Company NameRhino-Tel Ltd
DirectorBobby Sivapatham
Company StatusActive
Company Number06466922
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Previous NamesRhino-Tel Ltd and Rhino Gold Org UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Bobby Sivapatham
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleEurope Marketing Manager
Country of ResidenceEngland
Correspondence Address749 Eastern Avenue
Ilford
IG2 7RT
Director NameMr Sivasoruban Sivapatham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleMarketing Manager
Country of ResidenceFrance
Correspondence Address13 Harwoods Road
Watford
Heartfordshire
WD18 7RB
Director NameMr Lingeswaran Somasundaram
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleSales Manager
Country of ResidenceCanada
Correspondence Address780 Romford Rd
Romford Rd, Manorpark
London
E12 5JG
Secretary NameSivasoruban Sivapatham
NationalityFrench
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Harwoods Road
Watford
Heartfordshire
WD18 7RB
Director NameJoseph Mariyaseelan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spurway Parade
Woodford Avenue
Giants Hill
Essex
IG2 6UU
Secretary NameJoseph Mariyaseelan
NationalityBritish
StatusResigned
Appointed23 February 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2011)
RoleCompany Director
Correspondence Address2 Spurway Parade
Woodford Avenue
Giants Hill
Essex
IG2 6UU
Director NameMr Muthusamy Sivasubramaniam
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Cheriton Avenue
Ilford
Essex
IG5 0QL
Secretary NameMr Muthusamy Sivasubramaniam
StatusResigned
Appointed28 March 2011(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2011)
RoleCompany Director
Correspondence Address68 Cheriton Avenue
Ilford
Essex
IG5 0QL
Director NameMr Balu Mathew Mathews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spurway Parade, Woodford Avenue
Ilford
Essex
IG2 6UU
Secretary NameMr Balu Mathew Mathews
StatusResigned
Appointed30 November 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2013)
RoleCompany Director
Correspondence Address1 Spurway Parade, Woodford Avenue
Ilford
Essex
IG2 6UU
Secretary NameMrs Thevasanthy Mariyaseelan
StatusResigned
Appointed01 December 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2013)
RoleCompany Director
Correspondence Address177 Church Road
Manor Park
London
E12 6HB
Director NameMr Sivapatham Sarankan
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 September 2012)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1 Spurway Parade, Woodford Avenue
Ilford
Essex
IG2 6UU
Director NameMr Arunachalam Dharmarajah
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 2014)
RoleFinance Director
Country of ResidenceLonodn
Correspondence Address177 Church Road
Manor Park
London
E12 6HB
Secretary NameMr Bobby Sivapatham
StatusResigned
Appointed14 October 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address7 Hatley Avenue
Ilford
Essex
IG6 1EH
Secretary NameMrs Thevasanthy Mariyaseelan
StatusResigned
Appointed01 April 2015(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address7 Hatley Avenue
Ilford
Essex
IG6 1EH

Contact

Telephone020 86850667
Telephone regionLondon

Location

Registered Address749 Eastern Avenue
Ilford
IG2 7RT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

