Background WavePink WaveYellow Wave

RIKUJOU LTD (07098098)

RIKUJOU LTD (07098098) is an active UK company. incorporated on 8 December 2009. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIKUJOU LTD has been registered for 16 years. Current directors include GEIB, Barnaby Paul, GEIB, Paul Desmond, GEIB, Sharon Patricia.

Company Number
07098098
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
45 Chase Court Gardens, Enfield, EN2 8DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEIB, Barnaby Paul, GEIB, Paul Desmond, GEIB, Sharon Patricia
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIKUJOU LTD

RIKUJOU LTD is an active company incorporated on 8 December 2009 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIKUJOU LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07098098

LTD Company

Age

16 Years

Incorporated 8 December 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

45 Chase Court Gardens Enfield, EN2 8DJ,

Previous Addresses

4 Chase Side Enfield Middlesex EN2 6NF
From: 8 December 2009To: 28 June 2018
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Loan Secured
Jan 14
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
New Owner
Mar 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GEIB, Barnaby Paul

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born December 1975
Director
Appointed 01 Feb 2023

GEIB, Paul Desmond

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born November 1946
Director
Appointed 08 Apr 2022

GEIB, Sharon Patricia

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born March 1951
Director
Appointed 08 Apr 2022

GEIB, Barnaby Paul

Resigned
Chase Side, EnfieldEN2 6NF
Born December 1975
Director
Appointed 08 Dec 2009
Resigned 08 Apr 2022

GEIB, Maristella

Resigned
Chase Court Gardens, EnfieldEN2 8DJ
Born December 1976
Director
Appointed 18 Nov 2021
Resigned 08 Apr 2022

Persons with significant control

2

Mrs Maristela Geib

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2024

Mr Barnaby Paul Geib

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 January 2021
AAMDAAMD
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Legacy
20 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
1 July 2010
MG01MG01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Incorporation Company
8 December 2009
NEWINCIncorporation