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

RIKOS LIMITED

91 VICARAGE ROAD, LONDON, E10 5EQ,
Company Registration Number
04602657
Private Limited Company
Active

Company Overview

About Rikos Ltd
RIKOS LIMITED was founded on 2002-11-27 and has its registered office in . The organisation's status is listed as "Active". Rikos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIKOS LIMITED
 
Legal Registered Office
91 VICARAGE ROAD
LONDON
E10 5EQ
Other companies in E10
 
Filing Information
Company Number 04602657
Company ID Number 04602657
Date formed 2002-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 06:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIKOS 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.
Companies with same name RIKOS LIMITED
The following companies were found which have the same name as RIKOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIKOS BARBER SHOP LLC Michigan UNKNOWN
RIKOS BARBER LTD 33 BETHCAR STREET EBBW VALE NP23 6HW Active Company formed on the 2023-06-19
RIKOS ENGINEERING LTD L4G Active Company formed on the 2015-01-27
RIKOS ENTERPRISES INC. Ontario Unknown
RIKOS EVRFLO INCORPORATED California Unknown
RIKOS HOLDINGS LLC Delaware Unknown
RIKOS LIMO LLC New Jersey Unknown
RIKOS NEWFIELD LLC Delaware Unknown
RIKOS NORWALK LLC Delaware Unknown
RIKOS RESELLING LTD 145 MIDDLEFIELDS CROYDON CR0 9LJ Active Company formed on the 2020-09-11
RIKOS RIDES LLC 10647 CASHEW RUN LN HOUSTON TX 77075 Active Company formed on the 2023-01-11
Rikosbuy Limited Active Company formed on the 2016-04-11
RIKOSET LTD 50 YARDLEY WOOD ROAD BIRMINGHAM B13 9JB Dissolved Company formed on the 2009-08-14
RIKOSH FASHIONS PRIVATE LIMITED 605 BUSINESS CLASSIC CHINCHOLI BUNDER ROAD MALAD (WEST) MUMBAI Maharashtra 400064 ACTIVE Company formed on the 1998-06-24
RIKOSHAY PTY LTD Active Company formed on the 2011-07-26
RIKOSHE INCORPORATED Delaware Unknown
RIKOSHE INCORPORATED California Unknown
RIKOSHEA CONTRACTING & CONCRETE, INC 5254 S WARNER DR APACHE JCT AZ 85120 Active Company formed on the 2010-07-05
RIKOSHEA USA INC Arizona Unknown
Rikoshet Oy Active Company formed on the 2000-03-02

Company Officers of RIKOS LIMITED

Current Directors
Officer Role Date Appointed
ANTONY MAVROUDHIS KOUNNIS
Company Secretary 2002-12-02
ANTONY MAVROUDHIS KOUNNIS
Director 2002-12-02
MAVROUDHIS ANTONIS KOUNNIS
Director 2002-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2002-11-27 2002-11-27
QA NOMINEES LIMITED
Nominated Director 2002-11-27 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY MAVROUDHIS KOUNNIS LIVE WIRE PR LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
ANTONY MAVROUDHIS KOUNNIS ACQUISIA INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2013-02-06 Active
ANTONY MAVROUDHIS KOUNNIS G. I. JO PROPERTIES LIMITED Director 2018-01-08 CURRENT 2016-09-27 Active
ANTONY MAVROUDHIS KOUNNIS FARMER DEVELOPMENTS LIMITED Director 2017-10-24 CURRENT 2015-07-13 Active - Proposal to Strike off
ANTONY MAVROUDHIS KOUNNIS CORAL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2014-03-31 Active
ANTONY MAVROUDHIS KOUNNIS STERLING BUSINESS CENTRE LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2018-05-15
ANTONY MAVROUDHIS KOUNNIS MIDLAND FINANCE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2018-05-08
ANTONY MAVROUDHIS KOUNNIS DEMETRIOU FAMILY HOLDINGS LIMITED Director 2015-07-13 CURRENT 2015-05-19 Active
ANTONY MAVROUDHIS KOUNNIS SKYLON CAPITAL LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
ANTONY MAVROUDHIS KOUNNIS MINERVA REALTY CORPORATION LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
ANTONY MAVROUDHIS KOUNNIS KOUNNIS FINANCIAL GROUP LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
ANTONY MAVROUDHIS KOUNNIS UNIVERSAL FOREIGN EXCHANGE LIMITED Director 2013-02-07 CURRENT 2013-02-04 Active - Proposal to Strike off
ANTONY MAVROUDHIS KOUNNIS STERLING PROPERTY CONSULTANTS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
ANTONY MAVROUDHIS KOUNNIS WALTHAM FOREST INSURANCE LIMITED Director 2009-10-01 CURRENT 2009-08-19 Active
ANTONY MAVROUDHIS KOUNNIS KOUNNIS LIMITED Director 2009-08-27 CURRENT 2009-01-07 Active
ANTONY MAVROUDHIS KOUNNIS KOUNNIS BROKERS LTD Director 2009-08-25 CURRENT 2008-05-30 Active
ANTONY MAVROUDHIS KOUNNIS INSUFORCE LIMITED Director 2009-08-25 CURRENT 2008-06-04 Active
ANTONY MAVROUDHIS KOUNNIS INSUFORCE PROPERTIES LIMITED Director 2009-08-25 CURRENT 2009-01-07 Active
ANTONY MAVROUDHIS KOUNNIS LIVE WIRE INVESTMENTS LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active

