UKBizDB.co.uk

RIO COMPUTERS LIMITED

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

This company is commonly known as Rio Computers Limited. The company was founded 30 years ago and was given the registration number 02852326. The firm's registered office is in LEICESTER. You can find them at The Warren Unit 16 Warren Park Way, Enderby, Leicester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RIO COMPUTERS LIMITED
Company Number:02852326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1993
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Warren Unit 16 Warren Park Way, Enderby, Leicester, LE19 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Kobmagergade, 2. Tv, Kobenhavn K, Denmark,

Director28 February 2022Active
19, 2. Tv, Kobenhavn K, Denmark,

Director28 February 2022Active
5 Woodside Road, Oadby, Leicester, LE2 4SE

Secretary01 August 1994Active
11, John Glover Drive, Houghton On The Hill, England, LE7 9HW

Secretary20 February 1995Active
Huntsmoor Lodge Delaford Close, Iver, SL0 9JX

Secretary10 September 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary10 September 1993Active
82 Great Eastern Street, London, EC2

Nominee Director10 September 1993Active
Huntsmoor Lodge, Delaford Close, Iver, SL0 9JX

Director10 September 1993Active
11, John Glover Drive, Houghton On The Hill, England, LE7 9HW

Director01 August 1994Active
11, John Glover Drive, Houghton On The Hill, England, LE7 9HW

Director01 May 1999Active
5 Woodside Road, Oadby, Leicester, LE2 4SE

Director20 February 1995Active
12 Morland Avenue, Leicester, LE2 2PE

Director01 August 1994Active

People with Significant Control

Famly Limited
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:Lakeside House, Oxon Business Park, Shrewsbury, England, SY3 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kirit Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:16, Warren Park Way, Leicester, England, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person secretary company with change date.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Address

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

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Gazette

Gazette filings brought up to date.

Download
2021-07-19Address

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

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.