Background WavePink WaveYellow Wave

RIELLO LIMITED (01260734)

RIELLO LIMITED (01260734) is an active UK company. incorporated on 28 May 1976. with registered office in Huntingdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). RIELLO LIMITED has been registered for 49 years. Current directors include OJO, Marcus Opeyemi, POLETTO, Vito, THIERRY, Romuald Gilbert Jack.

Company Number
01260734
Status
active
Type
ltd
Incorporated
28 May 1976
Age
49 years
Address
The Ermine Centre, Huntingdon, PE29 6WX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
OJO, Marcus Opeyemi, POLETTO, Vito, THIERRY, Romuald Gilbert Jack
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIELLO LIMITED

RIELLO LIMITED is an active company incorporated on 28 May 1976 with the registered office located in Huntingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). RIELLO LIMITED was registered 49 years ago.(SIC: 46740)

Status

active

Active since 49 years ago

Company No

01260734

LTD Company

Age

49 Years

Incorporated 28 May 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

HYDRAQUEST (OIL & GAS BURNERS) LIMITED
From: 31 December 1978To: 8 March 1989
BILTONQUEST LIMITED
From: 28 May 1976To: 31 December 1978
Contact
Address

The Ermine Centre Ermine Business Park Huntingdon, PE29 6WX,

Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 24
Director Joined
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

OJO, Marcus Opeyemi

Active
The Ermine Centre, HuntingdonPE29 6WX
Born March 1968
Director
Appointed 29 Nov 2024

POLETTO, Vito

Active
The Ermine Centre, HuntingdonPE29 6WX
Born June 1967
Director
Appointed 19 Sept 2025

THIERRY, Romuald Gilbert Jack

Active
The Ermine Centre, HuntingdonPE29 6WX
Born July 1982
Director
Appointed 30 Aug 2024

NEWMAN, John Richard

Resigned
Hazelmere, HuntingdonPE29 1XN
Secretary
Appointed 01 Mar 2002
Resigned 31 Dec 2015

RIELLO, Ettore

Resigned
Via Leopardi 56, Vicenza
Secretary
Appointed N/A
Resigned 10 May 2000

SHAW, Graham Mark

Resigned
The Ermine Centre, HuntingdonPE29 6WX
Secretary
Appointed 01 Jan 2016
Resigned 19 Jan 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 May 2000
Resigned 28 Feb 2002

ADAMS, Philip

Resigned
Fielden Road, CrowboroughTN6 1TP
Born June 1972
Director
Appointed 21 Mar 2006
Resigned 29 Sept 2023

AUDO, Francois Jean Marc Marie

Resigned
The Ermine Centre, HuntingdonPE29 6WX
Born May 1970
Director
Appointed 29 Apr 2019
Resigned 20 Jun 2023

BEDIN, Paolo

Resigned
The Ermine Centre, HuntingdonPE29 6WX
Born June 1970
Director
Appointed 20 Jun 2023
Resigned 12 Mar 2024

BONIFACE, Simon Derrick

Resigned
The Ermine Centre, HuntingdonPE29 6WX
Born August 1984
Director
Appointed 30 Nov 2018
Resigned 30 Aug 2024

CONTICINI, Giuliano

Resigned
The Ermine Centre, HuntingdonPE29 6WX
Born July 1951
Director
Appointed 30 Aug 2011
Resigned 28 Oct 2014

DUNN, David Ernest George

Resigned
The Ermine Centre, HuntingdonPE29 6WX
Born September 1970
Director
Appointed 18 Aug 2023
Resigned 19 Sept 2025

FERRETTI, Umberto

Resigned
Ermine Business Park, HuntingdonPE29 6WX
Born February 1957
Director
Appointed 28 Oct 2014
Resigned 27 Mar 2019

GENERANI, Mario

Resigned
Viale Europa 6-B, ItalyFOREIGN
Born May 1952
Director
Appointed 12 Oct 2000
Resigned 13 Mar 2003

GUGLIELMUCCI, Claudio

Resigned
Bedmond Hill House Bedmond Hill, Hemel HempsteadHP3 8SF
Born April 1940
Director
Appointed 12 Oct 2000
Resigned 11 Jul 2002

MARANGON, Giancarlo

Resigned
Via G. Correr N 44, Padua
Born July 1958
Director
Appointed 02 Jul 2001
Resigned 12 Jun 2007

MARZI, Sandro

Resigned
Via Goberri 13, Torino
Born August 1944
Director
Appointed 13 Apr 2000
Resigned 29 Mar 2002

MCDONALD, Steven Thomas

Resigned
Porsham Close, PlymouthPL6 7DB
Born May 1969
Director
Appointed 26 Jul 2016
Resigned 08 Sept 2017

MOORE, James Edward

Resigned
Tudor House, TilbrookPE28 0JT
Born August 1962
Director
Appointed 12 Oct 2000
Resigned 30 Sept 2002

MURADA, Aleceste

Resigned
Via G Giulini 5, Monza
Born August 1943
Director
Appointed 13 Mar 2003
Resigned 29 Nov 2004

PESCE, Giuseppe

Resigned
Via A Diaz, Legnago (V R)
Born July 1929
Director
Appointed N/A
Resigned 13 Apr 2000

POLI, Guido

Resigned
Via Marconi-Res.Ripa 121, Basiglio
Born May 1948
Director
Appointed 01 Feb 2002
Resigned 06 Feb 2004

RIELLO, Ettore

Resigned
Via Leopardi 56, Vicenza
Born April 1956
Director
Appointed N/A
Resigned 30 Aug 2011

RIELLO, Pilade

Resigned
Via Spaltin 3, Legnago (V R)
Born October 1932
Director
Appointed N/A
Resigned 13 Apr 2000

ROSSIGNOLI, Massimo, Doctor

Resigned
Via Pellizzo N 39h, Padova
Born October 1959
Director
Appointed 13 Apr 2000
Resigned 06 Jun 2001

SLOSS, Robert John

Resigned
Littleton Road, AshfordTW15 1TZ
Born November 1967
Director
Appointed 26 Jul 2016
Resigned 30 Nov 2018

TREVISAN, Gianfranco

Resigned
Via G Galilel N7, Verona
Born October 1946
Director
Appointed 01 Feb 2002
Resigned 21 Mar 2006

WHITE, Randall

Resigned
1 Ludlow Lane, FulbornCB1 5BL
Born December 1952
Director
Appointed 13 Mar 2003
Resigned 19 May 2005

Persons with significant control

2

1 Active
1 Ceased
Via Ing Pilade Riello7, 37045 Legnago

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
Ceased 06 Apr 2016
Pasteur Boulevard, Palm Beach Gardens33418

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

150

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Auditors Resignation Company
7 December 2009
AUDAUD
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
287Change of Registered Office
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
363aAnnual Return
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
363aAnnual Return
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
12 January 1999
363aAnnual Return
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 July 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 July 1993
AAAnnual Accounts
Legacy
27 January 1993
363b363b
Accounts With Accounts Type Medium
6 October 1992
AAAnnual Accounts
Legacy
9 April 1992
287Change of Registered Office
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Medium
16 September 1991
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
29 November 1990
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
10 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Certificate Change Of Name Company
7 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
2 November 1987
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
24 November 1977
MAMA