Warning: file_put_contents(c/48257797ab7818849eed1587cee51a20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ritmo Limited, GL1 2EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RITMO LIMITED

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

This company is commonly known as Ritmo Limited. The company was founded 11 years ago and was given the registration number 08143251. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RITMO LIMITED
Company Number:08143251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, United Kingdom, GL1 2EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Howard Road, Broadwell, Coleford, England, GL16 7BT

Director13 July 2012Active
20, Newerne Street, Lydney, United Kingdom, GL15 5RA

Director01 August 2016Active
20, Newerne Street, Lydney, United Kingdom, GL15 5RA

Secretary13 July 2012Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director01 August 2016Active
Winnington House, 2 Woodbury Grove, North Finchley, London, United Kingdom, N12 0DR

Director13 July 2012Active
Green Ways, Forest Road, Bream, England, GL15 6LX

Director13 July 2012Active

People with Significant Control

Mr Veysal Kaplan
Notified on:13 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:20, Newerne Street, Lydney, GL15 5RA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Cetin Arslan
Notified on:13 July 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:1, Howard Road, Coleford, England, GL16 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person secretary company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Address

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

Download
2022-07-21Officers

Change person secretary company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Address

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

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.