Background WavePink WaveYellow Wave

RINKIT LIMITED (07520374)

RINKIT LIMITED (07520374) is an active UK company. incorporated on 8 February 2011. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. RINKIT LIMITED has been registered for 15 years. Current directors include BOOTH, John David Sebastian, COPELAND, Peter John, GOSS, Richard Falkland and 2 others.

Company Number
07520374
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
Corn Exchange, Chichester, PO19 1BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BOOTH, John David Sebastian, COPELAND, Peter John, GOSS, Richard Falkland, LOWE, Robert Charles, MILLAIS, Elliot
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINKIT LIMITED

RINKIT LIMITED is an active company incorporated on 8 February 2011 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. RINKIT LIMITED was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07520374

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Corn Exchange Baffins Lane Chichester, PO19 1BF,

Previous Addresses

Unit 4 Lineside Industrial Estate Littlehampton West Sussex BN17 7HD
From: 26 May 2016To: 19 February 2018
93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
From: 8 February 2011To: 26 May 2016
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Nov 12
Funding Round
Nov 12
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Mar 18
Director Joined
May 20
Director Left
Oct 23
Director Joined
Dec 23
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Funding Round
Mar 26
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

GOSS, Nicola

Active
Baffins Lane, ChichesterPO19 1BF
Secretary
Appointed 26 Aug 2014

LOWE, Nadia

Active
Baffins Lane, ChichesterPO19 1BF
Secretary
Appointed 26 Aug 2014

BOOTH, John David Sebastian

Active
Baffins Lane, ChichesterPO19 1BF
Born July 1958
Director
Appointed 28 Mar 2018

COPELAND, Peter John

Active
Baffins Lane, ChichesterPO19 1BF
Born February 1981
Director
Appointed 10 Dec 2023

GOSS, Richard Falkland

Active
Baffins Lane, ChichesterPO19 1BF
Born May 1986
Director
Appointed 08 Feb 2011

LOWE, Robert Charles

Active
Baffins Lane, ChichesterPO19 1BF
Born January 1986
Director
Appointed 08 Feb 2011

MILLAIS, Elliot

Active
Baffins Lane, ChichesterPO19 1BF
Born October 1985
Director
Appointed 01 Nov 2012

PARKER, Sean

Resigned
Baffins Lane, ChichesterPO19 1BF
Born February 1986
Director
Appointed 06 May 2020
Resigned 22 Sept 2023

Persons with significant control

6

2 Active
4 Ceased
Baffins Lane, ChichesterPO19 1BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2025
Baffins Lane, ChichesterPO19 1BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2025

Nicola Goss

Ceased
Baffins Lane, ChichesterPO19 1BF
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2025

Mr Richard Falkland Goss

Ceased
Baffins Lane, ChichesterPO19 1BF
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2025

Mr Robert Charles Lowe

Ceased
Baffins Lane, ChichesterPO19 1BF
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2025

Mrs Lowe Nadia

Ceased
Baffins Lane, ChichesterPO19 1BF
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

72

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
7 February 2025
RP04CS01RP04CS01
Legacy
10 January 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Resolution
13 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Resolution
4 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Incorporation Company
8 February 2011
NEWINCIncorporation