Rieo Communications Limited LONDON


Rieo Communications Limited was officially closed on 2023-09-12. Rieo Communications was a private limited company that was located at 4Th Floor, Ilona Rose House, Manette Street, London, W1D 4AL, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2002-02-18) was run by 1 director.
Director Robert D. who was appointed on 01 December 2021.

The company was officially categorised as "information technology consultancy activities" (62020). According to the CH information, there was a name change on 2002-03-18 and their previous name was Nx-gen. The latest confirmation statement was filed on 2023-02-18 and last time the accounts were filed was on 31 December 2020. 2016-02-18 was the date of the most recent annual return.

Rieo Communications Limited Address / Contact

Office Address 4th Floor, Ilona Rose House
Office Address2 Manette Street
Town London
Post code W1D 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376205
Date of Incorporation Mon, 18th Feb 2002
Date of Dissolution Tue, 12th Sep 2023
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 3rd Mar 2024
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Robert D.

Position: Director

Appointed: 01 December 2021

Anders L.

Position: Director

Appointed: 01 October 2020

Resigned: 30 June 2022

Alfonso T.

Position: Director

Appointed: 01 October 2020

Resigned: 31 January 2023

David B.

Position: Director

Appointed: 16 January 2017

Resigned: 30 November 2018

Colin W.

Position: Director

Appointed: 06 June 2013

Resigned: 16 January 2017

Stuart R.

Position: Director

Appointed: 31 October 2011

Resigned: 06 June 2013

Richard R.

Position: Director

Appointed: 31 October 2011

Resigned: 01 December 2021

Richard R.

Position: Secretary

Appointed: 31 October 2011

Resigned: 01 December 2021

Nicola T.

Position: Director

Appointed: 01 July 2003

Resigned: 31 October 2011

David S.

Position: Director

Appointed: 18 October 2002

Resigned: 31 October 2011

James S.

Position: Director

Appointed: 01 September 2002

Resigned: 31 October 2011

Mark T.

Position: Secretary

Appointed: 18 February 2002

Resigned: 31 October 2011

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 February 2002

Resigned: 18 February 2002

Mark T.

Position: Director

Appointed: 18 February 2002

Resigned: 31 October 2011

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2002

Resigned: 18 February 2002

Nicola T.

Position: Director

Appointed: 18 February 2002

Resigned: 01 September 2002

People with significant control

Acentic Holdings Ltd

Studio 1,02 Power Rd. Studios 114 Power Road, Ampthill, London, W4 5PY, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10877543
Notified on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acentic Ltd

The Limes 12 Dunstable Street, Ampthill, Bedford, MK45 2GJ, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01376766
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nx-gen March 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand75 80156 621
Current Assets1 379 7331 327 961
Debtors1 222 3871 216 250
Other Debtors355 240110 043
Property Plant Equipment63 20654 049
Total Inventories81 54555 090
Other
Accumulated Amortisation Impairment Intangible Assets562 633842 241
Accumulated Depreciation Impairment Property Plant Equipment169 828193 661
Amounts Owed By Group Undertakings841 2311 084 487
Amounts Owed To Group Undertakings869 7971 735 792
Average Number Employees During Period2317
Creditors1 237 4051 900 338
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 416
Disposals Property Plant Equipment 12 737
Fixed Assets1 732 6671 958 864
Increase From Amortisation Charge For Year Intangible Assets 279 608
Increase From Depreciation Charge For Year Property Plant Equipment 30 249
Intangible Assets1 669 4611 904 815
Intangible Assets Gross Cost2 232 0942 747 056
Net Current Assets Liabilities142 328-572 377
Other Creditors214 103198 722
Other Taxation Social Security Payable65 550-90 410
Property Plant Equipment Gross Cost233 034247 710
Total Additions Including From Business Combinations Intangible Assets 514 962
Total Additions Including From Business Combinations Property Plant Equipment 27 413
Total Assets Less Current Liabilities1 874 9951 386 487
Trade Creditors Trade Payables87 95556 234
Trade Debtors Trade Receivables25 91621 720

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2020
filed on: 15th, June 2021
Free Download (8 pages)

Company search