Company NameRISL Ltd
DirectorStephen Vatidis
Company StatusActive
Company Number02488556
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)
Previous NameRaindrop Information Systems Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stephen Vatidis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGreek
StatusCurrent
Appointed06 March 1991(11 months, 1 week after company formation)
Appointment Duration33 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Markham Street
London
SW3 3NR
Director NameChristiana Vatidis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 01 December 2004)
RoleEconomist
Correspondence Address37 Markham Street
London
SW3 3NR
Secretary NameMr Stephen Vatidis
NationalityGreek
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration13 years, 7 months (resigned 01 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Markham Street
London
SW3 3NR
Secretary NameChristiana Vatidis
NationalityGreek
StatusResigned
Appointed01 December 2004(14 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 March 2018)
RoleCompany Director
Correspondence Address37 Markham Street
London
SW3 3NR

Contact

Telephone020 72698500
Telephone regionLondon

Location

Registered AddressRegent House
316 Beulah Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£3,649,041
Cash£222,067
Current Liabilities£2,724,760

Accounts

Latest Accounts28 April 2022 (1 year, 12 months ago)
Next Accounts Due28 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

24 May 2006Delivered on: 31 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 July 2005Delivered on: 22 July 2005
Persons entitled: Capel House Property Trust Limited

Classification: Rent security deposit deed
Secured details: £24,626.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £24,626.00 (subject to increase with the provisions of the deed).
Outstanding
4 September 1995Delivered on: 5 September 1995
Persons entitled: Revaro Limited

