UKBizDB.co.uk

RIEO COMMUNICATIONS LIMITED

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

This company is commonly known as Rieo Communications Limited. The company was founded 22 years ago and was given the registration number 04376205. The firm's registered office is in BEDFORD. You can find them at The Limes 12 Dunstable Street, Ampthill, Bedford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RIEO COMMUNICATIONS LIMITED
Company Number:04376205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Limes 12 Dunstable Street, Ampthill, Bedford, MK45 2GJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Ilona Rose House, Manette Street, London, England, W1D 4AL

Director01 December 2021Active
Studio 1,02 Power Rd. Studios, 114 Power Road, London, England, W4 5PY

Secretary31 October 2011Active
Pine Cottage, Cannon Hill Road, Colehill, Wimborne, United Kingdom, BH21 2LS

Secretary18 February 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 February 2002Active
The Limes, 12 Dunstable Street, Ampthill, Bedford, MK45 2GJ

Director16 January 2017Active
Hoist Group Holding Ab, Röntgenvägen 2, 171 54, Solna, Sweden,

Director01 October 2020Active
The Limes, 12 Dunstable Street, Ampthill, Bedford, United Kingdom, MK45 2GJ

Director31 October 2011Active
Studio 1,02 Power Rd. Studios, 114 Power Road, London, England, W4 5PY

Director31 October 2011Active
202 Oxford Road, Windsor, SL4 5DU

Director01 September 2002Active
1 The Sanderlings, Hightown, Ringwood, BH24 3RL

Director18 October 2002Active
Hoist Group Ab,, Vretenvagen 8, 171 54, Solna, Sweden,

Director01 October 2020Active
Pine Cottage, Cannon Hill Road, Colehill, Wimborne, United Kingdom, BH21 2LS

Director18 February 2002Active
Pine Cottage, Cannon Hill Road, Colehill, Wimborne, United Kingdom, BH21 2LS

Director01 July 2003Active
48 Cannon Hill Gardens, Wimborne, BH21 2TA

Director18 February 2002Active
The Limes, 12 Dunstable Street, Ampthill, Bedford, United Kingdom, MK45 2GJ

Director06 June 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Director18 February 2002Active

People with Significant Control

Acentic Holdings Ltd
Notified on:31 May 2017
Status:Active
Country of residence:England
Address:Studio 1,02 Power Rd. Studios 114, Power Road, London, England, W4 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Acentic Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Limes 12, Dunstable Street, Bedford, England, MK45 2GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.