Company NameRinth Limited
DirectorVladimir Nikolaev Chaushev
Company StatusActive
Company Number14218492
CategoryPrivate Limited Company
Incorporation Date6 July 2022(1 year, 10 months ago)
Previous NameCheshire Wax Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Vladimir Nikolaev Chaushev
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBulgarian
StatusCurrent
Appointed04 September 2023(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Sigrist Square
Kingston Upon Thames
KT2 6JY
Secretary NameMr Vladimir Chaushev
StatusCurrent
Appointed04 September 2023(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence Address80 Sigrist Square
Kingston Upon Thames
KT2 6JY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Nuala Thornton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2023(1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address80 Sigrist Square
Kingston Upon Thames
KT2 6JY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due6 April 2024 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Latest Return4 September 2023 (8 months, 1 week ago)
Next Return Due18 September 2024 (4 months, 1 week from now)

Filing History

22 September 2023Director's details changed for Mr Vladimir Nikolaev Chaushev on 22 September 2023 (2 pages)
22 September 2023Secretary's details changed for Mr Vladimir Chaushev on 22 September 2023 (1 page)
20 September 2023Registered office address changed from 80 Sigrist Square Kingston Kingston London London KT26JY United Kingdom to 80 Sigrist Square Kingston upon Thames KT2 6JY on 20 September 2023 (1 page)
20 September 2023Elect to keep the directors' residential address register information on the public register (1 page)
6 September 2023Company name changed cheshire wax LTD\certificate issued on 06/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-04
(3 pages)
5 September 2023Confirmation statement made on 4 September 2023 with updates (5 pages)
5 September 2023Cessation of Nuala Thornton as a person with significant control on 4 September 2023 (1 page)
5 September 2023Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 80 Sigrist Square Kingston Kingston London London KT26JY on 5 September 2023 (1 page)
5 September 2023Appointment of Mr Vladimir Chaushev as a secretary on 4 September 2023 (2 pages)
5 September 2023Cessation of Cfs Secretaries Limited as a person with significant control on 4 September 2023 (1 page)
5 September 2023Termination of appointment of Nuala Thornton as a director on 4 September 2023 (1 page)
5 September 2023Notification of Vladimir Nikolaev Chaushev as a person with significant control on 4 September 2023 (2 pages)
5 September 2023Appointment of Mr Vladimir Chaushev as a director on 4 September 2023 (2 pages)
17 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
17 August 2023Notification of Nuala Thornton as a person with significant control on 8 August 2023 (2 pages)
17 August 2023Notification of Cfs Secretaries Limited as a person with significant control on 8 August 2023 (2 pages)
17 August 2023Appointment of Mrs Nuala Thornton as a director on 8 August 2023 (2 pages)
8 August 2023Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 August 2023 (1 page)
8 August 2023Cessation of Peter Valaitis as a person with significant control on 11 July 2023 (1 page)
8 August 2023Termination of appointment of Peter Anthony Valaitis as a director on 11 July 2023 (1 page)
11 July 2023Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 July 2023 (1 page)
6 July 2022Incorporation
Statement of capital on 2022-07-06
  • GBP 1
(23 pages)