Background WavePink WaveYellow Wave

RIGHTSTATE LTD (07248615)

RIGHTSTATE LTD (07248615) is an active UK company. incorporated on 10 May 2010. with registered office in Tottenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIGHTSTATE LTD has been registered for 15 years. Current directors include ROTHBART, Joseph.

Company Number
07248615
Status
active
Type
ltd
Incorporated
10 May 2010
Age
15 years
Address
115 Craven Park Road, Tottenham, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROTHBART, Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTSTATE LTD

RIGHTSTATE LTD is an active company incorporated on 10 May 2010 with the registered office located in Tottenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIGHTSTATE LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07248615

LTD Company

Age

15 Years

Incorporated 10 May 2010

Size

N/A

Accounts

ARD: 28/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

115 Craven Park Road Tottenham, N15 6BL,

Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
May 10
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ROTHBART, Joseph

Active
Craven Park Road, TottenhamN15 6BL
Born November 1961
Director
Appointed 10 May 2010

Persons with significant control

1

Mr Morris Rothbart

Active
70 -72 Markfield Road, Stamford HillN15 4QF
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Incorporation Company
10 May 2010
NEWINCIncorporation