unit 2a & 2b Bess Park Road
    United Kingdom
    Director
    Trenant Industrial Estate
    PL27 6HB Cornwall, Wadebridge
    Unit 2a & 2b Bess Park Road
    United Kingdom
    United KingdomBritish242625380001
    SKELDON, Roger
    Euston Road
    NW1 3BG London
    6th Floor, 338
    England
    Director
    Euston Road
    NW1 3BG London
    6th Floor, 338
    England
    EnglandBritish141111230003

    Who are the persons with significant control of CE RIGMUIR LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elm Wind Holdings Limited
    Strand
    WC2R 0DT London
    80
    United Kingdom
    May 26, 2023
    Strand
    WC2R 0DT London
    80
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number11076291
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Sean Notley
    Trenant Industrial Estate
    PL27 6HB Cornwall, Wadebridge
    Unit 2a & 2b Bess Park Road
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Dean Robson
    Trenant Industrial Estate
    PL27 6HB Cornwall, Wadebridge
    Unit 2a & 2b Bess Park Road
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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