General information

Name:

Rim-uk Limited

Office Address:

Unit 2 25 Britton Street EC1M 5NY London

Number: 08251639

Incorporation date: 2012-10-12

Dissolution date: 2023-10-10

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rim-uk started its business in the year 2012 as a Private Limited Company registered with number: 08251639. This company's head office was registered in London at Unit 2. The Rim-uk Ltd business had been in this business for 11 years. This firm has operated under three different names. Its initial registered name, Mikomax Uk, was changed on 2012-11-28 to Uk Design Trade. The current name is in use since 2014, is Rim-uk Ltd.

The company was managed by 1 director: David G. who was overseeing it for 6 years.

Executives who had significant control over the firm were: Diana G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Rim-uk Ltd 2014-02-13
  • Uk Design Trade Ltd 2012-11-28
  • Mikomax Uk Ltd 2012-10-12

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 14 November 2017

Latest update: 15 February 2024

People with significant control

Diana G.
Notified on 31 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 31 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barry F.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick B.
Notified on 7 September 2016
Ceased on 13 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 02 February 2022
Confirmation statement last made up date 19 January 2021
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 4 February 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 December 2015
Annual Accounts 01 October 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 01 October 2016
Annual Accounts 18 April 2018
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Horseshoes Tonbridge Road Bough Beech

Post code:

TN8 7AT

City / Town:

Edenbridge

HQ address,
2014

Address:

The Horseshoes Tonbridge Road Bough Beech

Post code:

TN8 7AT

City / Town:

Edenbridge

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
10
Company Age

Similar companies nearby

Closest companies