Background WavePink WaveYellow Wave

RINEDATA LIMITED (03248468)

RINEDATA LIMITED (03248468) is an active UK company. incorporated on 11 September 1996. with registered office in Poole. The company operates in the Information and Communication sector, engaged in other information technology service activities. RINEDATA LIMITED has been registered for 29 years. Current directors include BUCKNELL, Jeremy, ETCHELL, William John, SACKETT, Darryl.

Company Number
03248468
Status
active
Type
ltd
Incorporated
11 September 1996
Age
29 years
Address
1st Floor, Link House,, Poole, BH15 1LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUCKNELL, Jeremy, ETCHELL, William John, SACKETT, Darryl
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINEDATA LIMITED

RINEDATA LIMITED is an active company incorporated on 11 September 1996 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RINEDATA LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03248468

LTD Company

Age

29 Years

Incorporated 11 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

1st Floor, Link House, 25 West Street Poole, BH15 1LD,

Previous Addresses

2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB England
From: 16 May 2022To: 6 June 2025
2 Swallow Court Kettering Venture Park Kettering Northants NN15 6XX England
From: 13 April 2021To: 16 May 2022
First Floor Unit 4 Everitt Close Denington Industrial Estate Wellingborough NN8 2QE England
From: 13 April 2018To: 13 April 2021
Tingdene House Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB
From: 1 July 2015To: 13 April 2018
Midland House 50-52 Midland Road Wellingborough Northamptonshire NN8 1LU
From: 11 September 1996To: 1 July 2015
Timeline

44 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Dec 10
Share Buyback
Dec 11
Director Left
Dec 12
Loan Cleared
Aug 13
Director Left
Jul 17
Director Joined
Sept 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Capital Update
May 22
Loan Secured
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Loan Secured
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Jan 25
Loan Secured
Nov 25
2
Funding
30
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BUCKNELL, Jeremy

Active
25 West Street, PooleBH15 1LD
Born June 1971
Director
Appointed 03 May 2022

ETCHELL, William John

Active
25 West Street, PooleBH15 1LD
Born November 1971
Director
Appointed 04 Nov 2024

SACKETT, Darryl

Active
25 West Street, PooleBH15 1LD
Born July 1983
Director
Appointed 16 Oct 2023

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 11 Sept 1996
Resigned 17 Sept 1996

THAPAR, Ajit Pal Singh

Resigned
37 Glendale Avenue, EdgwareHA8 8HF
Secretary
Appointed 17 Sept 1996
Resigned 31 Mar 2012

BOLGER, Daniel

Resigned
Nuffield Road, PooleBH17 0RB
Born May 1972
Director
Appointed 03 May 2022
Resigned 03 May 2024

BURSEY, Sam

Resigned
Nuffield Road, PooleBH17 0RB
Born May 1976
Director
Appointed 03 May 2022
Resigned 03 Feb 2023

HOBSON, Daniel

Resigned
Nuffield Road, PooleBH17 0RB
Born June 1975
Director
Appointed 03 May 2022
Resigned 04 Oct 2024

HTUN-KAY, Michelle

Resigned
Nuffield Road, PooleBH17 0RB
Born February 1975
Director
Appointed 03 May 2022
Resigned 03 May 2024

MADATH, Rupert

Resigned
Nuffield Road, PooleBH17 0RB
Born December 1976
Director
Appointed 01 May 2008
Resigned 03 May 2022

MATTHEWS, Sean

Resigned
Nuffield Road, PooleBH17 0RB
Born June 1974
Director
Appointed 03 May 2022
Resigned 03 May 2024

NEILSON, Greg

Resigned
Nuffield Road, PooleBH17 0RB
Born August 1973
Director
Appointed 03 May 2022
Resigned 03 May 2024

PATEL, Ketan

Resigned
Nuffield Road, PooleBH17 0RB
Born June 1967
Director
Appointed 10 Sept 2017
Resigned 03 May 2022

