RI DORMANT NO.18 LIMITED
Overview
| Company Name | RI DORMANT NO.18 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00290009 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RI DORMANT NO.18 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INITIAL SERVICES INTERNATIONAL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| ALLIED INDUSTRIAL SERVICES LIMITED | Jul 09, 1934 | Jul 09, 1934 |
What are the latest accounts for RI DORMANT NO.18 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RI DORMANT NO.18 LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for RI DORMANT NO.18 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ankit J Koomar as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Robert Anthony Gordon as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Appointment of Ms Sarah Jane Sergeant as a director on Jul 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Ellis as a director on Jul 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Ellis as a director on Aug 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jeffreys Kristen Hampson as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Appointment of Mr James Robert Anthony Gordon as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Robert Anthony Gordon as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Catherine Stead as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Catherine Jane Stead as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeffreys Kristen Hampson as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Change of details for Rentokil Initial (1896) Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Mr Daragh Patrick Feltrim Fagan on Dec 17, 2020 | 2 pages | CH01 | ||
Who are the officers of RI DORMANT NO.18 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, James Robert Anthony | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 321552350001 | |||||||||||
| KOOMAR, Ankit J | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 339426740001 | |||||||||
| SERGEANT, Sarah Jane | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 250097760001 | |||||||||
| SHAH, Vijay Punjabhai | Secretary | 23 Essex Park Finchley N3 1ND London | British | 35318840001 | ||||||||||
| STEAD, Catherine | Secretary | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | 228871840001 | |||||||||||
| STEVEN, Robert Mitchell | Secretary | 7 Dora Road SW19 7EZ London | British | 1041830001 | ||||||||||
| PLANT NOMINEES LIMITED | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | 28712520033 | |||||||||||
| BAMSEY, John Anthony | Director | Cranley Road Burwood Park KT12 5BL Hersham Treetops 26 Surrey | England | British | 130102260001 | |||||||||
| BROWN, Gareth Trevor | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Uk | British | 15885460002 | |||||||||
| CROPLEY, John Michael Anthony | Director | 4 Woburn Close Flitwick MK45 1TE Bedford Bedfordshire | British | 11486850001 | ||||||||||
| DUDLEY, Brian | Director | Little Heverswood TN16 1LS Brasted Chart Kent | England | British | 39917050001 | |||||||||
| ELLIS, Michael | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 326346850001 | |||||||||
| FAGAN, Daragh Patrick Feltrim | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | England | British | 189709530001 | |||||||||
| FAGAN, Daragh Patrick Feltrim | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | England | British | 189709530001 | |||||||||
| FORT, Alan James | Director | 1 Bennetts Copse BR7 5SG Chislehurst Kent | British | 34604480001 | ||||||||||
| GOLD BLYTH, Timothy | Director | Ockham Court Mill Lane Ripley GU23 6QT Woking Surrey | British | 2198830001 | ||||||||||
| GORDON, James Robert Anthony | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 321552190001 | |||||||||
| GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | 11329830003 | |||||||||
| HAMPSON, Jeffreys Kristen | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 178768280001 | |||||||||
| HARDY, Stephen Alan | Director | 14 Brushwood Road HP5 3DW Chesham Buckinghamshire | British | 11617460001 | ||||||||||
| KETTLE, Graham | Director | Holly Cottage Routs Green HP14 4BB Bledlow Ridge Buckinghamshire | British | 56463190003 | ||||||||||
| LAAN, Alexandra Jane | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | 89963780002 | |||||||||
| RHODES, Phillip Baverstock | Director | 12 Peterborough Villas SW6 2AT London | United Kingdom | British | 103078920001 | |||||||||
| STEAD, Catherine Jane | Director | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | United Kingdom | British | 98202980003 | |||||||||
| STOCKLEY, Terrence Rodney Frederick | Director | 103 Copse Wood Way HA6 2TU Northwood Middlesex | British | 70152570001 | ||||||||||
| TOMS, Alan Robert William | Director | 18 Hertford Road Digswell AL6 0DE Welwyn Hertfordshire | British | 11486860001 | ||||||||||
| TUNNELL, Michael Frank | Director | 15a Hither Chantlers Langton Green TN3 0BJ Tunbridge Wells Kent | United Kingdom | British | 49850720001 | |||||||||
| WARD JONES, Robert | Director | Merryn 33 Roedean Crescent SW15 5JX London | British | 46039780001 | ||||||||||
| YOUNG, Alexander Sirrell | Director | Fords Fields Smugglers Lane TN6 1TG Crowborough East Sussex | United Kingdom | British | 89302120001 | |||||||||
| GRAYSTON CENTRAL SERVICES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 162552960001 | ||||||||||
| PLANT NOMINEES LIMITED | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England |
| 165322450001 |
Who are the persons with significant control of RI DORMANT NO.18 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rentokil Initial (1896) Limited | Apr 06, 2016 | Manor Royal RH10 9PY Crawley Compass House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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