Company NameRishams Ltd
DirectorRishikesh Shreerang Phadke
Company StatusActive
Company Number10083371
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Rishikesh Shreerang Phadke
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMrs Amruta Rishikesh Phadke
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameAmruta Rishikesh Phadke
StatusResigned
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 110 31 Millharbour
London
E14 9DT

Location

Registered Address11 Aragon Drive
Ruislip
Middlesex
HA4 9PR
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

15 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
17 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
28 June 2023Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 Aragon Drive Ruislip Middlesex HA4 9PR on 28 June 2023 (1 page)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
27 May 2022Registered office address changed from 11 Aragon Drive Ruislip Middlesex HA4 9PR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 May 2022 (1 page)
26 May 2022Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 11 Aragon Drive Ruislip Middlesex HA4 9PR on 26 May 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 October 2020Termination of appointment of Amruta Rishikesh Phadke as a director on 25 September 2020 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
12 October 2020Termination of appointment of Amruta Rishikesh Phadke as a secretary on 25 September 2020 (1 page)
12 October 2020Notification of Rishikesh Phadke as a person with significant control on 25 September 2020 (2 pages)
12 October 2020Cessation of Amruta Rishikesh Phadke as a person with significant control on 25 September 2020 (1 page)
12 October 2020Appointment of Mr Rishikesh Phadke as a director on 25 September 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
1 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 April 2016Registered office address changed from Flat 110 31 Millharbour London E14 9DT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 April 2016 (1 page)
29 April 2016Director's details changed for Amruta Rishikesh Phadke on 22 April 2016 (2 pages)
29 April 2016Director's details changed for Amruta Rishikesh Phadke on 22 April 2016 (2 pages)
29 April 2016Registered office address changed from Flat 110 31 Millharbour London E14 9DT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 April 2016 (1 page)
21 April 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 110 31 Millharbour London E14 9DT on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 110 31 Millharbour London E14 9DT on 21 April 2016 (1 page)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 1
(28 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 1
(28 pages)