General information

Name:

Richvision Labs Limited

Office Address:

6 Bayview Terrace BT48 7EE Londonderry

Number: NI622680

Incorporation date: 2014-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

NI622680 is a reg. no. of Richvision Labs Ltd. The company was registered as a Private Limited Company on 2014-02-05. The company has existed on the British market for ten years. This company can be gotten hold of in 6 Bayview Terrace in Londonderry. The headquarters' area code assigned to this place is BT48 7EE. The company known today as Richvision Labs Ltd, was previously registered under the name of Trendquarter. The change has occurred in 2019-10-03. This firm's registered with SIC code 62012 and has the NACE code: Business and domestic software development. The business most recent annual accounts describe the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-02-05.

The company's trademark number is UK00003046268. They applied to register it on 11th March 2014 and it was published in the journal number 2014-015.

Richie D. is this particular company's single director, that was assigned to lead the company on 2014-02-05. That business had been guided by Raymon D. till September 2023. In addition a different director, namely Luna B. quit 3 years ago.

  • Previous company's names
  • Richvision Labs Ltd 2019-10-03
  • Trendquarter Ltd 2014-02-05

Trade marks

Trademark UK00003046268
Trademark image:Trademark UK00003046268 image
Status:Application Published
Filing date:2014-03-11
Owner name:TRENDQUARTER LTD
Owner address:E F McCambridge & Co, 6 Bayview Terrace, LONDONDERRY, United Kingdom, BT48 7EE

Financial data based on annual reports

Company staff

Richie D.

Role: Director

Appointed: 05 February 2014

Latest update: 28 February 2024

People with significant control

Richie D. is the individual with significant control over this firm, owns over 3/4 of company shares.

Richie D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 2014-02-05
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 5 November 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31/03/2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31/03/2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31/03/2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31/03/2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31/03/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 6 Bayview Terrace Londonderry BT48 7EE to Scottish Provident Building 7 Donegall Square West Belfast Co Antrim BT1 6JH on December 5, 2023 (AD01)
filed on: 5th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Similar companies nearby

Closest companies