Background WavePink WaveYellow Wave

RIGHT ON INVESTMENTS LIMITED (05834562)

RIGHT ON INVESTMENTS LIMITED (05834562) is an active UK company. incorporated on 1 June 2006. with registered office in Weston Super Mare. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIGHT ON INVESTMENTS LIMITED has been registered for 19 years. Current directors include MICHAEL, Kerry, MICHAEL, Lynda, MICHAEL, Michelle.

Company Number
05834562
Status
active
Type
ltd
Incorporated
1 June 2006
Age
19 years
Address
Grand Pier, Weston Super Mare, BS23 1AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MICHAEL, Kerry, MICHAEL, Lynda, MICHAEL, Michelle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHT ON INVESTMENTS LIMITED

RIGHT ON INVESTMENTS LIMITED is an active company incorporated on 1 June 2006 with the registered office located in Weston Super Mare. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIGHT ON INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05834562

LTD Company

Age

19 Years

Incorporated 1 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

QUAYSHELFCO 1197 LIMITED
From: 1 June 2006To: 18 July 2006
Contact
Address

Grand Pier Marine Parade Weston Super Mare, BS23 1AL,

Previous Addresses

Regency House 37-40 Alexander Parade Weston Super Mare Somerset BS23 1QZ
From: 1 June 2006To: 17 July 2012
Timeline

6 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
Director Joined
May 12
Director Joined
May 12
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MICHAEL, Michelle

Active
Rosemary Shrubbery Road, Weston Super MareBS23 2JG
Secretary
Appointed 14 Jul 2006

MICHAEL, Kerry

Active
Bridgwater Road, Weston Super MareBS24 0AL
Born July 1959
Director
Appointed 12 May 2012

MICHAEL, Lynda

Active
Bridgwater Road, Weston Super MareBS24 0AL
Born July 1961
Director
Appointed 12 May 2012

MICHAEL, Michelle

Active
Rosemary Shrubbery Road, Weston Super MareBS23 2JG
Born June 1967
Director
Appointed 14 Jul 2006

NQH (CO SEC) LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 01 Jun 2006
Resigned 14 Jul 2006

SOPHIE, Michael

Resigned
Coombe Lea Shrubbery Road, Weston Super MareBS23 2JG
Born June 1966
Director
Appointed 14 Jul 2006
Resigned 26 Jul 2007

NQH LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate director
Appointed 01 Jun 2006
Resigned 14 Jul 2006

Persons with significant control

3

Miss Michelle Michael

Active
Marine Parade, Weston Super MareBS23 1AL
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lynda Michael

Active
Marine Parade, Weston Super MareBS23 1AL
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kerry Michael

Active
Marine Parade, Weston Super MareBS23 1AL
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
88(2)R88(2)R
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
287Change of Registered Office
Legacy
10 August 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2006
NEWINCIncorporation