Background WavePink WaveYellow Wave

RISIOMENDA LIMITED (03182108)

RISIOMENDA LIMITED (03182108) is an active UK company. incorporated on 3 April 1996. with registered office in 4 Hill Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RISIOMENDA LIMITED has been registered for 30 years. Current directors include ARBIB, Luisa, METCALFE, David.

Company Number
03182108
Status
active
Type
ltd
Incorporated
3 April 1996
Age
30 years
Address
4 Hill Street, W1J 5NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARBIB, Luisa, METCALFE, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISIOMENDA LIMITED

RISIOMENDA LIMITED is an active company incorporated on 3 April 1996 with the registered office located in 4 Hill Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RISIOMENDA LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03182108

LTD Company

Age

30 Years

Incorporated 3 April 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

4 Hill Street London , W1J 5NE,

Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Apr 14
Director Joined
Nov 17
Director Left
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARBIB, Luisa

Active
Cranbourne Gardens, LondonNW11 0JB
Secretary
Appointed 01 May 2003

ARBIB, Luisa

Active
4 Hill StreetW1J 5NE
Born February 1972
Director
Appointed 14 Nov 2017

METCALFE, David

Active
Oak Cottage, LindfieldRH16 1RR
Born July 1944
Director
Appointed 01 May 2001

METCALFE, David

Resigned
Adelmuir Oakwood Road, Burgess HillRH15 0HU
Secretary
Appointed 03 Apr 1996
Resigned 02 May 2001

WILLIAMS, Keith Stewart

Resigned
20 Kinnaird Avenue, BromleyBR1 4HG
Secretary
Appointed 02 May 2001
Resigned 01 May 2003

EL SECRETARIES LIMITED

Resigned
Adelaide House, LondonEC4R 9HA
Corporate secretary
Appointed 03 Apr 1996
Resigned 03 Apr 1996

ARBIB, Emanuel

Resigned
4 Hill Street, LondonW1J 5NE
Born March 1967
Director
Appointed 03 Apr 1996
Resigned 02 May 2001

ARBIB, Ever

Resigned
Cranbourne Gardens, LondonNW11 0JB
Born August 1938
Director
Appointed 01 Dec 2013
Resigned 30 Nov 2024

E L NOMINEES LIMITED

Resigned
Verulam Gardens, LondonWC1X 8NF
Corporate director
Appointed 03 Apr 1996
Resigned 03 Apr 1996

Persons with significant control

2

Oak Bank, Haywards HeathRH16 1RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018

Mr David Metcalfe

Active
Oak Bank, Haywards HeathRH16 1RR
Born July 1944

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Secretary Company With Change Date
22 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
23 July 2002
287Change of Registered Office
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
287Change of Registered Office
Legacy
19 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
225Change of Accounting Reference Date
Legacy
20 October 1996
287Change of Registered Office
Legacy
12 June 1996
395Particulars of Mortgage or Charge
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Incorporation Company
3 April 1996
NEWINCIncorporation