Background WavePink WaveYellow Wave

RHETORIK LIMITED (02958622)

RHETORIK LIMITED (02958622) is an active UK company. incorporated on 15 August 1994. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. RHETORIK LIMITED has been registered for 31 years. Current directors include COMIN, Benjamin Jay, General Counsel, COOK, Ronald, VAN DEN BROEK, Timothy Johan.

Company Number
02958622
Status
active
Type
ltd
Incorporated
15 August 1994
Age
31 years
Address
Wey Court West Union Road, Surrey, GU9 7PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
COMIN, Benjamin Jay, General Counsel, COOK, Ronald, VAN DEN BROEK, Timothy Johan
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHETORIK LIMITED

RHETORIK LIMITED is an active company incorporated on 15 August 1994 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. RHETORIK LIMITED was registered 31 years ago.(SIC: 73200)

Status

active

Active since 31 years ago

Company No

02958622

LTD Company

Age

31 Years

Incorporated 15 August 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Wey Court West Union Road Farnham Surrey, GU9 7PT,

Previous Addresses

Indigo House Fishponds Road Wokingham RG41 2GY England
From: 24 March 2021To: 9 September 2025
2nd Floor West Forest Gate Wellington Road Wokingham RG40 2AT England
From: 6 September 2018To: 24 March 2021
Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England
From: 11 July 2016To: 6 September 2018
Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England
From: 7 July 2016To: 11 July 2016
55 New Oxford Street London WC1A 1BS
From: 10 March 2014To: 7 July 2016
Broadgate West 2 1 Snowden Street London EC2A 2DQ United Kingdom
From: 12 December 2013To: 10 March 2014
C/O Matrix-Data Limited 55 New Oxford Street London WC1A 1BS England
From: 7 August 2013To: 12 December 2013
Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England
From: 11 November 2010To: 7 August 2013
1 Markham Mews Broad Street Wokingham Berkshire RG40 1AB
From: 15 August 1994To: 11 November 2010
Timeline

30 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Aug 10
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jun 16
Director Left
Jul 16
Loan Secured
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Sept 17
Loan Secured
Aug 19
Loan Cleared
Jul 20
Loan Cleared
Mar 22
Loan Secured
Jul 23
Loan Secured
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COMIN, Benjamin Jay, General Counsel

Active
Union Road, SurreyGU9 7PT
Born January 1980
Director
Appointed 01 Jan 2026

COOK, Ronald

Active
232 N Almon Street, Moscow83843
Born January 1964
Director
Appointed 01 Jan 2026

VAN DEN BROEK, Timothy Johan

Active
232 N. Almon Street, Moscow83843
Born May 1986
Director
Appointed 18 Dec 2025

BRADING, Michael Frederick

Resigned
New Oxford Street, LondonWC1A 1BS
Secretary
Appointed 30 Jun 2010
Resigned 10 Dec 2013

FOSKETT, Richard Arthur

Resigned
26 Ryhill Way, ReadingRG6 4AZ
Secretary
Appointed 15 Aug 1994
Resigned 30 Jun 2010

STERN, Rachel Rebecca

Resigned
New Oxford Street, LondonWC1A 1BS
Secretary
Appointed 10 Dec 2013
Resigned 19 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Aug 1994
Resigned 15 Aug 1994

AMDUR, Meredith

Resigned
Fishponds Road, WokinghamRG41 2GY
Born May 1966
Director
Appointed 19 May 2017
Resigned 30 Jun 2025

BASKERVILLE, Timothy David

Resigned
Fishponds Road, WokinghamRG41 2GY
Born July 1949
Director
Appointed 19 May 2017
Resigned 30 Jun 2025

BEAUMONT, Ian Christopher

Resigned
New Oxford Street, LondonWC1A 1BS
Born March 1973
Director
Appointed 26 Feb 2009
Resigned 10 Dec 2013

BRADING, Michael Frederick

Resigned
New Oxford Street, LondonWC1A 1BS
Born December 1964
Director
Appointed 26 Feb 2009
Resigned 10 Dec 2013

FOSKETT, Richard Arthur

Resigned
26 Ryhill Way, ReadingRG6 4AZ
Born April 1958
Director
Appointed 15 Aug 1994
Resigned 30 Jun 2010

GIBNEY, Robert Michael

Resigned
Granite Dr, WiltonCT 06897
Born April 1965
Director
Appointed 30 Jun 2025
Resigned 01 Dec 2025

KIBARIAN, Christopher Antranig

Resigned
King Ave, PiedmontCA 94611
Born May 1969
Director
Appointed 30 Jun 2025
Resigned 01 Dec 2025

MANASSEE, Mark Mccalla

Resigned
New Oxford Street, LondonWC1A 1BS
Born March 1965
Director
Appointed 10 Dec 2013
Resigned 28 Jun 2016

NICOLELLI, Maurizio

Resigned
Finchampstead Road, WokinghamRG40 2NW
Born June 1968
Director
Appointed 10 Dec 2013
Resigned 19 May 2017

STERN, Rachel Rebecca, Ms.

Resigned
601 Merritt 7, Norwalk
Born August 1965
Director
Appointed 28 Jun 2016
Resigned 19 May 2017

TURNER, Karen Brenda

Resigned
26 Ryhill Way, ReadingRG6 4AZ
Born February 1961
Director
Appointed 15 Aug 1994
Resigned 26 Feb 2009

WALIA, Ashish

Resigned
Fishponds Road, WokinghamRG41 2GY
Born February 1982
Director
Appointed 19 May 2017
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Fishponds Road, WokinghamRG41 2GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2017
Snowden Street, LondonEC2A 2DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2017
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2018
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
3 November 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Auditors Resignation Company
23 December 2013
AUDAUD
Change Account Reference Date Company Current Extended
13 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
31 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
403aParticulars of Charge Subject to s859A
Legacy
27 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
5 August 2005
287Change of Registered Office
Legacy
20 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
18 August 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
88(2)R88(2)R
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
24 July 2001
287Change of Registered Office
Legacy
17 July 2001
122122
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
29 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
4 November 1994
RESOLUTIONSResolutions
Resolution
4 November 1994
RESOLUTIONSResolutions
Resolution
4 November 1994
RESOLUTIONSResolutions
Resolution
4 November 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
88(2)R88(2)R
Legacy
4 November 1994
224224
Legacy
18 August 1994
288288
Incorporation Company
15 August 1994
NEWINCIncorporation