Richrelevance Uk Limited READING


Richrelevance Uk started in year 2010 as Private Limited Company with registration number 07146290. The Richrelevance Uk company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Reading at Work Life. Postal code: RG1 3AR.

The company has 2 directors, namely Sanjib K., Atul J.. Of them, Sanjib K., Atul J. have been with the company the longest, being appointed on 2 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Richrelevance Uk Limited Address / Contact

Office Address Work Life
Office Address2 Work Life 33 Kings Road
Town Reading
Post code RG1 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07146290
Date of Incorporation Thu, 4th Feb 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Sanjib K.

Position: Director

Appointed: 02 March 2021

Atul J.

Position: Director

Appointed: 02 March 2021

Manasi M.

Position: Secretary

Appointed: 29 August 2022

Resigned: 20 April 2023

Prachi A.

Position: Secretary

Appointed: 02 March 2021

Resigned: 02 March 2021

Zacharias K.

Position: Secretary

Appointed: 31 December 2019

Resigned: 02 March 2021

Sara J.

Position: Director

Appointed: 31 December 2019

Resigned: 02 March 2021

James C.

Position: Director

Appointed: 29 November 2016

Resigned: 31 December 2019

James C.

Position: Secretary

Appointed: 29 November 2016

Resigned: 31 December 2019

William G.

Position: Secretary

Appointed: 10 June 2015

Resigned: 29 November 2016

Zacharias K.

Position: Director

Appointed: 26 December 2014

Resigned: 02 March 2021

Crowe Clark Whitehill Llp

Position: Corporate Secretary

Appointed: 16 January 2013

Resigned: 10 June 2015

David S.

Position: Director

Appointed: 04 February 2010

Resigned: 26 December 2014

William G.

Position: Secretary

Appointed: 04 February 2010

Resigned: 16 January 2013

William G.

Position: Director

Appointed: 04 February 2010

Resigned: 29 November 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Atul J. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Zacharias K. This PSC has significiant influence or control over the company,.

Atul J.

Notified on 2 March 2021
Nature of control: significiant influence or control

Zacharias K.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand57 28065 225
Current Assets1 606 4251 779 791
Debtors1 549 1451 714 566
Net Assets Liabilities1 490 4121 595 549
Other
Average Number Employees During Period1111
Balances Amounts Owed To Related Parties1 428 0781 671 679
Creditors115 825184 242
Net Current Assets Liabilities1 490 6001 595 549
Provisions For Liabilities Balance Sheet Subtotal188 
Total Assets Less Current Liabilities1 490 6001 595 549

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 18th, February 2024
Free Download (9 pages)

Company search