Background WavePink WaveYellow Wave

RIR CONSTRUCTION LIMITED (06204108)

RIR CONSTRUCTION LIMITED (06204108) is an active UK company. incorporated on 5 April 2007. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. RIR CONSTRUCTION LIMITED has been registered for 19 years. Current directors include MOORE, John Fergus William.

Company Number
06204108
Status
active
Type
ltd
Incorporated
5 April 2007
Age
19 years
Address
39 Kingswood Road, London, W4 5EU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MOORE, John Fergus William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIR CONSTRUCTION LIMITED

RIR CONSTRUCTION LIMITED is an active company incorporated on 5 April 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RIR CONSTRUCTION LIMITED was registered 19 years ago.(SIC: 41202)

Status

active

Active since 19 years ago

Company No

06204108

LTD Company

Age

19 Years

Incorporated 5 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

12 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

39 Kingswood Road London, W4 5EU,

Previous Addresses

4 Ivy Crescent London W4 5NG
From: 6 April 2011To: 31 October 2017
64a Chatsworth Road London NW2 4DD
From: 11 February 2011To: 6 April 2011
Gautam House, 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP
From: 5 April 2007To: 11 February 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Apr 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOORE, John Fergus William

Active
Kingswood Road, LondonW4 5EU
Born July 1980
Director
Appointed 05 Apr 2007

ABBEYCURE LIMITED

Resigned
Gautam House, Ruislip ManorHA4 6BP
Corporate secretary
Appointed 05 Apr 2007
Resigned 05 Apr 2007

ABBEYCURE NOMINEES LIMITED

Resigned
1-3 Shenley Avenue, RuislipHA4 6BP
Corporate secretary
Appointed 08 Sept 2010
Resigned 12 Sept 2011

ABBEYCURE NOMINEES LIMITED

Resigned
Gautam House 1-3 Shenley Avenue, Ruislip ManorHA4 6BP
Corporate secretary
Appointed 05 Apr 2007
Resigned 08 Sept 2010

ABBEYCURE NOMINEES LTD

Resigned
10 Sandy Lodge Way, NorthwoodHA6 2AJ
Corporate director
Appointed 05 Apr 2007
Resigned 05 Apr 2007

Persons with significant control

1

Mr John Fergus William Moore

Active
Kingswood Road, LondonW4 5EU
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
14 March 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Change Person Director Company With Change Date
13 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Corporate Secretary Company With Name
9 September 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
15 October 2007
88(2)R88(2)R
Legacy
18 June 2007
88(2)R88(2)R
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Incorporation Company
5 April 2007
NEWINCIncorporation