Company NameRIO Claro Limited
DirectorSuneet Shukla Shivaprasad
Company StatusActive
Company Number06933081
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Suneet Shukla Shivaprasad
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkshot
Richmond
Surrey
TW9 2RD
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence Address5th Floor Thames Tower Station Road
Reading
Berkshire
RG1 1LX

Contact

Websitebaeyu.com

Location

Registered Address1 Parkshot
Richmond
Surrey
TW9 2RD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,896
Cash£1,423
Current Liabilities£9,319

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
3 October 2019Registered office address changed from 12 Henrietta Street Covent Garden London WC2E 8LH to First Floor, 41-44 Great Queen Street London WC2B 5AD on 3 October 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
23 July 2018Secretary's details changed for Clarks Nominees Limited on 4 March 2018 (1 page)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 12,000
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 12,000
(6 pages)
7 July 2016Director's details changed for Mr Suneet Shukla Shivaprasad on 7 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Suneet Shukla Shivaprasad on 7 July 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 12,000
(4 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 12,000
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 12,000
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 12,000
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 July 2010Director's details changed for Mr Suneet Shukla Shivaprasad on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Suneet Shukla Shivaprasad on 12 June 2010 (2 pages)
9 July 2010Secretary's details changed for Clarks Nominees Limited on 1 January 2010 (2 pages)
9 July 2010Secretary's details changed for Clarks Nominees Limited on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Clarks Nominees Limited on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
12 June 2009Incorporation (18 pages)
12 June 2009Incorporation (18 pages)