Background WavePink WaveYellow Wave

RISHY INVESTMENTS LIMITED (07351770)

RISHY INVESTMENTS LIMITED (07351770) is an active UK company. incorporated on 20 August 2010. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RISHY INVESTMENTS LIMITED has been registered for 15 years. Current directors include STIMLER, Anthony Herman, STIMLER, Joy Rina.

Company Number
07351770
Status
active
Type
ltd
Incorporated
20 August 2010
Age
15 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STIMLER, Anthony Herman, STIMLER, Joy Rina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISHY INVESTMENTS LIMITED

RISHY INVESTMENTS LIMITED is an active company incorporated on 20 August 2010 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RISHY INVESTMENTS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07351770

LTD Company

Age

15 Years

Incorporated 20 August 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Lynwood House 373/375 Station Road Harrow, HA1 2AW,

Timeline

4 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Share Issue
Sept 10
Owner Exit
Aug 21
Loan Cleared
Oct 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

STIMLER, Anthony Herman

Active
Holmfield Avenue, LondonNW4 2LN
Born October 1971
Director
Appointed 20 Aug 2010

STIMLER, Joy Rina

Active
Holmfield Avenue, LondonNW4 2LN
Born October 1972
Director
Appointed 20 Aug 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Herman Stimler

Ceased
Holmfield Avenue, LondonNW4 2LN
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mrs Joy Rina Stimler

Active
Holmfield Avenue, LondonNW4 2LN
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Group
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Group
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Group
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
8 December 2010
AA01Change of Accounting Reference Date
Legacy
9 November 2010
MG01MG01
Capital Alter Shares Consolidation
13 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2010
RESOLUTIONSResolutions
Incorporation Company
20 August 2010
NEWINCIncorporation