Company NameRIO Designs Limited
DirectorDerrick William Dickinson
Company StatusActive
Company Number03536499
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameDerrick William Dickinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(1 week, 2 days after company formation)
Appointment Duration26 years
RoleSales Executive
Country of ResidenceEngland
Correspondence Address9 Barbers Mews
Neath Hill
Milton Keynes
Buckinghamshire
MK14 6HS
Secretary NameJanet Dickinson
NationalityBritish
StatusCurrent
Appointed05 January 2001(2 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Correspondence Address9 Barbers Mews
Neath Hill
Milton Keynes
Buckinghamshire
MK14 6HS
Secretary NameMr James Gordon McClure
NationalityBritish
StatusResigned
Appointed06 April 1998(1 week, 2 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hurle Crescent
Clifton
Bristol
BS8 2SX
Secretary NamePaul Jeffrey Dickinson
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address1 Manor Cottage
Astwood Lane, Wychbold
Droitwich
Worcestershire
WR9 0BU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.riodesigns.com
Telephone0800 4582682
Telephone regionFreephone

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£582
Cash£97,575
Current Liabilities£215,733

Accounts

Latest Accounts29 March 2022 (2 years ago)
Next Accounts Due18 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End20 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

16 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
19 June 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
17 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
24 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
12 October 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 March 2018Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
20 March 2017Previous accounting period extended from 23 March 2016 to 31 March 2016 (1 page)
20 March 2017Previous accounting period extended from 23 March 2016 to 31 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
21 March 2016Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
21 March 2016Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 30 March 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 30 March 2014 (6 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
23 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 March 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 March 2013 (7 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
26 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
26 March 2014Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 March 2012 (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
8 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Derrick William Dickinson on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Derrick William Dickinson on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Derrick William Dickinson on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2008Return made up to 27/03/08; full list of members (3 pages)
9 May 2008Return made up to 27/03/08; full list of members (3 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2007Return made up to 27/03/07; full list of members (6 pages)
4 August 2007Return made up to 27/03/07; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2006Return made up to 27/03/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2006Return made up to 27/03/06; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2005Return made up to 27/03/05; full list of members (6 pages)
12 May 2005Return made up to 27/03/05; full list of members (6 pages)
3 June 2004Return made up to 27/03/04; full list of members (6 pages)
3 June 2004Return made up to 27/03/04; full list of members (6 pages)
20 September 2003Return made up to 27/03/03; full list of members (6 pages)
20 September 2003Return made up to 27/03/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 April 2002Return made up to 27/03/02; full list of members (6 pages)
9 April 2002Return made up to 27/03/02; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 April 2001New secretary appointed (2 pages)
9 June 2000Return made up to 27/03/00; full list of members (6 pages)
9 June 2000Return made up to 27/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 June 1999Return made up to 27/03/99; full list of members (6 pages)
17 June 1999Return made up to 27/03/99; full list of members (6 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: 11 hurle crescent clifton bristol BS8 2SX (1 page)
18 April 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1999Registered office changed on 18/04/99 from: 11 hurle crescent clifton bristol BS8 2SX (1 page)
18 April 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
28 April 1998Secretary resigned;director resigned (1 page)
28 April 1998Secretary resigned;director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
20 April 1998Registered office changed on 20/04/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
27 March 1998Incorporation (18 pages)
27 March 1998Incorporation (18 pages)