Company NameRIEO Communications Limited
Company StatusDissolved
Company Number04376205
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date12 September 2023 (7 months, 3 weeks ago)
Previous NameNx-Gen Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alfonso Carlos Tasso De Saxe-Coburgo E BraganÇA
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed01 October 2020(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHoist Group Ab, Vretenvagen 8, 171 54
Solna
Sweden
Director NameMr Robert James Lee Durie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 12 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStudio 1,02 Power Rd. Studios 114 Power Road
London
W4 5PY
Director NameMark Teasdale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Cottage Cannon Hill Road
Colehill
Wimborne
Dorset
BH21 2LS
Director NameNicola Jane Teasdale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Cannon Hill Gardens
Wimborne
Dorset
BH21 2TA
Secretary NameMark Teasdale
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Cottage Cannon Hill Road
Colehill
Wimborne
Dorset
BH21 2LS
Director NameMr James Stewart
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(6 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Oxford Road
Windsor
Berkshire
SL4 5DU
Director NameMr Martin Stewart
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(8 months after company formation)
Appointment Duration9 years (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanderlings
Hightown
Ringwood
Hampshire
BH24 3RL
Director NameNicola Jane Teasdale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Cottage Cannon Hill Road
Colehill
Wimborne
Dorset
BH21 2LS
Director NameMr Stuart Edward Radcliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 12 Dunstable Street
Ampthill
Bedford
MK45 2GJ
Director NameMr Richard Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1,02 Power Rd. Studios 114 Power Road
London
W4 5PY
Secretary NameMr Richard Robinson
StatusResigned
Appointed31 October 2011(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Correspondence AddressStudio 1,02 Power Rd. Studios 114 Power Road
London
W4 5PY
Director NameMr Colin Paul Nicholas West
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 12 Dunstable Street
Ampthill
Bedford
MK45 2GJ
Director NameMr David John Burton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 12 Dunstable Street
Ampthill
Bedford
MK45 2GJ
Director NameMr Anders Magnus Lindholm
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2020(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHoist Group Holding Ab RÖNtgenvÄGen 2, 171 54
Solna
Sweden
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.rieo.co.uk

Location

Registered Address4th Floor, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£471,830
Cash£117,281
Current Liabilities£1,212,863

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 November 2011Delivered on: 8 December 2011
Persons entitled: Charles Peter Peal and Antonia Peal

Classification: Rent deposit deed
Secured details: £12,000.00 due or to become due from the company to the chargee.
Particulars: Its interest in the account and the deposit balance see image for full details.
Outstanding
15 July 2003Delivered on: 23 July 2003
Satisfied on: 29 September 2011
Persons entitled: National Westminster Bank PLC

