Company NameRissav Limited
DirectorBrian Todd Cooper
Company StatusActive
Company Number10655854
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years 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 Brian Todd Cooper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed12 July 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed24 February 2021(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House, 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Rickesh Haria
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Savan Haria
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carousel Way
Riverside Business Park
Northampton
NN3 9HG
Director NameMr Carlos Bruce Cashman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2020(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 July 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address85 West Street Floor 3
Walpole
Massachusetts
02081

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

19 February 2024Registration of charge 106558540001, created on 15 February 2024 (56 pages)
9 November 2023Accounts for a small company made up to 31 December 2022 (9 pages)
10 August 2023Appointment of Joshua Adam Burke as a director on 17 May 2023 (2 pages)
10 August 2023Termination of appointment of Brian Todd Cooper as a director on 17 May 2023 (1 page)
24 April 2023Director's details changed for Mr Brian Todd Cooper on 21 April 2023 (2 pages)
4 April 2023Accounts for a small company made up to 31 December 2021 (12 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
18 August 2022Appointment of Mr Brian Todd Cooper as a director on 12 July 2022 (2 pages)
18 August 2022Termination of appointment of Carlos Bruce Cashman as a director on 12 July 2022 (1 page)
17 May 2022Accounts for a small company made up to 31 December 2020 (19 pages)
13 April 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
13 April 2022Change of details for Lampedo Ltd as a person with significant control on 19 January 2022 (2 pages)
24 September 2021Second filing of Confirmation Statement dated 27 March 2021 (4 pages)
28 April 2021Change of details for Lampedo Ltd as a person with significant control on 1 April 2021 (2 pages)
16 April 2021Confirmation statement made on 27 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/09/21
(4 pages)
26 March 2021Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY on 26 March 2021 (1 page)
26 March 2021Appointment of Broughton Secretaries Limited as a secretary on 24 February 2021 (2 pages)
18 December 2020Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
21 October 2020Total exemption full accounts made up to 30 June 2020 (16 pages)
13 July 2020Notification of Lampedo Ltd as a person with significant control on 30 June 2020 (2 pages)
13 July 2020Cessation of Rickesh Haria as a person with significant control on 30 June 2020 (1 page)
13 July 2020Cessation of Savan Haria as a person with significant control on 30 June 2020 (1 page)
1 July 2020Registered office address changed from 4 Carousel Way Riverside Business Park Northampton NN3 9HG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Carlos Bruce Cashman as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Rickesh Haria as a director on 30 June 2020 (1 page)
1 July 2020Termination of appointment of Savan Haria as a director on 30 June 2020 (1 page)
30 June 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
27 November 2018Current accounting period shortened from 31 March 2018 to 31 March 2017 (1 page)
27 November 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 July 2018Registered office address changed from 4 4 Carousel Way Riverside Business Park Northampton NN3 9HG England to 4 Carousel Way Riverside Business Park Northampton NN3 9HG on 4 July 2018 (1 page)
4 July 2018Registered office address changed from Suite 101 Burlington House, 369 Wellingborough Road Northampton NN1 4EU United Kingdom to 4 4 Carousel Way Riverside Business Park Northampton NN3 9HG on 4 July 2018 (1 page)
14 May 2018Notification of Rickesh Haria as a person with significant control on 8 March 2017 (2 pages)
14 May 2018Notification of Savan Haria as a person with significant control on 8 March 2017 (2 pages)
14 May 2018Notification of Rickesh Haria as a person with significant control on 8 March 2017 (2 pages)
14 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
11 May 2018Withdrawal of a person with significant control statement on 11 May 2018 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
8 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 100
(3 pages)
8 March 2017Appointment of Mr Savan Haria as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr Rickesh Haria as a director on 7 March 2017 (2 pages)
8 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 100
(3 pages)
8 March 2017Appointment of Mr Rickesh Haria as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr Savan Haria as a director on 7 March 2017 (2 pages)
7 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 1
(31 pages)
7 March 2017Termination of appointment of Michael Duke as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Michael Duke as a director on 7 March 2017 (1 page)
7 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-07
  • GBP 1
(31 pages)