PATEL, Ketan

Resigned
31 Ashton Grove, WellingboroughNN8 5ZA
Born June 1967
Director
Appointed 25 Nov 2000
Resigned 07 Jul 2017

PATEL, Kirit

Resigned
Wightwick Hall Road, WolverhamptonWV6 8BX
Born September 1972
Director
Appointed 01 Apr 2010
Resigned 11 Sept 2010

PATEL, Kirit

Resigned
Nuffield Road, PooleBH17 0RB
Born September 1972
Director
Appointed 01 Apr 2010
Resigned 03 May 2022

PATEL, Kirit

Resigned
176 St Pauls Avenue, HarrowHA3 9PU
Born September 1972
Director
Appointed 17 Sept 1996
Resigned 23 Jul 2007

PATEL, Mihir

Resigned
Nuffield Road, PooleBH17 0RB
Born November 1963
Director
Appointed 12 Apr 1997
Resigned 03 May 2022

POWELL, Christopher Gary

Resigned
Nuffield Industrial Estate, PooleBH17 0RB
Born January 1964
Director
Appointed 06 Feb 2023
Resigned 03 May 2024

SEELEY, Debbie

Resigned
Nuffield Road, PooleBH17 0RB
Born November 1979
Director
Appointed 03 May 2022
Resigned 31 May 2023

THAPAR, Ajit Pal Singh

Resigned
37 Glendale Avenue, EdgwareHA8 8HF
Born March 1972
Director
Appointed 17 Sept 1996
Resigned 31 Mar 2012

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 11 Sept 1996
Resigned 17 Sept 1996

Persons with significant control

8

1 Active
7 Ceased
Nuffield Road, PooleBH17 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2022
Ceased 03 May 2022
Link House, PooleBH15 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2022

Rinedata Holdings Ltd

Ceased
Everitt Close, WellingboroughNN8 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2019
Ceased 03 May 2022

Eoh International (Pty) Ltd

Ceased
Eoh Business Park, Johannesburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2017
Ceased 11 Dec 2019

Mr Mihir Patel

Ceased
Everitt Close, WellingboroughNN8 2QE
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2019

Mr Rupert Madath

Ceased
Bradfield Road, WellingboroughNN8 4HB
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2017

Mr Ketan Patel

Ceased
Bradfield Road, WellingboroughNN8 4HB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2017

Mr Kirit Patel

Ceased
Bradfield Road, WellingboroughNN8 4HB
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
4 May 2022
SH19Statement of Capital
Legacy
4 May 2022
OC138OC138
Certificate Capital Reduction Issued Capital
4 May 2022
CERT15CERT15
Resolution
4 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Resolution
2 December 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 December 2011
SH03Return of Purchase of Own Shares
Legacy
25 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
30 January 2006
244244
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
17 January 2005
244244
Legacy
16 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
10 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
4 December 2002
88(2)R88(2)R
Legacy
23 October 2002
363aAnnual Return
Legacy
23 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
28 October 2001
363aAnnual Return
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
20 December 2000
88(2)R88(2)R
Legacy
9 October 2000
363aAnnual Return
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
8 October 1999
363aAnnual Return
Legacy
16 August 1999
88(2)R88(2)R
Legacy
10 August 1999
88(2)R88(2)R
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Resolution
29 July 1999
RESOLUTIONSResolutions
Legacy
29 July 1999
123Notice of Increase in Nominal Capital
Legacy
23 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
20 December 1998
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Legacy
21 April 1998
288cChange of Particulars
Legacy
25 September 1997
363aAnnual Return
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
88(2)R88(2)R
Legacy
17 February 1997
88(2)R88(2)R
Legacy
16 December 1996
225Change of Accounting Reference Date
Legacy
26 September 1996
287Change of Registered Office
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Incorporation Company
11 September 1996
NEWINCIncorporation