Background WavePink WaveYellow Wave

RIMILIA HOLDINGS LTD (06611280)

RIMILIA HOLDINGS LTD (06611280) is an active UK company. incorporated on 4 June 2008. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. RIMILIA HOLDINGS LTD has been registered for 17 years. Current directors include MORGAN-PRAGER, Karole, STALICK, Michelle Dawn.

Company Number
06611280
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
103 Colmore Row 3rd Floor, Birmingham, B3 3AG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MORGAN-PRAGER, Karole, STALICK, Michelle Dawn
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIMILIA HOLDINGS LTD

RIMILIA HOLDINGS LTD is an active company incorporated on 4 June 2008 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. RIMILIA HOLDINGS LTD was registered 17 years ago.(SIC: 62012, 63110)

Status

active

Active since 17 years ago

Company No

06611280

LTD Company

Age

17 Years

Incorporated 4 June 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

RIMILIA LTD
From: 4 June 2008To: 19 June 2012
Contact
Address

103 Colmore Row 3rd Floor Office 301 Birmingham, B3 3AG,

Previous Addresses

54 Portland Place London W1B 1DY England
From: 13 January 2021To: 14 April 2023
Corbett House Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL England
From: 14 June 2016To: 13 January 2021
11 Aston Court George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL
From: 12 July 2013To: 14 June 2016
Enterprise House 21 Sherwood Road Bromsgrove Worcestershire B60 3DR England
From: 9 May 2011To: 12 July 2013
6 Wilsons Road Knowle Solihull West Midlands B93 0HZ United Kingdom
From: 3 March 2011To: 9 May 2011
102-105 Lichfield Street Tamworth B79 7QB England
From: 4 June 2008To: 3 March 2011
Timeline

50 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jun 11
Funding Round
May 12
Director Joined
Jun 12
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Aug 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
May 18
Director Joined
May 18
Loan Secured
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Jul 19
Funding Round
Aug 19
Share Issue
Aug 19
Loan Secured
Oct 19
Director Left
Dec 19
Director Joined
Feb 20
Funding Round
Aug 20
Funding Round
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Funding Round
Dec 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 25
Director Joined
Oct 25
10
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MORGAN-PRAGER, Karole

Active
Victory Blvd., Woodland Hills
Secretary
Appointed 02 Oct 2020

MORGAN-PRAGER, Karole

Active
12th Floor, Woodland Hills
Born June 1962
Director
Appointed 06 Mar 2023

STALICK, Michelle Dawn

Active
Victory Blvd, California91367
Born July 1976
Director
Appointed 07 Oct 2025

MCGIBBON, Christopher

Resigned
Weston Hall Road, BromsgroveB60 4AL
Secretary
Appointed 25 May 2017
Resigned 30 Nov 2018

MCGIBBON, Christopher

Resigned
Streetsbrook Road, SolihullB91 1RW
Secretary
Appointed 04 Jun 2008
Resigned 25 Jul 2008

MCGIBBON, Linda Elizabeth

Resigned
Weston Hall Road, BromsgroveB60 4AL
Secretary
Appointed 06 Apr 2012
Resigned 25 May 2017

RICHARDSON, Stephen

Resigned
Greenheart, TamworthB77 4NQ
Secretary
Appointed 25 Jul 2008
Resigned 06 Apr 2012

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 13 Jan 2021
Resigned 01 Jan 2024

BATE, Neil Andrew

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born December 1967
Director
Appointed 06 Apr 2012
Resigned 19 Jul 2017

CAMPBELL, Karl, Dr

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born May 1963
Director
Appointed 15 May 2018
Resigned 01 Dec 2019

CUNNINGHAM, Jamie Stuart

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born August 1977
Director
Appointed 04 Jun 2008
Resigned 19 Jul 2017

DUNN-MASSEY, Steven Justin

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born June 1962
Director
Appointed 04 Dec 2018
Resigned 02 Oct 2020

HEBEL, Davor

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born March 1976
Director
Appointed 19 Jul 2017
Resigned 02 Oct 2020

HUFFMAN, Marc

Resigned
Victory Blvd., Woodland Hills
Born March 1970
Director
Appointed 02 Oct 2020
Resigned 06 Mar 2023

KIMBER, Kevin Peter

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born January 1978
Director
Appointed 13 Mar 2019
Resigned 01 Nov 2022

LUDDY, Robert Carlan

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born January 1965
Director
Appointed 24 Jan 2020
Resigned 02 Oct 2020

MCGIBBON, Christopher

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born December 1966
Director
Appointed 17 Jun 2011
Resigned 30 Nov 2018

MCGIBBON, Christopher

Resigned
Streetsbrook Road, SolihullB91 1RW
Born December 1966
Director
Appointed 04 Jun 2008
Resigned 25 Jul 2008

PARTIN, Mark

Resigned
Victory Blvd., Woodland Hills
Born January 1968
Director
Appointed 02 Oct 2020
Resigned 20 Jan 2023

RICHARDSON, Stephen

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born August 1963
Director
Appointed 04 Jun 2008
Resigned 02 Oct 2020

VIDER, Paul

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born November 1981
Director
Appointed 19 Jul 2017
Resigned 01 Jul 2019

VILLANOVA, Patrick Douglas

Resigned
12th Floor, Woodland Hills, Ca 91367
Born August 1977
Director
Appointed 01 Nov 2022
Resigned 07 Oct 2025

ZIDEL, Hillel Louis

Resigned
Weston Hall Road, BromsgroveB60 4AL
Born September 1976
Director
Appointed 19 Jul 2017
Resigned 02 Oct 2020

CENTRAL DIRECTORS LIMITED

Resigned
590a Kingsbury Road, BirminghamB24 9ND
Corporate director
Appointed 04 Jun 2008
Resigned 25 Jul 2008

Persons with significant control

1

Victory Blvd., Woodland Hills

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement
5 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Memorandum Articles
22 December 2020
MAMA
Resolution
22 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
22 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2020
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 October 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Legacy
5 September 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Resolution
16 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 August 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Resolution
6 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Resolution
24 October 2012
RESOLUTIONSResolutions
Legacy
18 September 2012
MG01MG01
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2010
AA01Change of Accounting Reference Date
Legacy
3 July 2009
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Incorporation Company
4 June 2008
NEWINCIncorporation