Background WavePink WaveYellow Wave

THE RIALTO CONSULTANCY LIMITED (05192882)

THE RIALTO CONSULTANCY LIMITED (05192882) is an active UK company. incorporated on 29 July 2004. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE RIALTO CONSULTANCY LIMITED has been registered for 21 years. Current directors include CHIUMIENTO, Monica, CHIUMIENTO, Rigiardo.

Company Number
05192882
Status
active
Type
ltd
Incorporated
29 July 2004
Age
21 years
Address
Albany House, Wokingham, RG40 1BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHIUMIENTO, Monica, CHIUMIENTO, Rigiardo
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIALTO CONSULTANCY LIMITED

THE RIALTO CONSULTANCY LIMITED is an active company incorporated on 29 July 2004 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE RIALTO CONSULTANCY LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05192882

LTD Company

Age

21 Years

Incorporated 29 July 2004

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 28 May 2025 (11 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

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

BLAKEDEW 521 LIMITED
From: 29 July 2004To: 22 September 2004
Contact
Address

Albany House 14 Shute End Wokingham, RG40 1BJ,

Previous Addresses

32 Martins Drive Wokingham Berkshire RG41 1NY United Kingdom
From: 29 July 2004To: 7 June 2012
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 11
Loan Secured
Jan 18
Loan Cleared
Dec 19
Director Left
Mar 20
Director Joined
Jun 22
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FAGAN, Michael Laurence

Active
32 Martins Drive, WokinghamRG41 1NY
Secretary
Appointed 01 Aug 2008

CHIUMIENTO, Monica

Active
14 Shute End, WokinghamRG40 1BJ
Born September 1976
Director
Appointed 28 Jun 2022

CHIUMIENTO, Rigiardo

Active
14 Shute End, WokinghamRG40 1BJ
Born April 1956
Director
Appointed 22 Oct 2004

ABEYESINHE, Robin

Resigned
25 Hale Gardens, LondonW3 9SG
Secretary
Appointed 22 Oct 2004
Resigned 31 Mar 2006

COOK, Anna Christina

Resigned
19 The Downs, StandlakeOX29 7SX
Secretary
Appointed 31 Mar 2006
Resigned 31 Jul 2008

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 29 Jul 2004
Resigned 22 Oct 2004

BEDDOWS, Philip William

Resigned
23 Eccles Road, LondonSW11 1LY
Born February 1965
Director
Appointed 22 Oct 2004
Resigned 30 Mar 2006

COOK, Anna Christina

Resigned
19 The Downs, StandlakeOX29 7SX
Born May 1976
Director
Appointed 25 May 2006
Resigned 31 Jul 2008

COOK, Anna Christina

Resigned
19 The Downs, StandlakeOX29 7SX
Born May 1976
Director
Appointed 22 Oct 2004
Resigned 14 Nov 2005

OSULLIVAN, John Eugene

Resigned
Bonners Farm, PepperstockLU1 4LQ
Born February 1956
Director
Appointed 22 Oct 2004
Resigned 23 Mar 2020

SIMPSON, Alan James

Resigned
Banbury Cottage, CobhamKT11 2RT
Born June 1958
Director
Appointed 09 Nov 2004
Resigned 31 Dec 2010

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 29 Jul 2004
Resigned 22 Oct 2004

Persons with significant control

1

Royal Drive, LondonN11 3FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Resolution
17 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Legacy
19 January 2012
MG01MG01
Legacy
29 November 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Move Registers To Sail Company
30 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
7 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
29 July 2009
353353
Legacy
29 July 2009
190190
Legacy
29 July 2009
287Change of Registered Office
Legacy
9 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
7 August 2008
353353
Legacy
7 August 2008
190190
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
25 July 2008
287Change of Registered Office
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
353353
Legacy
16 January 2007
287Change of Registered Office
Legacy
20 October 2006
88(2)R88(2)R
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
287Change of Registered Office
Legacy
1 December 2005
88(2)R88(2)R
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
88(2)R88(2)R
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
88(2)R88(2)R
Legacy
24 March 2005
88(2)R88(2)R
Legacy
6 January 2005
88(2)R88(2)R
Legacy
6 January 2005
287Change of Registered Office
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
88(2)R88(2)R
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2004
NEWINCIncorporation