Background WavePink WaveYellow Wave

RI DORMANT NO.18 LIMITED (00290009)

RI DORMANT NO.18 LIMITED (00290009) is an active UK company. incorporated on 9 July 1934. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RI DORMANT NO.18 LIMITED has been registered for 91 years. Current directors include KOOMAR, Ankit J, SERGEANT, Sarah Jane.

Company Number
00290009
Status
active
Type
ltd
Incorporated
9 July 1934
Age
91 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KOOMAR, Ankit J, SERGEANT, Sarah Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RI DORMANT NO.18 LIMITED

RI DORMANT NO.18 LIMITED is an active company incorporated on 9 July 1934 with the registered office located in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RI DORMANT NO.18 LIMITED was registered 91 years ago.(SIC: 99999)

Status

active

Active since 91 years ago

Company No

00290009

LTD Company

Age

91 Years

Incorporated 9 July 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

INITIAL SERVICES INTERNATIONAL LIMITED
From: 31 December 1979To: 1 September 2009
ALLIED INDUSTRIAL SERVICES LIMITED
From: 9 July 1934To: 31 December 1979
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 11 August 2014To: 1 April 2021
2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
From: 9 July 1934To: 11 August 2014
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

KOOMAR, Ankit J

Active
Manor Royal, CrawleyRH10 9PY
Born August 1983
Director
Appointed 07 Aug 2025

SERGEANT, Sarah Jane

Active
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 30 Jul 2025

SHAH, Vijay Punjabhai

Resigned
23 Essex Park, LondonN3 1ND
Secretary
Appointed 01 Jul 1992
Resigned 21 Oct 1998

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 04 Apr 2017
Resigned 31 Mar 2024

STEVEN, Robert Mitchell

Resigned
7 Dora Road, LondonSW19 7EZ
Secretary
Appointed N/A
Resigned 30 Jun 1992

PLANT NOMINEES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate secretary
Appointed 21 Oct 1998
Resigned 04 Apr 2017

BAMSEY, John Anthony

Resigned
Cranley Road, HershamKT12 5BL
Born November 1952
Director
Appointed 27 Mar 1992
Resigned 30 Apr 1993

BROWN, Gareth Trevor

Resigned
City Place, Gatwick AirportRH6 0HA
Born December 1957
Director
Appointed 05 Sept 2006
Resigned 29 Nov 2011

CROPLEY, John Michael Anthony

Resigned
4 Woburn Close, BedfordMK45 1TE
Born August 1941
Director
Appointed N/A
Resigned 16 Apr 1993

DUDLEY, Brian

Resigned
Little Heverswood, Brasted ChartTN16 1LS
Born April 1948
Director
Appointed 03 Nov 1994
Resigned 01 Jan 1997

ELLIS, Michael

Resigned
Manor Royal, CrawleyRH10 9PY
Born May 1979
Director
Appointed 31 Aug 2024
Resigned 30 Jul 2025

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 04 Apr 2017
Resigned 30 Mar 2022

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born September 1969
Director
Appointed 29 Apr 2016
Resigned 08 Aug 2016

FORT, Alan James

Resigned
1 Bennetts Copse, ChislehurstBR7 5SG
Born July 1956
Director
Appointed 29 Mar 1993
Resigned 04 Nov 1994

GOLD BLYTH, Timothy

Resigned
Ockham Court Mill Lane, WokingGU23 6QT
Born April 1933
Director
Appointed 30 Jun 1992
Resigned 10 Apr 1993

GORDON, James Robert Anthony

Resigned
Manor Royal, CrawleyRH10 9PY
Born November 1985
Director
Appointed 01 Apr 2024
Resigned 07 Aug 2025

GRIFFITHS, Paul

Resigned
City Place, Gatwick AirportRH6 0HA
Born July 1952
Director
Appointed 26 Sept 1996
Resigned 29 Nov 2011

HAMPSON, Jeffreys Kristen

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1974
Director
Appointed 30 Mar 2022
Resigned 31 Aug 2024

HARDY, Stephen Alan

Resigned
14 Brushwood Road, CheshamHP5 3DW
Born January 1949
Director
Appointed 20 Nov 1992
Resigned 01 Feb 1995

KETTLE, Graham

Resigned
Holly Cottage, Bledlow RidgeHP14 4BB
Born April 1948
Director
Appointed 07 Jul 1995
Resigned 20 May 1996

LAAN, Alexandra Jane

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born October 1969
Director
Appointed 29 Nov 2011
Resigned 29 Apr 2016

