General information

Name:

Righteous Solutions Limited

Office Address:

Tyringham House 5 Paddock Close Great Linford MK14 5LD Milton Keynes

Number: 03665346

Incorporation date: 1998-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03665346 26 years ago, Righteous Solutions Ltd is categorised as a Private Limited Company. The business active registration address is Tyringham House, 5 Paddock Close Great Linford Milton Keynes. This business's Standard Industrial Classification Code is 27900 which stands for Manufacture of other electrical equipment. Righteous Solutions Limited reported its account information for the period that ended on Thursday 31st March 2022. The business latest confirmation statement was submitted on Monday 18th September 2023.

The trademark number of Righteous Solutions is UK00003013816. It was applied for in July, 2013 and its registration ended successfully by IPO in October, 2013. The firm has the right to use this trademark till July, 2023.

From the data we have, this particular business was incorporated 26 years ago and has been managed by four directors, out of whom two (Sinead Y. and Edward Y.) are still in the management. To help the directors in their tasks, this business has been utilizing the expertise of Sinead Y. as a secretary since June 2004.

Trade marks

Trademark UK00003013816
Trademark image:Trademark UK00003013816 image
Status:Registered
Filing date:2013-07-12
Date of entry in register:2013-10-11
Renewal date:2023-07-12
Owner name:Righteous Solutions Limited
Owner address:Tyringham House, 5 Paddock Close, Great Linford, MILTON KEYNES, United Kingdom, MK14 5LD

Financial data based on annual reports

Company staff

Sinead Y.

Role: Director

Appointed: 19 June 2004

Latest update: 24 January 2024

Sinead Y.

Role: Secretary

Appointed: 19 June 2004

Latest update: 24 January 2024

Edward Y.

Role: Director

Appointed: 10 November 1998

Latest update: 24 January 2024

People with significant control

Executives who control the firm include: Edward Y. owns 1/2 or less of company shares. Sinead Y. owns 1/2 or less of company shares.

Edward Y.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Sinead Y.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 8 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 10 December 2014
Date Approval Accounts 10 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Ad Valorem Accountancy Services Limited

Address:

2-3 Bassett Court Broad Street

Post code:

MK16 0JN

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 62020 : Information technology consultancy activities
25
Company Age

Similar companies nearby

Closest companies