You are here: bizstats.co.uk > a-z index > R list > RI list

Ri Midlands Limited BIRMINGHAM


Founded in 2016, Ri Midlands, classified under reg no. 10261603 is a active - proposal to strike off company. Currently registered at First Floor B17 9AE, Birmingham the company has been in the business for 8 years. Its financial year was closed on July 30 and its latest financial statement was filed on 2021/07/31.

Ri Midlands Limited Address / Contact

Office Address First Floor
Office Address2 2 Hampton Court Road
Town Birmingham
Post code B17 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10261603
Date of Incorporation Mon, 4th Jul 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th July
Company age 8 years old
Account next due date Fri, 28th Jul 2023 (267 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Florenc K.

Position: Director

Appointed: 01 March 2018

Lion K.

Position: Director

Appointed: 01 November 2016

Resigned: 01 March 2018

Romarjo I.

Position: Director

Appointed: 04 July 2016

Resigned: 06 January 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Florenc K. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lion K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Romarjo I., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Florenc K.

Notified on 1 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Lion K.

Notified on 1 November 2016
Ceased on 1 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Romarjo I.

Notified on 4 July 2016
Ceased on 1 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-04-302021-07-31
Balance Sheet
Cash Bank On Hand4 007     
Current Assets4 0071 8232 46626 32516 6225 422
Net Assets Liabilities-24 840-41 030-71 708-77 835-75 937-76 948
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal500485961726352352
Accumulated Amortisation Impairment Intangible Assets3 000     
Average Number Employees During Period   888
Bank Overdrafts9 555     
Creditors85 84796 368124 213151 434137 207127 018
Fixed Assets57 00054 00051 00048 00045 00045 000
Increase From Amortisation Charge For Year Intangible Assets3 000     
Intangible Assets57 000     
Intangible Assets Gross Cost60 000     
Net Current Assets Liabilities-81 340-94 545-121 747-125 109-120 585-121 596
Other Creditors74 840     
Taxation Social Security Payable1 452     
Total Additions Including From Business Combinations Intangible Assets60 000     
Total Assets Less Current Liabilities-24 340-40 545-70 747-77 109-75 585-76 596

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements