Background WavePink WaveYellow Wave

RIO AI (UK) LIMITED (06863577)

RIO AI (UK) LIMITED (06863577) is an active UK company. incorporated on 30 March 2009. with registered office in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. RIO AI (UK) LIMITED has been registered for 16 years.

Company Number
06863577
Status
active
Type
ltd
Incorporated
30 March 2009
Age
16 years
Address
4 Wharfe Mews, Wetherby, LS22 6LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO AI (UK) LIMITED

RIO AI (UK) LIMITED is an active company incorporated on 30 March 2009 with the registered office located in Wetherby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. RIO AI (UK) LIMITED was registered 16 years ago.(SIC: 74901)

Status

active

Active since 16 years ago

Company No

06863577

LTD Company

Age

16 Years

Incorporated 30 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (8 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

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

RIO ESG LTD
From: 8 February 2021To: 17 February 2025
DITTO SUSTAINABILITY LIMITED
From: 5 July 2018To: 8 February 2021
CLOUD SUSTAINABILITY LIMITED
From: 11 November 2014To: 5 July 2018
REVISE LIMITED
From: 11 September 2009To: 11 November 2014
REVISE UK LIMITED
From: 30 March 2009To: 11 September 2009
Contact
Address

4 Wharfe Mews Cliffe Terrace Wetherby, LS22 6LX,

Previous Addresses

1 Mark Square London EC2A 4EG United Kingdom
From: 1 November 2023To: 15 January 2025
Old Street Works Level 1 197 City Road London EC1V 1JN England
From: 11 July 2022To: 1 November 2023
C/O Hansel Henson 3rd Floor 8 Bloomsbury Street London WC1B 3SR England
From: 21 January 2020To: 11 July 2022
Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England
From: 9 May 2019To: 21 January 2020
Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
From: 30 March 2009To: 9 May 2019
Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Oct 09
Funding Round
Sept 10
Director Joined
Nov 10
Director Left
Feb 12
Funding Round
Jun 13
Funding Round
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 14
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Mar 16
Director Left
Apr 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Funding Round
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Apr 18
Director Joined
Jun 18
Director Joined
Nov 19
Director Left
May 20
Director Joined
Apr 25
Director Left
Feb 26
8
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 May 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2025
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 June 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
24 June 2021
AD02Notification of Single Alternative Inspection Location
Resolution
8 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
2 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
9 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Resolution
5 July 2018
RESOLUTIONSResolutions
Resolution
2 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
24 August 2017
RP04SH01RP04SH01
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Change Corporate Director Company With Change Date
21 April 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Resolution
10 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
28 November 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Resolution
28 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 June 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Memorandum Articles
19 June 2013
MEM/ARTSMEM/ARTS
Resolution
19 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Resolution
21 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Resolution
8 November 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Resolution
13 September 2010
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
31 August 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Corporate Director Company With Change Date
12 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Appoint Corporate Director Company With Name
9 October 2009
AP02Appointment of Corporate Director
Certificate Change Of Name Company
10 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
225Change of Accounting Reference Date
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
288aAppointment of Director or Secretary
Incorporation Company
30 March 2009
NEWINCIncorporation