Background WavePink WaveYellow Wave

RIMATEX LIMITED (02132452)

RIMATEX LIMITED (02132452) is an active UK company. incorporated on 18 May 1987. with registered office in Southall. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. RIMATEX LIMITED has been registered for 38 years. Current directors include SHETH, Bharat Chandulal, SHETH, Rita Bharat.

Company Number
02132452
Status
active
Type
ltd
Incorporated
18 May 1987
Age
38 years
Address
Unit 10 Barratt Industrial Estate, Southall, UB1 3AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
SHETH, Bharat Chandulal, SHETH, Rita Bharat
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIMATEX LIMITED

RIMATEX LIMITED is an active company incorporated on 18 May 1987 with the registered office located in Southall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. RIMATEX LIMITED was registered 38 years ago.(SIC: 46410)

Status

active

Active since 38 years ago

Company No

02132452

LTD Company

Age

38 Years

Incorporated 18 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Unit 10 Barratt Industrial Estate Park Avenue Southall, UB1 3AF,

Previous Addresses

First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 18 May 1987To: 4 April 2013
Timeline

10 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHETH, Rita Bharat

Active
Barratt Industrial Estate, SouthallUB1 3AF
Secretary
Appointed 10 Jul 2009

SHETH, Bharat Chandulal

Active
Barratt Industrial Estate, SouthallUB1 3AF
Born May 1961
Director
Appointed N/A

SHETH, Rita Bharat

Active
Barratt Industrial Estate, SouthallUB1 3AF
Born February 1964
Director
Appointed 09 Jul 2025

SHETH, Rama Chandulal

Resigned
Links View Close, StanmoreHA7 3QW
Secretary
Appointed 10 Dec 2008
Resigned 10 Jul 2009

SHETH, Rita Bharat

Resigned
2a Links View Close, StanmoreHA7 3QW
Secretary
Appointed N/A
Resigned 10 Dec 2008

Persons with significant control

2

Mr Bharat Chandulal Sheth

Active
Barratt Industrial Estate, SouthallUB1 3AF
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Rita Bharat Sheth

Active
Barratt Industrial Estate, SouthallUB1 3AF
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Legacy
17 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
19 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Legacy
23 December 2010
MG01MG01
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Legacy
9 September 2010
MG02MG02
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
1 November 2006
287Change of Registered Office
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
8 January 2004
363aAnnual Return
Accounts With Accounts Type Medium
27 September 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Legacy
21 October 2002
287Change of Registered Office
Legacy
8 October 2002
287Change of Registered Office
Accounts With Accounts Type Medium
12 August 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Accounts With Accounts Type Medium
11 July 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 August 1999
AAAnnual Accounts
Legacy
2 June 1999
287Change of Registered Office
Legacy
11 January 1999
363aAnnual Return
Accounts With Accounts Type Medium
9 July 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Medium
6 July 1997
AAAnnual Accounts
Legacy
6 January 1997
363aAnnual Return
Legacy
24 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
5 January 1996
363x363x
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Legacy
11 January 1995
363x363x
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Legacy
17 January 1994
363x363x
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
19 April 1993
88(2)R88(2)R
Legacy
14 January 1993
363x363x
Resolution
3 August 1992
RESOLUTIONSResolutions
Resolution
3 August 1992
RESOLUTIONSResolutions
Resolution
3 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
9 January 1992
363x363x
Legacy
17 June 1991
88(2)R88(2)R
Legacy
27 March 1991
363x363x
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
25 May 1990
88(2)Return of Allotment of Shares
Legacy
13 March 1990
363363
Legacy
7 February 1990
395Particulars of Mortgage or Charge
Legacy
26 January 1990
225(1)225(1)
Legacy
15 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 1989
AAAnnual Accounts
Legacy
19 April 1989
88(2)Return of Allotment of Shares
Legacy
18 April 1989
363363
Legacy
9 November 1987
224224
Memorandum Articles
21 October 1987
MEM/ARTSMEM/ARTS
Legacy
14 October 1987
PUC 2PUC 2
Legacy
4 August 1987
288288
Legacy
19 June 1987
287Change of Registered Office
Incorporation Company
18 May 1987
NEWINCIncorporation