Background WavePink WaveYellow Wave

RILEY MOSS LIMITED (04878096)

RILEY MOSS LIMITED (04878096) is an active UK company. incorporated on 27 August 2003. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RILEY MOSS LIMITED has been registered for 22 years. Current directors include PATEL, Farook Ahmed, YASIN, Waseem.

Company Number
04878096
Status
active
Type
ltd
Incorporated
27 August 2003
Age
22 years
Address
Ground Floor, Citygate, Preston, PR2 5BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PATEL, Farook Ahmed, YASIN, Waseem
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RILEY MOSS LIMITED

RILEY MOSS LIMITED is an active company incorporated on 27 August 2003 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RILEY MOSS LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04878096

LTD Company

Age

22 Years

Incorporated 27 August 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Ground Floor, Citygate Longridge Road Preston, PR2 5BQ,

Previous Addresses

183-185 North Road Preston Lancashire PR1 1YQ
From: 27 August 2003To: 18 September 2024
Timeline

3 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Jun 19
Owner Exit
Mar 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Farook Ahmed

Active
Citygate, PrestonPR2 5BQ
Secretary
Appointed 18 May 2006

PATEL, Farook Ahmed

Active
Citygate, PrestonPR2 5BQ
Born March 1968
Director
Appointed 28 Aug 2003

YASIN, Waseem

Active
Citygate, PrestonPR2 5BQ
Born December 1969
Director
Appointed 04 May 2006

PATEL, Sabera

Resigned
97 Lower Bank Road, PrestonPR2 8NU
Secretary
Appointed 28 Aug 2003
Resigned 18 May 2006

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 27 Aug 2003
Resigned 27 Aug 2003

PATEL, Sabera

Resigned
97 Lower Bank Road, PrestonPR2 8NU
Born January 1970
Director
Appointed 28 Aug 2003
Resigned 18 May 2006

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 27 Aug 2003
Resigned 27 Aug 2003

Persons with significant control

3

2 Active
1 Ceased
Becket House, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 01 Jun 2019

Mr Farook Ahmed Patel

Active
Citygate, PrestonPR2 5BQ
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Waseem Yasin

Active
Citygate, PrestonPR2 5BQ
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Memorandum Articles
15 August 2018
MAMA
Capital Name Of Class Of Shares
3 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
31 August 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
287Change of Registered Office
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
287Change of Registered Office
Incorporation Company
27 August 2003
NEWINCIncorporation