Background WavePink WaveYellow Wave

RICHLING LIMITED (03392922)

RICHLING LIMITED (03392922) is an active UK company. incorporated on 26 June 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RICHLING LIMITED has been registered for 28 years. Current directors include JONES, Simon Charles William, PILE, Mark Richard John.

Company Number
03392922
Status
active
Type
ltd
Incorporated
26 June 1997
Age
28 years
Address
23 Laburnum Road, London, SW19 1BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Simon Charles William, PILE, Mark Richard John
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHLING LIMITED

RICHLING LIMITED is an active company incorporated on 26 June 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RICHLING LIMITED was registered 28 years ago.(SIC: 41100, 68320)

Status

active

Active since 28 years ago

Company No

03392922

LTD Company

Age

28 Years

Incorporated 26 June 1997

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 17 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

23 Laburnum Road London, SW19 1BH,

Previous Addresses

Suite 214 Linen Hall 162-168 Regent Street London W1B 5TB England
From: 18 March 2021To: 30 April 2025
Suite 506, Linen Hall 162-168 Regent Street London W1B 5TF England
From: 24 November 2018To: 18 March 2021
34 Rivers House Aitman Drive Kew Bridge Road Brentford Middlesex TW8 0ES
From: 5 March 2015To: 24 November 2018
32 Rivers House Aitman Drive, Kew Bridge Road Brentford Middlesex TW8 0ES
From: 10 June 2012To: 5 March 2015
93 Kew Bridge Court London W4 3AF
From: 18 May 2010To: 10 June 2012
82 St John Street London EC1M 4JN
From: 26 June 1997To: 18 May 2010
Timeline

10 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Mar 13
Director Left
Mar 13
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PILE, Mark Richard John

Active
Laburnum Road, LondonSW19 1BH
Secretary
Appointed 26 Jun 1997

JONES, Simon Charles William

Active
67 Cottenham Park Road, LondonSW20 0DR
Born April 1965
Director
Appointed 26 Jun 1997

PILE, Mark Richard John

Active
Laburnum Road, LondonSW19 1BH
Born June 1961
Director
Appointed 26 Jun 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Jun 1997
Resigned 26 Jun 1997

HALL, John Henry

Resigned
Upcerne Road, LondonSW10 0SE
Born September 1949
Director
Appointed 26 Jun 1999
Resigned 30 Apr 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Jun 1997
Resigned 26 Jun 1997

Persons with significant control

2

Mr Simon Charles William Jones

Active
Laburnum Road, LondonSW19 1BH
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017

Mr Mark Richard John Pile

Active
Laburnum Road, LondonSW19 1BH
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
28 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
14 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288cChange of Particulars
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
403aParticulars of Charge Subject to s859A
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
88(2)R88(2)R
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
225Change of Accounting Reference Date
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Incorporation Company
26 June 1997
NEWINCIncorporation