UKBizDB.co.uk

RHETORIK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhetorik Limited. The company was founded 29 years ago and was given the registration number 02958622. The firm's registered office is in WOKINGHAM. You can find them at 2nd Floor West Forest Gate, Wellington Road, Wokingham, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:RHETORIK LIMITED
Company Number:02958622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:2nd Floor West Forest Gate, Wellington Road, Wokingham, England, RG40 2AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Indigo House, Fishponds Road, Wokingham, England, RG41 2GY

Director19 May 2017Active
Indigo House, Fishponds Road, Wokingham, England, RG41 2GY

Director19 May 2017Active
Indigo House, Fishponds Road, Wokingham, England, RG41 2GY

Director19 May 2017Active
55, New Oxford Street, London, England, WC1A 1BS

Secretary30 June 2010Active
26 Ryhill Way, Lower Earley, Reading, RG6 4AZ

Secretary15 August 1994Active
55, New Oxford Street, London, England, WC1A 1BS

Secretary10 December 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 August 1994Active
55, New Oxford Street, London, WC1A 1BS

Director26 February 2009Active
55, New Oxford Street, London, WC1A 1BS

Director26 February 2009Active
26 Ryhill Way, Lower Earley, Reading, RG6 4AZ

Director15 August 1994Active
55, New Oxford Street, London, England, WC1A 1BS

Director10 December 2013Active
Ascot House, Finchampstead Road, Wokingham, England, RG40 2NW

Director10 December 2013Active
601 Merritt 7 Norwalk Connecticut, 601 Merritt 7, Norwalk, Usa,

Director28 June 2016Active
26 Ryhill Way, Lower Earley, Reading, RG6 4AZ

Director15 August 1994Active

People with Significant Control

Rhetorik Global Ltd
Notified on:18 May 2017
Status:Active
Country of residence:England
Address:Indigo House, Fishponds Road, Wokingham, England, RG41 2GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Factset Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Broadgate Quarter, Snowden Street, London, England, EC2A 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Accounts

Accounts with accounts type small.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2018-09-06Address

Change registered office address company with date old address new address.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type small.

Download
2018-01-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.