123k at £1Bobby Sivapatham
100.00%
Ordinary

Financials

Year2014
Net Worth£90,330
Cash£723
Current Liabilities£12,637

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

1 April 2019Delivered on: 4 April 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
9 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
10 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
3 December 2020Amended total exemption full accounts made up to 31 January 2020 (7 pages)
4 November 2020Director's details changed for Mr Bobby Sivapatham on 1 November 2020 (2 pages)
23 July 2020Registered office address changed from 17 Grays Corner Ley Street Ilford Essex IG2 7RQ to 749 Eastern Avenue Ilford IG2 7RT on 23 July 2020 (1 page)
23 July 2020Change of details for Mr Bobby Sivapatham as a person with significant control on 23 July 2020 (2 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 January 2020 (2 pages)
29 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 April 2019Registration of charge 064669220001, created on 1 April 2019 (25 pages)
30 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
24 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (3 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (3 pages)
2 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
23 March 2016Termination of appointment of Bobby Sivapatham as a secretary on 29 February 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 123,000
(3 pages)
23 March 2016Termination of appointment of Thevasanthy Mariyaseelan as a secretary on 29 February 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 123,000
(3 pages)
23 March 2016Termination of appointment of Bobby Sivapatham as a secretary on 29 February 2016 (1 page)
23 March 2016Termination of appointment of Thevasanthy Mariyaseelan as a secretary on 29 February 2016 (1 page)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 April 2015Appointment of Mrs Thevasanthy Mariyaseelan as a secretary on 1 April 2015 (2 pages)
23 April 2015Appointment of Mrs Thevasanthy Mariyaseelan as a secretary on 1 April 2015 (2 pages)
23 April 2015Appointment of Mrs Thevasanthy Mariyaseelan as a secretary on 1 April 2015 (2 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 123,000
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 123,000
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 123,000
(4 pages)
17 December 2014Registered office address changed from 177 Church Road Manor Park London E12 6HB to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 177 Church Road Manor Park London E12 6HB to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 17 December 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 123,000
(5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 123,000
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
23 January 2014Termination of appointment of Arunachalam Dharmarajah as a director (1 page)
23 January 2014Termination of appointment of Arunachalam Dharmarajah as a director (1 page)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (6 pages)
15 January 2014Director's details changed for Mr Bobby Sivapatham on 10 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Bobby Sivapatham on 10 January 2014 (2 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 October 2013Termination of appointment of Thevasanthy Mariyaseelan as a secretary (1 page)
15 October 2013Appointment of Mr Bobby Sivapatham as a secretary (2 pages)
15 October 2013Termination of appointment of Thevasanthy Mariyaseelan as a secretary (1 page)
15 October 2013Appointment of Mr Bobby Sivapatham as a secretary (2 pages)
14 October 2013Appointment of Mr Arunachalam Dharmarajah as a director (2 pages)
14 October 2013Registered office address changed from 119 Brangwyn Crescent London SW19 2UA United Kingdom on 14 October 2013 (1 page)
14 October 2013Appointment of Mr Arunachalam Dharmarajah as a director (2 pages)
14 October 2013Registered office address changed from 119 Brangwyn Crescent London SW19 2UA United Kingdom on 14 October 2013 (1 page)
1 May 2013Termination of appointment of Balu Mathews as a director (1 page)
1 May 2013Termination of appointment of Balu Mathews as a secretary (1 page)
1 May 2013Termination of appointment of Balu Mathews as a director (1 page)
1 May 2013Termination of appointment of Balu Mathews as a secretary (1 page)
5 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
10 October 2012Termination of appointment of Sivapatham Sarankan as a director (1 page)
10 October 2012Termination of appointment of Sivapatham Sarankan as a director (1 page)
12 June 2012Appointment of Mr Bobby Sivapatham as a director (2 pages)
12 June 2012Appointment of Mr Bobby Sivapatham as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Appointment of Mr Sivapatham Sarankan as a director (2 pages)
3 February 2012Appointment of Mr Sivapatham Sarankan as a director (2 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Appointment of Mrs Thevasanthy Mariyaseelan as a secretary (1 page)
22 December 2011Appointment of Mrs Thevasanthy Mariyaseelan as a secretary (1 page)
1 December 2011Termination of appointment of Muthusamy Sivasubramaniam as a secretary (1 page)
