Background WavePink WaveYellow Wave

RIAKTOR LTD (07354316)

RIAKTOR LTD (07354316) is an active UK company. incorporated on 24 August 2010. with registered office in Upper Norwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIAKTOR LTD has been registered for 15 years. Current directors include KATANKA, Sharon Birna Stephensdottir, KATANKA, Stephen Alan.

Company Number
07354316
Status
active
Type
ltd
Incorporated
24 August 2010
Age
15 years
Address
67 Westow Street, Upper Norwood, SE19 3RW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KATANKA, Sharon Birna Stephensdottir, KATANKA, Stephen Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIAKTOR LTD

RIAKTOR LTD is an active company incorporated on 24 August 2010 with the registered office located in Upper Norwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIAKTOR LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07354316

LTD Company

Age

15 Years

Incorporated 24 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

IAR MANAGEMENT LIMITED
From: 23 May 2023To: 1 July 2024
AMARANT-AGRO LIMITED
From: 26 September 2013To: 23 May 2023
AMARANT-AGRO PLC
From: 24 August 2010To: 26 September 2013
Contact
Address

67 Westow Street Upper Norwood, SE19 3RW,

Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Nov 10
Share Issue
Apr 11
Director Left
Sept 14
Director Left
Sept 14
Director Joined
May 23
Director Left
May 23
Owner Exit
Aug 23
Director Joined
Sept 23
Loan Secured
Mar 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jul 24
Director Joined
Mar 25
New Owner
Jun 25
New Owner
Jun 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Mar 26
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KATANKA, Sharon Birna Stephensdottir

Active
Upper Norwood, LondonSE19 3RW
Born December 1973
Director
Appointed 13 Sept 2023

KATANKA, Stephen Alan

Active
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 13 Mar 2025

ISON, Sidney Brian

Resigned
Westow Street, Upper NorwoodSE19 3RW
Secretary
Appointed 24 Aug 2010
Resigned 26 Sept 2014

ISON, Sidney Brian

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born December 1948
Director
Appointed 24 Aug 2010
Resigned 26 Sept 2014

KATANKA, Stephen Alan

Resigned
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 22 May 2023
Resigned 01 Jul 2024

KAYE, Stephen Alan

Resigned
Westow Street, Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 24 Aug 2010
Resigned 26 Sept 2014

SHALAY, Nestor

Resigned
L. Ukrainka Street, Kiev
Born August 1949
Director
Appointed 26 Nov 2010
Resigned 22 May 2023

Persons with significant control

5

3 Active
2 Ceased

Ms Sharon Birna Stephensdottir Katanka

Active
Westow Street, LondonSE19 3RW
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Ms Lilja Natasha Katanka

Active
Westow Street, Upper NorwoodSE19 3RW
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024

Mr Jakob Agust Harry Katanka Kaye

Active
Westow Street, Upper NorwoodSE19 3RW
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024

Mr Stephen Alan Katanka

Ceased
Westow Street, Upper NorwoodSE19 3RW
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024

Nestor Shalay

Ceased
L.Ukrainka Street, Kiev
Born August 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 May 2023
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
24 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Certificate Change Of Name Company
23 May 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
26 September 2013
CERT10CERT10
Re Registration Memorandum Articles
26 September 2013
MARMAR
Resolution
26 September 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 September 2013
RR02RR02
Resolution
26 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Capital Alter Shares Subdivision
28 April 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2010
NEWINCIncorporation