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

Filing History

2 October 2020Appointment of Mr Alfonso Carlos Tasso De Saxe-Coburgo E Bragança as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Mr Anders Magnus Lindholm as a director on 1 October 2020 (2 pages)
27 May 2020Satisfaction of charge 2 in full (1 page)
12 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
9 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
12 December 2018Termination of appointment of David John Burton as a director on 30 November 2018 (1 page)
3 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
12 February 2018Notification of Acentic Holdings Ltd as a person with significant control on 31 May 2017 (2 pages)
12 February 2018Cessation of Acentic Ltd as a person with significant control on 31 December 2017 (1 page)
14 December 2017Resignation of an auditor (2 pages)
14 December 2017Resignation of an auditor (2 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 January 2017Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017 (1 page)
24 January 2017Appointment of Mr David John Burton as a director on 16 January 2017 (2 pages)
24 January 2017Termination of appointment of Colin Paul Nicholas West as a director on 16 January 2017 (1 page)
24 January 2017Appointment of Mr David John Burton as a director on 16 January 2017 (2 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 117,500
(4 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 117,500
(4 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 117,500
(4 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 117,500
(4 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 117,500
(4 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 117,500
(4 pages)
6 June 2013Termination of appointment of Stuart Radcliffe as a director (1 page)
6 June 2013Appointment of Mr Colin Paul Nicholas West as a director (2 pages)
6 June 2013Appointment of Mr Colin Paul Nicholas West as a director (2 pages)
6 June 2013Termination of appointment of Stuart Radcliffe as a director (1 page)
22 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Richard Robinson on 6 March 2013 (2 pages)
22 April 2013Secretary's details changed for Mr Richard Robinson on 6 March 2013 (1 page)
22 April 2013Director's details changed for Mr Richard Robinson on 6 March 2013 (2 pages)
22 April 2013Director's details changed for Mr Richard Robinson on 6 March 2013 (2 pages)
22 April 2013Secretary's details changed for Mr Richard Robinson on 6 March 2013 (1 page)
22 April 2013Secretary's details changed for Mr Richard Robinson on 6 March 2013 (1 page)
14 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 March 2013Registered office address changed from the Old Granary the Lynch Kensworth Dunstable Bedfordshire LU6 3QZ United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from the Old Granary the Lynch Kensworth Dunstable Bedfordshire LU6 3QZ United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from the Old Granary the Lynch Kensworth Dunstable Bedfordshire LU6 3QZ United Kingdom on 6 March 2013 (1 page)
9 October 2012Accounts for a small company made up to 31 May 2012 (8 pages)
9 October 2012Accounts for a small company made up to 31 May 2012 (8 pages)
3 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
3 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 November 2011Accounts for a small company made up to 31 May 2011 (8 pages)
29 November 2011Accounts for a small company made up to 31 May 2011 (8 pages)
22 November 2011Termination of appointment of Mark Teasdale as a director (1 page)
22 November 2011Appointment of Mr Stuart Edward Radcliffe as a director (2 pages)
22 November 2011Appointment of Mr Richard Robinson as a secretary (2 pages)
22 November 2011Appointment of Mr Richard Robinson as a director (2 pages)
22 November 2011Registered office address changed from Priors Corner Dunleys Hill North Warnborough Hook Hampshire RG29 1EA on 22 November 2011 (1 page)
22 November 2011Termination of appointment of Mark Teasdale as a secretary (1 page)
22 November 2011Registered office address changed from Priors Corner Dunleys Hill North Warnborough Hook Hampshire RG29 1EA on 22 November 2011 (1 page)
22 November 2011Termination of appointment of Martin Stewart as a director (1 page)
22 November 2011Appointment of Mr Richard Robinson as a director (2 pages)
22 November 2011Termination of appointment of Nicola Teasdale as a director (1 page)
22 November 2011Termination of appointment of James Stewart as a director (1 page)
22 November 2011Termination of appointment of Mark Teasdale as a secretary (1 page)
22 November 2011Termination of appointment of Martin Stewart as a director (1 page)
22 November 2011Termination of appointment of Nicola Teasdale as a director (1 page)
22 November 2011Termination of appointment of James Stewart as a director (1 page)
22 November 2011Appointment of Mr Richard Robinson as a secretary (2 pages)
22 November 2011Appointment of Mr Stuart Edward Radcliffe as a director (2 pages)
22 November 2011Termination of appointment of Mark Teasdale as a director (1 page)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 November 2011Statement of company's objects (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 November 2011Statement of company's objects (2 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mark Teasdale on 18 February 2010 (2 pages)
24 February 2010Director's details changed for Nicola Jane Teasdale on 18 February 2010 (2 pages)
24 February 2010Director's details changed for Martin Stewart on 18 February 2010 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for James Stewart on 18 February 2010 (2 pages)
24 February 2010Director's details changed for James Stewart on 18 February 2010 (2 pages)
24 February 2010Director's details changed for Nicola Jane Teasdale on 18 February 2010 (2 pages)
24 February 2010Director's details changed for Martin Stewart on 18 February 2010 (2 pages)
24 February 2010Director's details changed for Mark Teasdale on 18 February 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2009Return made up to 18/02/09; full list of members (5 pages)
3 March 2009Return made up to 18/02/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 November 2008Registered office changed on 25/11/2008 from amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
25 November 2008Registered office changed on 25/11/2008 from amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 February 2008Director's change of particulars / nicola teasdale / 08/02/2008 (1 page)
28 February 2008Director and secretary's change of particulars / mark teasdale / 08/02/2008 (1 page)
28 February 2008Return made up to 18/02/08; full list of members (5 pages)
28 February 2008Director's change of particulars / nicola teasdale / 08/02/2008 (1 page)
28 February 2008Director and secretary's change of particulars / mark teasdale / 08/02/2008 (1 page)
28 February 2008Return made up to 18/02/08; full list of members (5 pages)
8 March 2007Return made up to 18/02/07; full list of members (3 pages)
8 March 2007Return made up to 18/02/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 June 2005Return made up to 18/02/05; full list of members (9 pages)
17 June 2005Return made up to 18/02/05; full list of members (9 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
18 November 2004Ad 20/09/04--------- £ si 5000@1=5000 £ ic 112500/117500 (2 pages)
18 November 2004Ad 20/09/04--------- £ si 5000@1=5000 £ ic 112500/117500 (2 pages)
3 September 2004Ad 25/05/04--------- £ si 6618@1=6618 £ ic 105882/112500 (2 pages)
3 September 2004Ad 25/05/04--------- £ si 6618@1=6618 £ ic 105882/112500 (2 pages)
19 May 2004Return made up to 18/02/04; full list of members (8 pages)
19 May 2004Return made up to 18/02/04; full list of members (8 pages)
27 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
27 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
1 May 2003Return made up to 18/02/03; full list of members (7 pages)
1 May 2003Return made up to 18/02/03; full list of members (7 pages)
30 April 2003Ad 06/02/03--------- £ si 5882@1=5882 £ ic 100000/105882 (2 pages)
30 April 2003Ad 06/02/03--------- £ si 5882@1=5882 £ ic 100000/105882 (2 pages)
30 April 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
30 April 2003£ nc 100000/200000 06/02/03 (2 pages)
30 April 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
30 April 2003£ nc 100000/200000 06/02/03 (2 pages)
30 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003Particulars of contract relating to shares (3 pages)
18 February 2003Ad 27/06/02--------- £ si 79999@1=79999 £ ic 20001/100000 (2 pages)
18 February 2003Ad 27/06/02--------- £ si 79999@1=79999 £ ic 20001/100000 (2 pages)
18 February 2003Particulars of contract relating to shares (3 pages)
30 December 2002Amending res new date (1 page)
30 December 2002Amending res new date (1 page)
30 December 2002Amending 882 iss 06/12/02 (2 pages)
30 December 2002Amebding 882 new date (1 page)
30 December 2002Amending 882 iss 06/12/02 (2 pages)
30 December 2002Amebding 882 new date (1 page)
30 December 2002Amending 882 iss 26/12/02 (2 pages)
30 December 2002Amending 882 iss 26/12/02 (2 pages)
12 December 2002Nc inc already adjusted 06/12/02 (2 pages)
12 December 2002Ad 06/12/02--------- £ si 10000@1=10000 £ ic 10001/20001 (2 pages)
12 December 2002Nc inc already adjusted 06/12/02 (2 pages)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Ad 06/12/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
12 December 2002Ad 06/12/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Ad 06/12/02--------- £ si 10000@1=10000 £ ic 10001/20001 (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 March 2002Company name changed nx-gen LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed nx-gen LIMITED\certificate issued on 18/03/02 (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Incorporation (15 pages)
18 February 2002Incorporation (15 pages)