1 December 2011Termination of appointment of Muthusamy Sivasubramaniam as a secretary (1 page)
30 November 2011Appointment of Mr Balu Mathew Mathews as a secretary (2 pages)
30 November 2011Termination of appointment of Muthusamy Sivasubramaniam as a director (1 page)
30 November 2011Appointment of Mr Balu Mathew Mathews as a secretary (2 pages)
30 November 2011Termination of appointment of Muthusamy Sivasubramaniam as a director (1 page)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 September 2011Appointment of Mr Balu Mathew Mathews as a director (2 pages)
28 September 2011Appointment of Mr Balu Mathew Mathews as a director (2 pages)
16 September 2011Company name changed rhino gold org uk LTD\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2011Company name changed rhino gold org uk LTD\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Joseph Mariyaseelan as a director (1 page)
28 March 2011Termination of appointment of Joseph Mariyaseelan as a director (1 page)
28 March 2011Termination of appointment of Joseph Mariyaseelan as a secretary (1 page)
28 March 2011Appointment of Mr Muthusamy Sivasubramaniam as a secretary (2 pages)
28 March 2011Appointment of Mr Muthusamy Sivasubramaniam as a director (2 pages)
28 March 2011Appointment of Mr Muthusamy Sivasubramaniam as a secretary (2 pages)
28 March 2011Appointment of Mr Muthusamy Sivasubramaniam as a director (2 pages)
28 March 2011Termination of appointment of Joseph Mariyaseelan as a secretary (1 page)
29 January 2011Registered office address changed from C/O Mr Mariyaseelan 68 Cheriton Avenue Ilford Essex IG5 0QL United Kingdom on 29 January 2011 (1 page)
29 January 2011Registered office address changed from C/O Mr Mariyaseelan 68 Cheriton Avenue Ilford Essex IG5 0QL United Kingdom on 29 January 2011 (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 April 2010Registered office address changed from 119 Brangwyn Crescent, Collierswood, Merton London SW19 2UA on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 119 Brangwyn Crescent, Collierswood, Merton London SW19 2UA on 29 April 2010 (1 page)
26 March 2010Change of name notice (2 pages)
26 March 2010Company name changed rhino-tel LTD\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
26 March 2010Company name changed rhino-tel LTD\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
26 March 2010Change of name notice (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of Sivasoruban Sivapatham as a secretary (1 page)
15 March 2010Termination of appointment of Sivasoruban Sivapatham as a secretary (1 page)
12 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
12 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
10 March 2010Change of name notice (2 pages)
10 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(1 page)
10 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(1 page)
10 March 2010Change of name notice (2 pages)
9 March 2010Director's details changed for Lingeswaran Somasundaram on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Sivasoruban Sivapatham on 1 October 2009 (2 pages)
9 March 2010Termination of appointment of Lingeswaran Somasundaram as a director (1 page)
9 March 2010Termination of appointment of Lingeswaran Somasundaram as a director (1 page)
9 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Lingeswaran Somasundaram as a director (1 page)
9 March 2010Director's details changed for Lingeswaran Somasundaram on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Lingeswaran Somasundaram as a director (1 page)
9 March 2010Director's details changed for Lingeswaran Somasundaram on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Sivasoruban Sivapatham on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Sivasoruban Sivapatham on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 March 2010Appointment of Joseph Mariyaseelan as a director (3 pages)
5 March 2010Termination of appointment of Sivasoruban Sivapatham as a director (2 pages)
5 March 2010Appointment of Joseph Mariyaseelan as a director (3 pages)
5 March 2010Termination of appointment of Sivasoruban Sivapatham as a director (2 pages)
3 March 2010Appointment of Joseph Mariyaseelan as a secretary (3 pages)
3 March 2010Appointment of Joseph Mariyaseelan as a secretary (3 pages)
30 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 December 2009Director's details changed for Sivasoruban Sivapatham on 1 November 2009 (3 pages)
17 December 2009Director's details changed for Sivasoruban Sivapatham on 1 November 2009 (3 pages)
17 December 2009Director's details changed for Sivasoruban Sivapatham on 1 November 2009 (3 pages)
13 January 2009Return made up to 08/01/09; full list of members (3 pages)
13 January 2009Return made up to 08/01/09; full list of members (3 pages)
31 January 2008Registered office changed on 31/01/08 from: 13 harwoods road watford heartfordshire WD18 7RB (1 page)
31 January 2008Registered office changed on 31/01/08 from: 13 harwoods road watford heartfordshire WD18 7RB (1 page)
8 January 2008Incorporation (13 pages)
8 January 2008Incorporation (13 pages)