Background WavePink WaveYellow Wave

R I A TRADING LIMITED (03063659)

R I A TRADING LIMITED (03063659) is an active UK company. incorporated on 1 June 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R I A TRADING LIMITED has been registered for 30 years. Current directors include MARSHALL, Donna Michelle.

Company Number
03063659
Status
active
Type
ltd
Incorporated
1 June 1995
Age
30 years
Address
7th Floor, One America Square, London, EC3N 2LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSHALL, Donna Michelle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R I A TRADING LIMITED

R I A TRADING LIMITED is an active company incorporated on 1 June 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R I A TRADING LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03063659

LTD Company

Age

30 Years

Incorporated 1 June 1995

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

7th Floor, One America Square 17 Crosswall London, EC3N 2LB,

Previous Addresses

7th Floor, One America Square London EC3N 2LB England
From: 30 January 2022To: 2 February 2022
7th Floor, One America Square London EC3N 2LB England
From: 30 January 2022To: 30 January 2022
Tavis House 1 - 6 Tavistock Square London WC1H 9NA
From: 1 September 2011To: 30 January 2022
207-221 Pentonville Road London N1 9UZ
From: 1 June 1995To: 1 September 2011
Timeline

11 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
May 16
Director Left
Apr 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

MARSHALL, Donna Michelle

Active
One America Square, LondonEC3N 2LB
Born September 1980
Director
Appointed 16 Jan 2026

BROOKE, Belinda Jane

Resigned
Flat 3 9 Westbourne Gardens, LondonW2 5NR
Secretary
Appointed 01 Jun 1995
Resigned 11 Jun 1997

HARVEY, Mark Ian

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Secretary
Appointed 03 Mar 2006
Resigned 05 Jun 2014

HICKEY, Keith Robin

Resigned
67 Sevenoaks Road, OrpingtonBR6 9JN
Secretary
Appointed 31 May 2001
Resigned 03 Mar 2006

MILLS, Elizabeth

Resigned
3 Tamworth Street, LondonSW6 1LB
Secretary
Appointed 11 Jun 1997
Resigned 31 May 2001

ARYA, Rajeev

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1964
Director
Appointed 05 Jun 2014
Resigned 29 Mar 2019

BRADSHAW, Ian Gerard Peter

Resigned
2a Clarendon Road, LondonE11 1DA
Born October 1963
Director
Appointed 01 Jun 1995
Resigned 11 Jun 1997

COTTRELL, Bryce Arthur Murray

Resigned
The Portreeves House, TonbridgeTN9 1HP
Born September 1931
Director
Appointed 11 Jun 1997
Resigned 31 May 2001

CRYNE, Christine

Resigned
10 Sneyd Road, LondonNW2 6AN
Born March 1955
Director
Appointed 31 May 2001
Resigned 06 Sept 2001

GRAHAMSLAW, Anne Elizabeth

Resigned
Ewerby Waithe Farmhouse, SleafordNG34 9PR
Born March 1952
Director
Appointed 17 Dec 2001
Resigned 25 Oct 2007

HARVEY, Mark Ian

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born August 1955
Director
Appointed 19 Oct 2012
Resigned 05 Jun 2014

HAWTIN, Richard Jonathan

Resigned
One America Square, LondonEC3N 2LB
Born March 1970
Director
Appointed 30 Sept 2020
Resigned 19 Jan 2026

HICKEY, Keith Robin

Resigned
67 Sevenoaks Road, OrpingtonBR6 9JN
Born June 1957
Director
Appointed 31 May 2001
Resigned 03 Mar 2006

JONES, Stephen David

Resigned
30 Grafton Road, LondonW3 6PB
Born March 1956
Director
Appointed 06 Sept 2001
Resigned 31 Jul 2007

LAKE, Charles Michael

Resigned
30 Waverley Drive, CamberleyGU15 2DP
Born May 1944
Director
Appointed 31 May 2001
Resigned 01 Apr 2009

LYNCH, Agnes Christina

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1967
Director
Appointed 01 Apr 2016
Resigned 30 Sept 2020

MILLS, Elizabeth

Resigned
3 Tamworth Street, LondonSW6 1LB
Born October 1951
Director
Appointed 11 Jun 1997
Resigned 31 May 2001

MUSIC, Robert

Resigned
11c Park Road, High BarnetEN5 5RY
Born August 1963
Director
Appointed 11 Jun 1997
Resigned 31 May 2001

OWEN, Ian Bruce, Dr

Resigned
Whithorne London Road, CheltenhamGL52 6UY
Born April 1953
Director
Appointed 11 Jun 1997
Resigned 31 May 2001

RANDALL, Adrian John Laurence

Resigned
133 Moulsham Street, ChelmsfordCM2 0JW
Born December 1944
Director
Appointed 09 Jul 1998
Resigned 31 May 2001

SCOTT, Charles William

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born January 1961
Director
Appointed 01 Oct 2007
Resigned 19 Oct 2012

Persons with significant control

1

Age Concern Holdings Limited

Active
Tavistock Square, LondonWC1H 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2009
AA01Change of Accounting Reference Date
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
21 June 2004
363sAnnual Return (shuttle)
Resolution
31 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
11 June 2002
363sAnnual Return (shuttle)
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
225Change of Accounting Reference Date
Legacy
27 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1998
AAAnnual Accounts
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
287Change of Registered Office
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1997
AAAnnual Accounts
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
224224
Incorporation Company
1 June 1995
NEWINCIncorporation