Background WavePink WaveYellow Wave

RIMES TECHNOLOGIES LIMITED (03855448)

RIMES TECHNOLOGIES LIMITED (03855448) is an active UK company. incorporated on 8 October 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. RIMES TECHNOLOGIES LIMITED has been registered for 26 years. Current directors include MAYADAS, Vijay, PEMBLE, Stuart.

Company Number
03855448
Status
active
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
2 Seething Lane, London, EC3N 4AT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MAYADAS, Vijay, PEMBLE, Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIMES TECHNOLOGIES LIMITED

RIMES TECHNOLOGIES LIMITED is an active company incorporated on 8 October 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RIMES TECHNOLOGIES LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03855448

LTD Company

Age

26 Years

Incorporated 8 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

2 Seething Lane London, EC3N 4AT,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 11 March 2025
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 19 June 2019
5th Floor 89 New Bond Street London W1S 1DA
From: 8 November 2010To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 4 June 2010To: 8 November 2010
1 Conduit Street London W1S 2XA
From: 27 November 2009To: 4 June 2010
1 Cornhill London EC3V 3ND
From: 8 October 1999To: 27 November 2009
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Dec 15
Director Joined
Dec 15
New Owner
Oct 17
Funding Round
Sept 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BENNETT, Christina Meriel

Active
Seething Lane, LondonEC3N 4AT
Secretary
Appointed 12 Sept 2023

MAYADAS, Vijay

Active
Seething Lane, LondonEC3N 4AT
Born May 1972
Director
Appointed 13 Nov 2025

PEMBLE, Stuart

Active
Seething Lane, LondonEC3N 4AT
Born July 1974
Director
Appointed 01 Dec 2021

FAUVELAIS, Christian

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 01 May 2003
Resigned 08 Dec 2021

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Oct 1999
Resigned 08 Oct 1999

PORTLAND REGISTRARS LIMITED

Resigned
1 Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 08 Oct 1999
Resigned 01 May 2003

BAGLEY, Matthew Thomas

Resigned
LondonEC3V 3ND
Born July 1971
Director
Appointed 15 Oct 2020
Resigned 06 Aug 2021

FAUVELAIS, Christian

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1961
Director
Appointed 08 Oct 1999
Resigned 21 May 2021

HUNT, Bradley Ronald

Resigned
Seething Lane, LondonEC3N 4AT
Born November 1964
Director
Appointed 06 Aug 2021
Resigned 14 Nov 2025

MANCUSO, Frederic

Resigned
89 New Bond Street, LondonW1S 1DA
Born December 1965
Director
Appointed 08 Oct 1999
Resigned 09 Dec 2015

MODI, Mitesh Jamnadas

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born March 1961
Director
Appointed 09 Dec 2015
Resigned 29 Oct 2020

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 08 Oct 1999
Resigned 08 Oct 1999

Persons with significant control

4

1 Active
3 Ceased
Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2020
Ceased 20 Mar 2020
2 Seething Lane, LondonEC3N 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Christian Fauvelais

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Mar 2020

Mr Christian Fauvelais

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Resolution
31 December 2021
RESOLUTIONSResolutions
Memorandum Articles
31 December 2021
MAMA
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2013
CH03Change of Secretary Details
Auditors Resignation Company
18 October 2013
AUDAUD
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
16 June 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Group
1 July 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
9 July 2005
287Change of Registered Office
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
363aAnnual Return
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
25 February 2004
288cChange of Particulars
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Small
8 September 2003
AAAnnual Accounts
Legacy
14 July 2003
288cChange of Particulars
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
363aAnnual Return
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
22 November 2001
288cChange of Particulars
Legacy
22 November 2001
363aAnnual Return
Legacy
24 October 2001
288cChange of Particulars
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
6 July 2001
225Change of Accounting Reference Date
Legacy
8 November 2000
363aAnnual Return
Legacy
8 November 2000
287Change of Registered Office
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Incorporation Company
8 October 1999
NEWINCIncorporation