Riddhi Fashions Limited


Riddhi Fashions started in year 2002 as Private Limited Company with registration number 04423753. The Riddhi Fashions company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 6 Cross Street. Postal code: LE4 5BA.

At the moment there are 2 directors in the the company, namely Bharti P. and Ketankumar P.. In addition one secretary - Atul K. - is with the firm. At the moment 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.

Riddhi Fashions Limited Address / Contact

Office Address 6 Cross Street
Office Address2 Leicester
Town
Post code LE4 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04423753
Date of Incorporation Wed, 24th Apr 2002
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 28th March
Company age 22 years old
Account next due date Thu, 28th Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Atul K.

Position: Secretary

Appointed: 15 October 2019

Bharti P.

Position: Director

Appointed: 01 February 2013

Ketankumar P.

Position: Director

Appointed: 01 February 2013

Sheetal R.

Position: Secretary

Appointed: 26 November 2015

Resigned: 14 October 2019

Hemant K.

Position: Director

Appointed: 01 April 2009

Resigned: 01 February 2013

Rohit R.

Position: Director

Appointed: 01 April 2008

Resigned: 01 February 2013

Samir K.

Position: Director

Appointed: 01 April 2008

Resigned: 01 February 2013

Jigar J.

Position: Director

Appointed: 17 April 2005

Resigned: 31 March 2009

Ketankumar P.

Position: Director

Appointed: 01 April 2005

Resigned: 01 April 2008

Nisha P.

Position: Director

Appointed: 15 December 2003

Resigned: 19 April 2005

Bharti P.

Position: Director

Appointed: 15 December 2003

Resigned: 01 April 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2002

Resigned: 24 April 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 April 2002

Resigned: 24 April 2002

Atul K.

Position: Secretary

Appointed: 24 April 2002

Resigned: 26 November 2015

Ketankumar P.

Position: Director

Appointed: 24 April 2002

Resigned: 31 March 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Bhartiben P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ketankumar P. This PSC owns 25-50% shares and has 25-50% voting rights.

Bhartiben P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ketankumar P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302016-03-302017-03-292017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 0186 478809704       
Balance Sheet
Current Assets230 145325 340343 250452 389452 389489 912411 371342 717340 922343 598315 673
Net Assets Liabilities    704224-4 864-43 648-38 975-66 652-108 742
Cash Bank In Hand6 5051 64910 803        
Debtors67 025122 691192 431        
Net Assets Liabilities Including Pension Asset Liability24 0186 478809704       
Stocks Inventory156 615201 000140 016        
Tangible Fixed Assets4 9603 7202 790        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve23 9186 378709        
Shareholder Funds24 0186 478809704       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 1612 7662 9194 3712 8767 1309 154
Average Number Employees During Period    3322222
Creditors    372 118410 993336 994305 377300 184326 117338 133
Fixed Assets4 9603 7202 7902 0932 0931 5701 177882662496371
Net Current Assets Liabilities97 08480 25777 70380 27180 27178 91974 37737 34040 73817 481-22 460
Total Assets Less Current Liabilities102 04483 97778 30782 36482 36480 48975 55438 22241 40017 977-22 089
Advances Credits Directors    180 154208 621215 906229 424249 820284 276297 598
Advances Credits Made In Period Directors    54 73828 4677 28513 51820 39634 456 
Accruals Deferred Income  2 1864 161       
Creditors Due After One Year78 02677 49977 49877 499       
Creditors Due Within One Year133 061245 083265 547372 118       
Instalment Debts Due After5 Years77 49977 49977 498        
Number Shares Allotted 100100        
Par Value Share 11        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Cost Or Valuation19 59219 59219 592        
Tangible Fixed Assets Depreciation14 63215 87216 802        
Tangible Fixed Assets Depreciation Charged In Period 1 240930        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements