General information

Name:

Rift Ltd

Office Address:

The Cobalt Building 1600 Eureka Park Lower Pemberton TN25 4BF Ashford

Number: 04088211

Incorporation date: 2000-10-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rift Limited 's been in this business for at least twenty four years. Registered with number 04088211 in 2000, it is based at The Cobalt Building 1600 Eureka Park, Ashford TN25 4BF. Launched as Rift Uk, it used the business name up till 2002, at which moment it got changed to Rift Limited. This enterprise's SIC code is 69203 : Tax consultancy. 2022-12-31 is the last time the accounts were filed.

The firm's trademark number is UK00002656425. They applied for its registration on Friday 8th March 2013 and it was licensed after five months. The trademark remains valid until Wednesday 8th March 2023.

There seems to be a group of five directors leading this firm at the moment, namely Alison S., Jane D., Andrew P. and 2 others listed below who have been utilizing the directors responsibilities for three years.

Janette P. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Rift Limited 2002-11-04
  • Rift Uk Limited 2000-10-11

Trade marks

Trademark UK00002656425
Trademark image:Trademark UK00002656425 image
Status:Registered
Filing date:2013-03-08
Date of entry in register:2013-08-25
Renewal date:2023-03-08
Owner name:RIFT Limited
Owner address:200 Eureka Park, Upper Pemberton, Kennington, ASHFORD, Kent, United Kingdom, TN25 4AZ

Financial data based on annual reports

Company staff

Alison S.

Role: Director

Appointed: 15 January 2021

Latest update: 31 January 2024

Jane D.

Role: Director

Appointed: 20 November 2014

Latest update: 31 January 2024

Andrew P.

Role: Director

Appointed: 20 August 2012

Latest update: 31 January 2024

Kieran B.

Role: Director

Appointed: 20 August 2012

Latest update: 31 January 2024

Janette P.

Role: Director

Appointed: 11 October 2000

Latest update: 31 January 2024

People with significant control

Janette P.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 27th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27th January 2015
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 69203 : Tax consultancy
23
Company Age

Closest Companies - by postcode