RIGHTINDEM LIMITED
Overview
Company Name | RIGHTINDEM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09943245 |
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 RIGHTINDEM LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is RIGHTINDEM LIMITED located?
Registered Office Address | 16 Commerce Square NG1 1HS Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIGHTINDEM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for RIGHTINDEM LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for RIGHTINDEM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Julie Rodilosso as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 06, 2025 with updates | 9 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 27, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 27, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Office 811 One Lime Street London EC3M 7DQ England to 16 Commerce Square Nottingham NG1 1HS on Dec 31, 2024 | 1 pages | AD01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 24, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 06, 2024 | 7 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 07, 2023 | 7 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 07, 2020 | 7 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 07, 2021 | 7 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 07, 2022 | 7 pages | RP04CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 24, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Change of details for Symvan Capital Limited as a person with significant control on Dec 16, 2024 | 2 pages | PSC05 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 10, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 25, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 11, 2024
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 15 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Oliver Jay Mcguinness as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 06, 2024 with updates | 10 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2023
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Office 811 One Lime Street London EC3M 7DQ on Sep 25, 2023 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 11, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 27, 2023
| 3 pages | SH01 | ||||||||||||||
Who are the officers of RIGHTINDEM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAZARNOVSKY, Osher Peter | Director | Commerce Square NG1 1HS Nottingham 16 England | England | British | Company Director | 209176750001 | ||||||||
RIGBY, Kieran Lawrence | Director | Commerce Square NG1 1HS Nottingham 16 England | England | Irish | Director | 230313970001 | ||||||||
RODILOSSO, Julie | Director | Commerce Square NG1 1HS Nottingham 16 England | England | British | Ceo | 332487300001 | ||||||||
SYMVAN CAPITAL LIMITED | Director | 2 London Wall Place EC2Y 5AU London 6th Floor United Kingdom |
| 190873370001 | ||||||||||
ASHBY, Robert Erling | Director | 9 Weekday Cross NG1 2GB Nottingham 2nd Floor Nottinghamshire England | England | British | Company Director | 41964730004 | ||||||||
BLANEY, Graham | Director | c/o Etwb Ltd West One 63-67 Bromham Road MK40 2FG Bedford Suite F3 Bedfordshire United Kingdom | England | British | Company Director | 204042100001 | ||||||||
BYLES, Marnie | Director | c/o Etwb Ltd West One 63-67 Bromham Road MK40 2FG Bedford Suite F3 Bedfordshire United Kingdom | United Kingdom | British | Chartered Accountant | 205735560001 | ||||||||
EVANS, Samuel | Director | 9 Weekday Cross NG1 2GB Nottingham 2nd Floor Nottinghamshire England | England | British | Company Director | 222932360001 | ||||||||
MCGUINNESS, Oliver Jay | Director | One Lime Street EC3M 7DQ London Office 811 England | England | British | Company Director | 275752160001 | ||||||||
STUBBS, David Thomas | Director | 29 Finsbury Circus EC2M 7AQ London Salisbury House United Kingdom | England | British | Company Director | 84254280003 | ||||||||
WESTON, Eric Stephen | Director | c/o Etwb Ltd West One 63-67 Bromham Road MK40 2FG Bedford Suite F3 Bedfordshire United Kingdom | United Kingdom | British | Company Director | 120385940001 | ||||||||
WIRSZYCZ, Robert Michael | Director | Riverbank House 2 Swan Lane EC4R 3TT London Fieldfisher United Kingdom | England | British | Company Director | 48920740001 |
Who are the persons with significant control of RIGHTINDEM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Symvan Capital Limited | Jan 11, 2019 | 2 London Wall Place EC2Y 5AU London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Thomas Stubbs | Apr 06, 2016 | 29 Finsbury Circus EC2M 7AQ London Salisbury House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Eric Stephen Weston | Apr 06, 2016 | 29 Finsbury Circus EC2M 7AQ London Salisbury House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Blaney | Apr 06, 2016 | 9 Weekday Cross NG1 2GB Nottingham 2nd Floor Nottinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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