Background WavePink WaveYellow Wave

RICO GROUP OF COMPANIES LTD. (05321008)

RICO GROUP OF COMPANIES LTD. (05321008) is an active UK company. incorporated on 23 December 2004. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RICO GROUP OF COMPANIES LTD. has been registered for 21 years. Current directors include ISSLER, Robert.

Company Number
05321008
Status
active
Type
ltd
Incorporated
23 December 2004
Age
21 years
Address
Rico House, Manchester, M25 9WS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISSLER, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICO GROUP OF COMPANIES LTD.

RICO GROUP OF COMPANIES LTD. is an active company incorporated on 23 December 2004 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RICO GROUP OF COMPANIES LTD. was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05321008

LTD Company

Age

21 Years

Incorporated 23 December 2004

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 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

NORTH ANSTON DEVELOPMENTS LTD
From: 23 December 2004To: 23 March 2007
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Timeline

4 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Dec 18
Director Joined
Feb 19
New Owner
Dec 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ISSLER, Bernice

Active
Rico House, ManchesterM25 9WS
Secretary
Appointed 29 Dec 2004

ISSLER, Robert

Active
Rico House, ManchesterM25 9WS
Born January 1971
Director
Appointed 31 Jan 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Dec 2004
Resigned 24 Dec 2004

ISSLER, Anthony

Resigned
8 Dorchester Avenue, ManchesterM25 0LH
Born July 1978
Director
Appointed 01 Jul 2008
Resigned 01 Aug 2018

ISSLER, Robert

Resigned
7 Waterpark Road, SalfordM7 4EU
Born January 1971
Director
Appointed 29 Dec 2004
Resigned 01 Jul 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Dec 2004
Resigned 24 Dec 2004

Persons with significant control

1

Mr Robert Issler

Active
Rico House, ManchesterM25 9WS
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
25 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
7 December 2005
288cChange of Particulars
Legacy
7 December 2005
288cChange of Particulars
Legacy
11 November 2005
287Change of Registered Office
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Incorporation Company
23 December 2004
NEWINCIncorporation