Background WavePink WaveYellow Wave

RICHMOND ACCOUNTING & ADVISORY LTD (06418541)

RICHMOND ACCOUNTING & ADVISORY LTD (06418541) is an active UK company. incorporated on 6 November 2007. with registered office in Richmond Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RICHMOND ACCOUNTING & ADVISORY LTD has been registered for 18 years.

Company Number
06418541
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
3 Sheen Road, Richmond Upon Thames, TW9 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND ACCOUNTING & ADVISORY LTD

RICHMOND ACCOUNTING & ADVISORY LTD is an active company incorporated on 6 November 2007 with the registered office located in Richmond Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RICHMOND ACCOUNTING & ADVISORY LTD was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06418541

LTD Company

Age

18 Years

Incorporated 6 November 2007

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 December 2023 - 29 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

SKS BUSINESS SERVICES LTD
From: 6 November 2007To: 11 December 2025
Contact
Address

3 Sheen Road Richmond Upon Thames, TW9 1AD,

Previous Addresses

3 3 Sheen Road Richmond TW9 1AD England
From: 20 September 2017To: 4 October 2017
148 Percy Road Twickenham TW2 6JF
From: 6 November 2007To: 20 September 2017
Timeline

33 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Feb 10
Director Left
May 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 17
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Cleared
Jun 18
Share Issue
Jun 18
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 22
Funding Round
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
16 December 2022
AAMDAAMD
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Resolution
7 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
4 January 2022
AAMDAAMD
Accounts Amended With Accounts Type Group
29 December 2021
AAMDAAMD
Accounts Amended With Accounts Type Group
24 December 2021
AAMDAAMD
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Memorandum Articles
12 August 2021
MAMA
Resolution
12 August 2021
RESOLUTIONSResolutions
Accounts With Made Up Date
12 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Legacy
27 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
28 June 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
18 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 June 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Change To A Person With Significant Control
19 May 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Resolution
8 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
14 October 2016
MR05Certification of Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
11 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
363aAnnual Return
Incorporation Company
6 November 2007
NEWINCIncorporation