Background WavePink WaveYellow Wave

RITE ANGLE LIMITED (04226574)

RITE ANGLE LIMITED (04226574) is an active UK company. incorporated on 1 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. RITE ANGLE LIMITED has been registered for 24 years. Current directors include MURRAY PETERSEN, Samantha Claire.

Company Number
04226574
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
20 Abbotswood Road, London, SW16 1AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
MURRAY PETERSEN, Samantha Claire
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RITE ANGLE LIMITED

RITE ANGLE LIMITED is an active company incorporated on 1 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. RITE ANGLE LIMITED was registered 24 years ago.(SIC: 73200)

Status

active

Active since 24 years ago

Company No

04226574

LTD Company

Age

24 Years

Incorporated 1 June 2001

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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 14 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SPEED 8789 LIMITED
From: 1 June 2001To: 21 June 2001
Contact
Address

20 Abbotswood Road London, SW16 1AP,

Previous Addresses

27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ
From: 12 May 2011To: 15 June 2017
21 Stamford Road London N1 4JP
From: 1 June 2001To: 12 May 2011
Timeline

3 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Sept 16
Loan Cleared
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MURRAY PETERSEN, Samantha Claire

Active
Pendle Road, LondonSW16 6RU
Born February 1972
Director
Appointed 15 Jun 2001

FAWCETT, Julie

Resigned
Apartment 806, LondonSW1E 5BB
Secretary
Appointed 25 Oct 2005
Resigned 31 Jan 2007

GRAY, Ali

Resigned
9 Caxton Road, LondonSW19 8SJ
Secretary
Appointed 02 Jan 2007
Resigned 02 Feb 2008

WILSHER, Maureen Helen

Resigned
Abbotswood Road, LondonSW16 1AP
Secretary
Appointed 01 Feb 2008
Resigned 08 May 2021

WILSHER, Maureen Helen

Resigned
21 Stamford Road, LondonN1 4JP
Secretary
Appointed 15 Jun 2001
Resigned 25 Oct 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 15 Jun 2001

HOULT, Charles Wilson

Resigned
Sefton End, Stoke PogesSL2 4JQ
Born April 1967
Director
Appointed 05 Mar 2004
Resigned 01 Feb 2008

WILSHER, Bryan Guy

Resigned
21 Stamford Road, LondonN1 4JP
Born August 1953
Director
Appointed 20 Oct 2006
Resigned 01 Feb 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Jun 2001
Resigned 15 Jun 2001

Persons with significant control

1

Samantha Claire Murray Petersen

Active
Abbotswood Road, LondonSW16 1AP
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
5 June 2024
DS02DS02
Dissolution Voluntary Strike Off Suspended
11 April 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2024
DS01DS01
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2013
AR01AR01
Change Person Director Company With Change Date
13 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2010
AR01AR01
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
287Change of Registered Office
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
363aAnnual Return
Legacy
10 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
25 March 2007
AUDAUD
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288cChange of Particulars
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288cChange of Particulars
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
287Change of Registered Office
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
88(2)R88(2)R
Memorandum Articles
2 July 2001
MEM/ARTSMEM/ARTS
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Legacy
28 June 2001
123Notice of Increase in Nominal Capital
Resolution
28 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2001
287Change of Registered Office
Incorporation Company
1 June 2001
NEWINCIncorporation