Company NameRhombi Holdings Limited
Company StatusActive
Company Number07678650
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen F. Blackwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCorporate Treasurer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
Ca 91360
United States
Director NameEdwin Roks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCorporate President
Country of ResidenceNetherlands
Correspondence Address605 McMurray Road
Waterloo
Ontario N2v 2e9
Canada
Secretary NameMr Nicholas James Wargent
StatusCurrent
Appointed17 November 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameJohn Kuelbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleExecutive Vice President, General Counsel And Se
Country of ResidenceUnited States
Correspondence Address1925 Stillmeadows Rd
Ballard
Ca93463
Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleChairman, President And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5388 Baseline Ave.
Santa Ynez
Ca 93460
Director NameDale Arthur Schnittjer
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleSenior Vice President And Chief Financial Office
Country of ResidenceUnited States
Correspondence Address191 Queens Garden Drive
Westlake Village
Ca91361
Director NameMr Henry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Garngibboch Road
Cumbernauld
G67 4AF
Scotland
Secretary NameHenry Thomas Barnshaw
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBlackthorn Garngibboch Road
Cumbernauld
G67 4AF
Scotland
Director NameMs Melanie Susan Cibik
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2012(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 March 2013)
RoleGereral Counsel
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California 91360
United States
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2012(1 year, 5 months after company formation)
Appointment Duration11 years (resigned 01 December 2023)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California
91360
United States
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameDavid Alexander Russell Mather
StatusResigned
Appointed01 May 2017(5 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland

Contact

Websiteteledynelabtech.com

Location

Registered Address106 Waterhouse Lane
Chelmsford
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Teledyne Uk Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£757,454
Net Worth£109,137,497
Cash£85,787
Current Liabilities£4,210,444

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

1 December 2023Termination of appointment of Susan Lee Main as a director on 1 December 2023 (1 page)
19 September 2023Full accounts made up to 1 January 2023 (26 pages)
26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 2 January 2022 (26 pages)
23 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
7 October 2021Full accounts made up to 3 January 2021 (28 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
31 December 2020Full accounts made up to 31 December 2019 (35 pages)
14 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 104
(4 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 30 December 2018 (31 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
1 May 2019Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ United Kingdom to 106 Waterhouse Lane Chelmsford CM1 2QU on 1 May 2019 (1 page)
2 April 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 102
(3 pages)
13 February 2019Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
7 November 2018Auditor's resignation (1 page)
6 October 2018Full accounts made up to 31 December 2017 (31 pages)
3 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 101
(3 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
7 November 2017Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
7 November 2017Register(s) moved to registered inspection location 106 Waterhouse Lane Chelmsford CM1 2QU (1 page)
26 October 2017Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page)
26 October 2017Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ (1 page)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
22 June 2017Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
22 June 2017Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
22 June 2017Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
9 May 2017Appointment of Edwin Roks as a director on 1 May 2017 (2 pages)
9 May 2017Appointment of Edwin Roks as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Stephen Finis Blackwood as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Stephen Finis Blackwood as a director on 1 May 2017 (2 pages)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
3 May 2017Director's details changed for Mr David Alexander Russell Mather on 1 May 2017 (2 pages)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017 (1 page)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages)
3 May 2017Director's details changed for Mr David Alexander Russell Mather on 1 May 2017 (2 pages)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 1 May 2017 (2 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(18 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(18 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(15 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(15 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(15 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(15 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (15 pages)
11 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (15 pages)
12 March 2013Termination of appointment of Melanie Cibik as a director (2 pages)
12 March 2013Termination of appointment of Melanie Cibik as a director (2 pages)
12 March 2013Termination of appointment of Robert Mehrabian as a director (2 pages)
12 March 2013Appointment of David Alexander Russell Mather as a director (3 pages)
12 March 2013Termination of appointment of Robert Mehrabian as a director (2 pages)
12 March 2013Appointment of David Alexander Russell Mather as a director (3 pages)
19 December 2012Termination of appointment of Dale Schnittjer as a director (2 pages)
19 December 2012Termination of appointment of Dale Schnittjer as a director (2 pages)
22 November 2012Appointment of Susan Lee Main as a director (3 pages)
22 November 2012Appointment of Susan Lee Main as a director (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2012Termination of appointment of John Kuelbs as a director (2 pages)
19 September 2012Appointment of Melanie Susan Cibik as a director (3 pages)
19 September 2012Termination of appointment of John Kuelbs as a director (2 pages)
19 September 2012Appointment of Melanie Susan Cibik as a director (3 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (16 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (16 pages)
12 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 100
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 100
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 100
(4 pages)
11 July 2011Register inspection address has been changed (2 pages)
11 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
11 July 2011Register inspection address has been changed (2 pages)
11 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
22 June 2011Incorporation (47 pages)
22 June 2011Incorporation (47 pages)