Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIEO COMMUNICATIONS LIMITED
Company Information for

RIEO COMMUNICATIONS LIMITED

4TH FLOOR, ILONA ROSE HOUSE, MANETTE STREET, LONDON, W1D 4AL,
Company Registration Number
04376205
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rieo Communications Ltd
RIEO COMMUNICATIONS LIMITED was founded on 2002-02-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rieo Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIEO COMMUNICATIONS LIMITED
 
Legal Registered Office
4TH FLOOR, ILONA ROSE HOUSE
MANETTE STREET
LONDON
W1D 4AL
Other companies in MK45
 
Filing Information
Company Number 04376205
Company ID Number 04376205
Date formed 2002-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB784439782  
Last Datalog update: 2023-10-08 08:34:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIEO COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIEO COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROBINSON
Company Secretary 2011-10-31
DAVID JOHN BURTON
Director 2017-01-16
RICHARD ROBINSON
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PAUL NICHOLAS WEST
Director 2013-06-06 2017-01-16
STUART EDWARD RADCLIFFE
Director 2011-10-31 2013-06-06
MARK TEASDALE
Company Secretary 2002-02-18 2011-10-31
JAMES STEWART
Director 2002-09-01 2011-10-31
MARTIN STEWART
Director 2002-10-18 2011-10-31
MARK TEASDALE
Director 2002-02-18 2011-10-31
NICOLA JANE TEASDALE
Director 2003-07-01 2011-10-31
NICOLA JANE TEASDALE
Director 2002-02-18 2002-09-01
SDG SECRETARIES LIMITED
Nominated Secretary 2002-02-18 2002-02-18
SDG REGISTRARS LIMITED
Nominated Director 2002-02-18 2002-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BURTON ACENTIC HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
DAVID JOHN BURTON ACENTIC LTD. Director 2017-01-16 CURRENT 1978-07-03 Active - Proposal to Strike off
DAVID JOHN BURTON POSITIVE INTERIM LIMITED Director 2015-12-18 CURRENT 2015-12-18 Dissolved 2017-05-02
RICHARD ROBINSON ACENTIC HOLDINGS LIMITED Director 2017-12-04 CURRENT 2017-07-21 Active - Proposal to Strike off
RICHARD ROBINSON ACENTIC LTD. Director 2004-09-23 CURRENT 1978-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-08-15Voluntary dissolution strike-off suspended
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-24Application to strike the company off the register
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY England
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ALFONSO CARLOS TASSO DE SAXE-COBURGO E BRAGANçA
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS MAGNUS LINDHOLM
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-03-23PSC05Change of details for Acentic Holdings Ltd as a person with significant control on 2022-03-23
2021-12-06TM02Termination of appointment of Richard Robinson on 2021-12-01
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON
2021-12-06AP01DIRECTOR APPOINTED MR ROBERT JAMES LEE DURIE
2021-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM The Limes 12 Dunstable Street Ampthill Bedford MK45 2GJ
2020-10-02AP01DIRECTOR APPOINTED MR ALFONSO CARLOS TASSO DE SAXE-COBURGO E BRAGANçA
2020-10-01AP01DIRECTOR APPOINTED MR ANDERS MAGNUS LINDHOLM
2020-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURTON
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-12PSC07CESSATION OF ACENTIC LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12PSC02Notification of Acentic Holdings Ltd as a person with significant control on 2017-05-31
2017-12-14AA03Auditors resignation for limited company
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 117500
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED MR DAVID JOHN BURTON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PAUL NICHOLAS WEST
2016-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 117500
2016-03-17AR0118/02/16 ANNUAL RETURN FULL LIST
2015-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 117500
2015-02-26AR0118/02/15 ANNUAL RETURN FULL LIST
2014-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 117500
2014-02-25AR0118/02/14 ANNUAL RETURN FULL LIST
2013-06-06AP01DIRECTOR APPOINTED MR COLIN PAUL NICHOLAS WEST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART RADCLIFFE
2013-04-22AR0118/02/13 ANNUAL RETURN FULL LIST
2013-04-22CH01Director's details changed for Mr Richard Robinson on 2013-03-06
2013-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ROBINSON on 2013-03-06
2013-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/13 FROM the Old Granary the Lynch Kensworth Dunstable Bedfordshire LU6 3QZ United Kingdom
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-09-03AA01CURRSHO FROM 31/05/2013 TO 31/12/2012
2012-02-29AR0118/02/12 FULL LIST
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-11-22AP01DIRECTOR APPOINTED MR STUART EDWARD RADCLIFFE
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM PRIORS CORNER DUNLEYS HILL NORTH WARNBOROUGH HOOK HAMPSHIRE RG29 1EA
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY MARK TEASDALE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TEASDALE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK TEASDALE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEWART
2011-11-22AP03SECRETARY APPOINTED MR RICHARD ROBINSON
2011-11-22AP01DIRECTOR APPOINTED MR RICHARD ROBINSON
2011-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-04RES01ADOPT ARTICLES 31/10/2011
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-10AR0118/02/11 FULL LIST
2011-02-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-24AR0118/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 18/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE TEASDALE / 18/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TEASDALE / 18/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEWART / 18/02/2010
2009-08-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-12-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2008-03-17AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA TEASDALE / 08/02/2008
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK TEASDALE / 08/02/2008
2007-03-08363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-06-17363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-11-1888(2)RAD 20/09/04--------- £ SI 5000@1=5000 £ IC 112500/117500
2004-09-0388(2)RAD 25/05/04--------- £ SI 6618@1=6618 £ IC 105882/112500
2004-05-19363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-09-08288aNEW DIRECTOR APPOINTED
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-05-01363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-04-30123£ NC 100000/200000 06/02/03
2003-04-30225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03
2003-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-30RES04NC INC ALREADY ADJUSTED 06/02/03
2003-04-3088(2)RAD 06/02/03--------- £ SI 5882@1=5882 £ IC 100000/105882
2003-02-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-12-30MISCAMEBDING 882 NEW DATE
2002-12-30MISCAMENDING 882 ISS 06/12/02
2002-12-30MISCAMENDING 882 ISS 26/12/02
2002-12-30MISCAMENDING RES NEW DATE
2002-12-12123NC INC ALREADY ADJUSTED 06/12/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to RIEO COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIEO COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-08 Outstanding CHARLES PETER PEAL AND ANTONIA PEAL
DEBENTURE 2003-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIEO COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of RIEO COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

RIEO COMMUNICATIONS LIMITED owns 1 domain names.

rieo.co.uk  

Trademarks
We have not found any records of RIEO COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIEO COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as RIEO COMMUNICATIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where RIEO COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RIEO COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIEO COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIEO COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.