RHODES, Phillip Baverstock

Resigned
12 Peterborough Villas, LondonSW6 2AT
Born October 1946
Director
Appointed N/A
Resigned 22 Apr 1992

STEAD, Catherine Jane

Resigned
Manor Royal, CrawleyRH10 9PY
Born October 1978
Director
Appointed 08 Aug 2016
Resigned 31 Mar 2024

STOCKLEY, Terrence Rodney Frederick

Resigned
103 Copse Wood Way, NorthwoodHA6 2TU
Born November 1944
Director
Appointed 30 Mar 1993
Resigned 12 Jul 1995

TOMS, Alan Robert William

Resigned
18 Hertford Road, WelwynAL6 0DE
Born December 1935
Director
Appointed N/A
Resigned 31 May 1992

TUNNELL, Michael Frank

Resigned
15a Hither Chantlers, Tunbridge WellsTN3 0BJ
Born March 1952
Director
Appointed 02 Jan 1997
Resigned 21 Jul 1999

WARD JONES, Robert

Resigned
Merryn, LondonSW15 5JX
Born April 1947
Director
Appointed 23 Nov 2000
Resigned 31 Aug 2006

YOUNG, Alexander Sirrell

Resigned
Fords Fields, CrowboroughTN6 1TG
Born August 1954
Director
Appointed 06 Oct 1997
Resigned 23 Nov 2000

GRAYSTON CENTRAL SERVICES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate director
Appointed 16 Aug 2011
Resigned 04 Apr 2017

PLANT NOMINEES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate director
Appointed 29 Nov 2011
Resigned 04 Apr 2017

Persons with significant control

1

Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Corporate Director Company With Change Date
18 August 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
13 August 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Corporate Director Company With Name
15 December 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Appoint Corporate Director Company With Name
24 August 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2009
288cChange of Particulars
Legacy
2 July 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Legacy
10 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
353353
Legacy
13 November 2007
287Change of Registered Office
Legacy
5 July 2007
363aAnnual Return
Legacy
2 July 2007
353353
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
13 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
10 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
9 July 2005
363aAnnual Return
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
16 July 2004
363aAnnual Return
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363aAnnual Return
Auditors Resignation Company
26 April 2003
AUDAUD
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
31 July 2002
363aAnnual Return
Legacy
5 July 2001
363aAnnual Return
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363aAnnual Return
Legacy
6 July 2000
353353
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
30 September 1999
287Change of Registered Office
Legacy
9 August 1999
363aAnnual Return
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363aAnnual Return
Legacy
16 September 1998
288cChange of Particulars
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
14 July 1998
287Change of Registered Office
Legacy
29 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
9 December 1996
225(1)225(1)
Auditors Resignation Company
25 November 1996
AUDAUD
Legacy
8 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
13 September 1996
288288
Legacy
11 September 1996
287Change of Registered Office
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
26 July 1995
288288
Legacy
25 July 1995
288288
Legacy
14 July 1995
363sAnnual Return (shuttle)
Resolution
22 June 1995
RESOLUTIONSResolutions
Resolution
22 June 1995
RESOLUTIONSResolutions
Resolution
22 June 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
11 July 1993
403aParticulars of Charge Subject to s859A
Legacy
11 July 1993
403aParticulars of Charge Subject to s859A
Legacy
10 July 1993
403aParticulars of Charge Subject to s859A
Legacy
10 July 1993
403aParticulars of Charge Subject to s859A
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
7 May 1993
288288
Legacy
27 April 1993
288288
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
6 August 1992
363x363x
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
14 July 1992
288288
Legacy
10 June 1992
288288
Legacy
29 May 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
16 January 1992
403aParticulars of Charge Subject to s859A
Legacy
16 January 1992
403aParticulars of Charge Subject to s859A
Legacy
28 November 1991
287Change of Registered Office
Legacy
3 July 1991
363x363x
Legacy
25 June 1991
288288
Legacy
18 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1991
AAAnnual Accounts
Legacy
3 January 1991
288288
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
11 October 1990
288288
Legacy
9 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Legacy
23 May 1990
288288
Legacy
22 March 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Legacy
17 January 1990
363363
Legacy
6 March 1989
363363
Legacy
1 July 1988
288288
Legacy
27 May 1988
288288
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
15 April 1987
288288
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
288288
Certificate Change Of Name Company
18 December 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 February 1969
MISCMISC
Miscellaneous
2 November 1954
MISCMISC
Miscellaneous
9 July 1934
MISCMISC