UKBizDB.co.uk

RIGHT NOW GROUP LIMITED

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

This company is commonly known as Right Now Group Limited. The company was founded 7 years ago and was given the registration number 10602955. The firm's registered office is in LONDON. You can find them at 400 Harrow Road, Paddington, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RIGHT NOW GROUP LIMITED
Company Number:10602955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:400 Harrow Road, Paddington, London, United Kingdom, W9 2HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Clockhouse Lane, Ashford, United Kingdom, TW15 2HD

Secretary06 February 2017Active
38 Clockhouse Lane, Ashford, United Kingdom, TW15 2HD

Director06 February 2017Active
30a, Park Avenue, Wraysbury, Staines-Upon-Thames, England, TW19 5ET

Director06 February 2017Active

People with Significant Control

Mr Ryan Ian Charles Lindsay
Notified on:20 February 2020
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:38, Clockhouse Lane, Ashford, England, TW15 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Safety Compliance Solutions Ltd
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:38, Clockhouse Lane, Ashford, England, TW15 2HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ryan Ian Charles Lindsay
Notified on:19 October 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:38, Clockhouse Lane, Ashford, England, TW15 2HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Adam Bacon
Notified on:06 February 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:30a Park Avenue, Wraysbury, Kilmarnock, United Kingdom, TW19 5ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Resolution

Resolution.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.