Background WavePink WaveYellow Wave

RIOSAN LIMITED (01249592)

RIOSAN LIMITED (01249592) is an active UK company. incorporated on 17 March 1976. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. RIOSAN LIMITED has been registered for 50 years. Current directors include GRUNBAUM, Norman Naftali, HEIMAN, Semmy, LEWIN, Alan and 4 others.

Company Number
01249592
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 1976
Age
50 years
Address
158 Albert Avenue, Manchester, M25 0HE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GRUNBAUM, Norman Naftali, HEIMAN, Semmy, LEWIN, Alan, MANNES, Gershon, RABINOWITZ, Ephraim Zalman, SCHLEIDER, Gabriel, SPRINGER, Sholaum Gerson, Dr
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIOSAN LIMITED

RIOSAN LIMITED is an active company incorporated on 17 March 1976 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. RIOSAN LIMITED was registered 50 years ago.(SIC: 94910)

Status

active

Active since 50 years ago

Company No

01249592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 17 March 1976

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

158 Albert Avenue Prestwich Manchester, M25 0HE,

Previous Addresses

88 Castlewood Road London N16 6DH
From: 17 March 1976To: 1 October 2024
Timeline

8 key events • 2012 - 2021

Funding Officers Ownership
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Dec 15
Director Joined
Jun 18
Director Left
May 21
Director Joined
May 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

RABINOWITZ, Ephraim Zalman

Active
31 Leabourne Road, LondonN16 6SU
Secretary
Appointed N/A

GRUNBAUM, Norman Naftali

Active
Northdene Gardens, LondonN15 6LX
Born April 1946
Director
Appointed 01 Feb 2012

HEIMAN, Semmy

Active
31 Wargrave Avenue, LondonN15 6UH
Born October 1948
Director
Appointed N/A

LEWIN, Alan

Active
Albert Avenue, ManchesterM25 0HE
Born January 1959
Director
Appointed 28 Mar 2018

MANNES, Gershon

Active
Albert Avenue, ManchesterM25 0HE
Born March 1978
Director
Appointed 24 Mar 2021

RABINOWITZ, Ephraim Zalman

Active
31 Leabourne Road, LondonN16 6SU
Born February 1945
Director
Appointed N/A

SCHLEIDER, Gabriel

Active
16 Ravensdale Road, LondonN16 6SH
Born January 1947
Director
Appointed N/A

SPRINGER, Sholaum Gerson, Dr

Active
Lingwood Road, LondonE5 9BN
Born October 1946
Director
Appointed 01 Feb 2012

HIRSCH, David Joel

Resigned
Clifton Gardens, LondonN15 6AP
Born January 1948
Director
Appointed 01 Feb 2012
Resigned 01 May 2014

NYMAN, Ian

Resigned
Moundfield Road, LondonN16 6TD
Born June 1954
Director
Appointed 01 Feb 2012
Resigned 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Change Person Secretary Company With Change Date
1 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
26 May 2009
225Change of Accounting Reference Date
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
24 December 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
24 July 1992
363aAnnual Return
Gazette Filings Brought Up To Date
8 July 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Gazette Notice Compulsary
30 June 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
12 May 1988
363363
Accounts With Made Up Date
11 April 1988
AAAnnual Accounts
Accounts With Made Up Date
2 February 1988
AAAnnual Accounts
Legacy
14 January 1988
287Change of Registered Office
Legacy
15 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 July 1986
AAAnnual Accounts