Classification: Rent security deposit deed
Secured details: The rent payable under and performance of the other covenants on the part of the company to revaro limited contained in a lease.
Particulars: The deposit of £12,000 as set out in the rent security deposit deed.
Outstanding
17 February 2005Delivered on: 22 February 2005
Satisfied on: 18 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 January 1992Delivered on: 11 February 1992
Satisfied on: 18 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures (see form 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 28 April 2022 (7 pages)
14 July 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 28 April 2021 (7 pages)
24 January 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
22 December 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 29 April 2020 (7 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 29 April 2019 (9 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
16 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 May 2018Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 4 May 2018 (1 page)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
24 April 2018Termination of appointment of Christiana Vatidis as a secretary on 13 March 2018 (1 page)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Registered office address changed from 55/56 Queens House Linclon's Inn Fields London WC2A 3LJ to 44a the Green Warlingham Surrey CR6 9NA on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 55/56 Queens House Linclon's Inn Fields London WC2A 3LJ to 44a the Green Warlingham Surrey CR6 9NA on 12 October 2017 (1 page)
6 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 May 2017Total exemption small company accounts made up to 30 April 2016 (11 pages)
17 May 2017Total exemption small company accounts made up to 30 April 2016 (11 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Compulsory strike-off action has been suspended (1 page)
6 April 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000
(4 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20,000
(4 pages)
8 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20,000
(4 pages)
4 February 2015Company name changed raindrop information systems LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
4 February 2015Company name changed raindrop information systems LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,000
(4 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20,000
(4 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Full accounts made up to 30 April 2012 (18 pages)
28 June 2013Full accounts made up to 30 April 2012 (18 pages)
3 June 2013Resolutions
  • RES13 ‐ S175 13/05/2013
(1 page)
3 June 2013Resolutions
  • RES13 ‐ S175 13/05/2013
(1 page)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Accounts for a medium company made up to 30 April 2011 (18 pages)
2 July 2012Accounts for a medium company made up to 30 April 2011 (18 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
13 July 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
13 July 2011Accounts for a medium company made up to 30 April 2010 (18 pages)
5 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 August 2010Accounts for a small company made up to 30 April 2009 (8 pages)
25 August 2010Accounts for a small company made up to 30 April 2009 (8 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Stephen Vatidis on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Stephen Vatidis on 30 April 2010 (2 pages)
17 July 2009Accounts for a small company made up to 30 April 2008 (7 pages)
17 July 2009Accounts for a small company made up to 30 April 2008 (7 pages)
15 June 2009Return made up to 30/04/09; full list of members (3 pages)
15 June 2009Return made up to 30/04/09; full list of members (3 pages)
27 November 2008Accounts for a small company made up to 30 April 2007 (7 pages)
27 November 2008Accounts for a small company made up to 30 April 2007 (7 pages)
29 October 2008Auditor's resignation (1 page)
29 October 2008Auditor's resignation (1 page)
2 July 2008Return made up to 30/04/08; full list of members (3 pages)
2 July 2008Return made up to 30/04/08; full list of members (3 pages)
21 December 2007Accounts for a small company made up to 30 April 2006 (7 pages)
21 December 2007Accounts for a small company made up to 30 April 2006 (7 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: queens house linclon's inn fields london WC2A 3LJ (1 page)
2 May 2007Registered office changed on 02/05/07 from: queens house linclon's inn fields london WC2A 3LJ (1 page)
2 January 2007Accounts for a small company made up to 30 April 2005 (7 pages)
2 January 2007Accounts for a small company made up to 30 April 2005 (7 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2006Return made up to 30/04/06; full list of members (2 pages)
27 July 2006Return made up to 30/04/06; full list of members (2 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
24 October 2005Delivery ext'd 3 mth 30/04/05 (1 page)
24 October 2005Delivery ext'd 3 mth 30/04/05 (1 page)
14 October 2005Registered office changed on 14/10/05 from: sackville house 40 piccadilly london W1J 0DR (1 page)
14 October 2005Registered office changed on 14/10/05 from: sackville house 40 piccadilly london W1J 0DR (1 page)
10 August 2005Accounts for a small company made up to 30 April 2004 (7 pages)
10 August 2005Accounts for a small company made up to 30 April 2004 (7 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
17 May 2005Return made up to 30/04/05; full list of members (2 pages)
17 May 2005Return made up to 30/04/05; full list of members (2 pages)
22 February 2005Particulars of mortgage/charge (6 pages)
22 February 2005Particulars of mortgage/charge (6 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
7 December 2004Accounts for a small company made up to 30 April 2003 (7 pages)
7 December 2004Accounts for a small company made up to 30 April 2003 (7 pages)
30 June 2004Return made up to 30/04/04; full list of members (7 pages)
30 June 2004Return made up to 30/04/04; full list of members (7 pages)
13 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
13 January 2004Delivery ext'd 3 mth 30/04/03 (1 page)
18 May 2003Return made up to 30/04/03; full list of members (7 pages)
18 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 April 2003Accounts for a small company made up to 30 April 2002 (7 pages)
10 April 2003Accounts for a small company made up to 30 April 2002 (7 pages)
31 December 2002Accounts for a small company made up to 30 April 2001 (7 pages)
31 December 2002Accounts for a small company made up to 30 April 2001 (7 pages)
11 October 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
11 October 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
17 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
17 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 September 2000Accounts for a small company made up to 30 April 1999 (8 pages)
27 September 2000Accounts for a small company made up to 30 April 1999 (8 pages)
5 July 2000Return made up to 30/04/00; full list of members (6 pages)
5 July 2000Return made up to 30/04/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 October 1999Accounts for a small company made up to 30 April 1998 (7 pages)
7 June 1999Accounts for a small company made up to 30 April 1997 (7 pages)
7 June 1999Accounts for a small company made up to 30 April 1997 (7 pages)
14 May 1999Return made up to 30/04/99; no change of members (4 pages)
14 May 1999Return made up to 30/04/99; no change of members (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1998Return made up to 30/04/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 April 1996 (9 pages)
25 July 1997Accounts for a small company made up to 30 April 1996 (9 pages)
13 May 1997Return made up to 30/04/97; full list of members (6 pages)
13 May 1997Return made up to 30/04/97; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 30 April 1995 (10 pages)
10 June 1996Accounts for a small company made up to 30 April 1995 (10 pages)
12 May 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 March 1996Auditor's resignation (1 page)
7 March 1996Auditor's resignation (1 page)
2 March 1996Registered office changed on 02/03/96 from: 8 golden square london W1R 3AF (1 page)
2 March 1996Registered office changed on 02/03/96 from: 8 golden square london W1R 3AF (1 page)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
28 June 1995Accounts for a small company made up to 30 April 1994 (6 pages)
28 June 1995Accounts for a small company made up to 30 April 1994 (6 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 February 1992Particulars of mortgage/charge (3 pages)
11 February 1992Particulars of mortgage/charge (3 pages)
4 July 1991Company name changed belgravia computer systems (uk) LIMITED\certificate issued on 05/07/91 (2 pages)
4 July 1991Company name changed belgravia computer systems (uk) LIMITED\certificate issued on 05/07/91 (2 pages)
3 April 1990Incorporation (12 pages)
3 April 1990Incorporation (12 pages)