ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rfu Hotel Limited

Rfu Hotel Limited is a liquidation company incorporated on 16 March 2005 with the registered office located in Reading, Berkshire. Rfu Hotel Limited was registered 20 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
05394312
Private limited company
Age
20 years
Incorporated 16 March 2005
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (8 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 133 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Full
Next accounts for period 30 June 2024
Was due on 30 June 2025 (4 months ago)
Address
Unit 8, The Aquarium Building
King Street
Reading
Berkshire
RG1 2AN
Address changed on 8 Aug 2025 (3 months ago)
Previous address was Rugby House, Allianz Stadium, 200 Whitton Road Twickenham TW2 7BA United Kingdom
Telephone
08712222120
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Venue Director • British • Lives in England • Born in Apr 1977
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1972
Director • British • Lives in England • Born in Feb 1959
Director • British • Lives in England • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Twickenham Experience Ltd
Susan Margaret Day and Mark Anthony Lynch are mutual people.
Active
England Rugby Limited
Stephen Grainger and Susan Margaret Day are mutual people.
Active
Rugby Football Development Limited
Stephen Grainger and Susan Margaret Day are mutual people.
Active
Rugby World Cup (England 2025) Limited
Stephen Grainger and Susan Margaret Day are mutual people.
Active
Rfu Health And Leisure Limited
Stephen Grainger, Mark Anthony Lynch, and 1 more are mutual people.
Liquidation
England Rugby Travel Limited
Mark Anthony Lynch is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£1.12M
Increased by £581.36K (+108%)
Turnover
£6.78M
Increased by £2.49M (+58%)
Employees
Unreported
Same as previous period
Total Assets
£1.98M
Increased by £633.98K (+47%)
Total Liabilities
-£6.96M
Increased by £886.62K (+15%)
Net Assets
-£4.98M
Decreased by £252.64K (+5%)
Debt Ratio (%)
352%
Decreased by 99.97% (-22%)
Latest Activity
Registered Address Changed
3 Months Ago on 8 Aug 2025
Declaration of Solvency
3 Months Ago on 8 Aug 2025
Voluntary Liquidator Appointed
3 Months Ago on 8 Aug 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Mr Angus Bujalski Appointed
1 Year Ago on 4 Nov 2024
Christopher Richard Skaife Resigned
1 Year Ago on 4 Nov 2024
Susan Margaret Day Resigned
1 Year Ago on 30 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Mark Anthony Lynch Resigned
1 Year 3 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Get Credit Report
Discover Rfu Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Rugby House, Allianz Stadium, 200 Whitton Road Twickenham TW2 7BA United Kingdom to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on 8 August 2025
Submitted on 8 Aug 2025
Resolutions
Submitted on 8 Aug 2025
Appointment of a voluntary liquidator
Submitted on 8 Aug 2025
Declaration of solvency
Submitted on 8 Aug 2025
Confirmation statement made on 5 March 2025 with no updates
Submitted on 19 Mar 2025
Termination of appointment of Susan Margaret Day as a director on 30 October 2024
Submitted on 5 Mar 2025
Appointment of Mr Angus Bujalski as a secretary on 4 November 2024
Submitted on 6 Dec 2024
Termination of appointment of Christopher Richard Skaife as a secretary on 4 November 2024
Submitted on 5 Dec 2024
Registered office address changed from Rugby House Twickenham Stadium 200 Whitton Road Twickenham Middlesex TW2 7BA to Rugby House, Allianz Stadium, 200 Whitton Road Twickenham TW2 7BA on 16 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Mark Anthony Lynch as a director on 1 August 2024
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year