Background WavePink WaveYellow Wave

RINICOM LIMITED (04534336)

RINICOM LIMITED (04534336) is an active UK company. incorporated on 13 September 2002. with registered office in Lancaster. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). RINICOM LIMITED has been registered for 23 years. Current directors include MARKARIAN, Garegin, Proffesor.

Company Number
04534336
Status
active
Type
ltd
Incorporated
13 September 2002
Age
23 years
Address
Riverway House, Lancaster, LA1 2RX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
MARKARIAN, Garegin, Proffesor
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINICOM LIMITED

RINICOM LIMITED is an active company incorporated on 13 September 2002 with the registered office located in Lancaster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). RINICOM LIMITED was registered 23 years ago.(SIC: 26309)

Status

active

Active since 23 years ago

Company No

04534336

LTD Company

Age

23 Years

Incorporated 13 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Riverway House Morecambe Road Lancaster, LA1 2RX,

Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Sept 10
Loan Cleared
Apr 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARKARIAN, Garegin, Proffesor

Active
Morecambe Road, LancasterLA1 2RX
Born June 1954
Director
Appointed 13 Sept 2002

MARKARIAN, Karine

Resigned
Morecambe Road, LancasterLA1 2RX
Secretary
Appointed 13 Sept 2002
Resigned 15 Feb 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Sept 2002
Resigned 13 Sept 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Sept 2002
Resigned 13 Sept 2002

Persons with significant control

1

Professor Garegin Markarian

Active
Morecambe Road, LancasterLA1 2RX
Born June 1954

Nature of Control

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

Filing History

81

Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Made Up Date
22 July 2019
AAMDAAMD
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2019
CH03Change of Secretary Details
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Legacy
20 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
287Change of Registered Office
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
14 February 2006
287Change of Registered Office
Legacy
10 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
30 December 2004
225Change of Accounting Reference Date
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
287Change of Registered Office
Legacy
30 September 2002
88(2)R88(2)R
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Incorporation Company
13 September 2002
NEWINCIncorporation