RI DORMANT NO.18 LIMITED

RI DORMANT NO.18 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRI DORMANT NO.18 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00290009
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RI DORMANT NO.18 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RI DORMANT NO.18 LIMITED located?

    Registered Office Address
    Compass House
    Manor Royal
    RH10 9PY Crawley
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RI DORMANT NO.18 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INITIAL SERVICES INTERNATIONAL LIMITEDDec 31, 1979Dec 31, 1979
    ALLIED INDUSTRIAL SERVICES LIMITEDJul 09, 1934Jul 09, 1934

    What are the latest accounts for RI DORMANT NO.18 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RI DORMANT NO.18 LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for RI DORMANT NO.18 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ankit J Koomar as a director on Aug 07, 2025

    2 pagesAP01

    Termination of appointment of James Robert Anthony Gordon as a director on Aug 07, 2025

    1 pagesTM01

    Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025

    2 pagesAP01

    Termination of appointment of Michael Ellis as a director on Jul 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ellis as a director on Aug 31, 2024

    2 pagesAP01

    Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024

    2 pagesAP03

    Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024

    1 pagesTM02

    Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022

    1 pagesTM01

    Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022

    2 pagesAP01

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Change of details for Rentokil Initial (1896) Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB to Compass House Manor Royal Crawley West Sussex RH10 9PY on Apr 01, 2021

    1 pagesAD01

    Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020

    2 pagesCH01

    Who are the officers of RI DORMANT NO.18 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    321552350001
    KOOMAR, Ankit J
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish339426740001
    SERGEANT, Sarah Jane
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish250097760001
    SHAH, Vijay Punjabhai
    23 Essex Park
    Finchley
    N3 1ND London
    Secretary
    23 Essex Park
    Finchley
    N3 1ND London
    British35318840001
    STEAD, Catherine
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Secretary
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    228871840001
    STEVEN, Robert Mitchell
    7 Dora Road
    SW19 7EZ London
    Secretary
    7 Dora Road
    SW19 7EZ London
    British1041830001
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Secretary
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    28712520033
    BAMSEY, John Anthony
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    Director
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    EnglandBritish130102260001
    BROWN, Gareth Trevor
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    UkBritish15885460002
    CROPLEY, John Michael Anthony
    4 Woburn Close
    Flitwick
    MK45 1TE Bedford
    Bedfordshire
    Director
    4 Woburn Close
    Flitwick
    MK45 1TE Bedford
    Bedfordshire
    British11486850001
    DUDLEY, Brian
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    Director
    Little Heverswood
    TN16 1LS Brasted Chart
    Kent
    EnglandBritish39917050001
    ELLIS, Michael
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish326346850001
    FAGAN, Daragh Patrick Feltrim
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    EnglandBritish189709530001
    FAGAN, Daragh Patrick Feltrim
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    EnglandBritish189709530001
    FORT, Alan James
    1 Bennetts Copse
    BR7 5SG Chislehurst
    Kent
    Director
    1 Bennetts Copse
    BR7 5SG Chislehurst
    Kent
    British34604480001
    GOLD BLYTH, Timothy
    Ockham Court Mill Lane
    Ripley
    GU23 6QT Woking
    Surrey
    Director
    Ockham Court Mill Lane
    Ripley
    GU23 6QT Woking
    Surrey
    British2198830001
    GORDON, James Robert Anthony
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish321552190001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    EnglandBritish11329830003
    HAMPSON, Jeffreys Kristen
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish178768280001
    HARDY, Stephen Alan
    14 Brushwood Road
    HP5 3DW Chesham
    Buckinghamshire
    Director
    14 Brushwood Road
    HP5 3DW Chesham
    Buckinghamshire
    British11617460001
    KETTLE, Graham
    Holly Cottage
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    Director
    Holly Cottage
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    British56463190003
    LAAN, Alexandra Jane
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    United KingdomBritish89963780002
    RHODES, Phillip Baverstock
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    United KingdomBritish103078920001
    STEAD, Catherine Jane
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    United KingdomBritish98202980003
    STOCKLEY, Terrence Rodney Frederick
    103 Copse Wood Way
    HA6 2TU Northwood
    Middlesex
    Director
    103 Copse Wood Way
    HA6 2TU Northwood
    Middlesex
    British70152570001
    TOMS, Alan Robert William
    18 Hertford Road
    Digswell
    AL6 0DE Welwyn
    Hertfordshire
    Director
    18 Hertford Road
    Digswell
    AL6 0DE Welwyn
    Hertfordshire
    British11486860001
    TUNNELL, Michael Frank
    15a Hither Chantlers
    Langton Green
    TN3 0BJ Tunbridge Wells
    Kent
    Director
    15a Hither Chantlers
    Langton Green
    TN3 0BJ Tunbridge Wells
    Kent
    United KingdomBritish49850720001
    WARD JONES, Robert
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    Director
    Merryn
    33 Roedean Crescent
    SW15 5JX London
    British46039780001
    YOUNG, Alexander Sirrell
    Fords Fields
    Smugglers Lane
    TN6 1TG Crowborough
    East Sussex
    Director
    Fords Fields
    Smugglers Lane
    TN6 1TG Crowborough
    East Sussex
    United KingdomBritish89302120001
    GRAYSTON CENTRAL SERVICES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number906194
    162552960001
    PLANT NOMINEES LIMITED
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Director
    Meadows Business Park
    Blackwater
    GU17 9AB Camberley
    Riverbank
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number1045604
    165322450001

    Who are the persons with significant control of RI DORMANT NO.18 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9PY Crawley
    Compass House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number49855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0