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
2023-12-01CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-09-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-05-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-07-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-08-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-06-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-06-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY MAVROUDHIS KOUNNIS on 2016-10-28
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MAVROUDHIS KOUNNIS / 28/10/2016
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MAVROUDHIS KOUNNIS / 28/10/2016
2016-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-10AR0127/11/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-28AR0127/11/14 ANNUAL RETURN FULL LIST
2014-05-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-28AR0127/11/13 ANNUAL RETURN FULL LIST
2013-11-28AD04Register(s) moved to registered office address
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0127/11/12 ANNUAL RETURN FULL LIST
2012-05-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0127/11/11 ANNUAL RETURN FULL LIST
2011-05-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0127/11/10 ANNUAL RETURN FULL LIST
2010-06-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-09AR0127/11/09 FULL LIST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-08AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVROUDHIS ANTONIS KOUNNIS / 27/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY KOUNNIS / 27/11/2009
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-05-07AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-18363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-05363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-13363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-10363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-09-0988(2)RAD 18/08/03-18/08/03 £ SI 898@1=898 £ IC 102/1000
2002-12-10225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE
2002-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-1088(2)RAD 02/12/02--------- £ SI 100@1=100 £ IC 2/102
2002-12-06288bDIRECTOR RESIGNED
2002-12-06288bSECRETARY RESIGNED
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to RIKOS 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 RIKOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-17 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
Creditors
Creditors Due After One Year 2014-03-31 £ 103,363
Creditors Due After One Year 2013-03-31 £ 115,407
Creditors Due After One Year 2013-03-31 £ 115,407
Creditors Due After One Year 2012-03-31 £ 122,421
Creditors Due Within One Year 2014-03-31 £ 193,948
Creditors Due Within One Year 2013-03-31 £ 188,025
Creditors Due Within One Year 2013-03-31 £ 188,025
Creditors Due Within One Year 2012-03-31 £ 174,884

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 RIKOS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 1,000
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2014-03-31 £ 1,058
Cash Bank In Hand 2013-03-31 £ 1,135
Cash Bank In Hand 2013-03-31 £ 1,135
Cash Bank In Hand 2012-03-31 £ 1,893
Current Assets 2014-03-31 £ 180,899
Current Assets 2013-03-31 £ 183,813
Current Assets 2013-03-31 £ 183,813
Current Assets 2012-03-31 £ 183,217
Debtors 2014-03-31 £ 0
Debtors 2013-03-31 £ 2,998
Debtors 2013-03-31 £ 2,998
Debtors 2012-03-31 £ 1,644
Secured Debts 2013-03-31 £ 123,650
Secured Debts 2012-03-31 £ 130,426
Stocks Inventory 2014-03-31 £ 179,680
Stocks Inventory 2013-03-31 £ 179,680
Stocks Inventory 2013-03-31 £ 179,680
Stocks Inventory 2012-03-31 £ 179,680

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIKOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIKOS LIMITED
Trademarks
We have not found any records of RIKOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIKOS 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 (68100 - Buying and selling of own real estate) as RIKOS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RIKOS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIKOS 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 RIKOS 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.