Background WavePink WaveYellow Wave

TILDA RICE LIMITED (08115638)

TILDA RICE LIMITED (08115638) is an active UK company. incorporated on 22 June 2012. with registered office in Rainham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TILDA RICE LIMITED has been registered for 13 years. Current directors include ALBENDEA, Pablo, LABORDE, Jean Philippe, LOPEZ RELIMPIO, Rafael Angel.

Company Number
08115638
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
0 Coldharbour Lane, Rainham, RM13 9YQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALBENDEA, Pablo, LABORDE, Jean Philippe, LOPEZ RELIMPIO, Rafael Angel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILDA RICE LIMITED

TILDA RICE LIMITED is an active company incorporated on 22 June 2012 with the registered office located in Rainham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TILDA RICE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08115638

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

TAILOR PROPERTIES LIMITED
From: 22 June 2012To: 13 May 2014
Contact
Address

0 Coldharbour Lane Rainham, RM13 9YQ,

Timeline

22 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ALBENDEA, Pablo

Active
Paseo De La Castellana 3rd Floor, Madrid 28046
Born June 1966
Director
Appointed 27 Aug 2019

LABORDE, Jean Philippe

Active
Paseo De La Castellana, Madrid 28046
Born June 1972
Director
Appointed 27 Aug 2019

LOPEZ RELIMPIO, Rafael Angel

Active
Avenida Republica Argentina, 41011 Sevilla
Born September 1971
Director
Appointed 19 Sept 2019

KEEN, Nicholas

Resigned
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 02 Oct 2017
Resigned 27 Aug 2019

BAILIE, Robert

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born July 1972
Director
Appointed 14 Feb 2018
Resigned 19 Sept 2019

CONTE, Pasquale

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born May 1963
Director
Appointed 01 Nov 2015
Resigned 30 Jun 2017

FAITISCHEK, Denise Menikheim

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born April 1973
Director
Appointed 13 Jan 2014
Resigned 30 Jun 2019

LANGROCK, James Michael

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born March 1965
Director
Appointed 30 Jun 2017
Resigned 27 Aug 2019

SAMANI, Rohit

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born October 1954
Director
Appointed 22 Jun 2012
Resigned 28 Jul 2017

SCHILLER, Mark Lawrence

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born October 1961
Director
Appointed 05 Dec 2018
Resigned 27 Aug 2019

SIMON, Irwin David

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born July 1958
Director
Appointed 13 Jan 2014
Resigned 05 Dec 2018

SMITH, Stephen Jay

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born February 1960
Director
Appointed 13 Jan 2014
Resigned 01 Nov 2015

THAKRAR, Shamil

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born August 1971
Director
Appointed 22 Jun 2012
Resigned 13 Jan 2014

THAKRAR, Shilen

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born January 1961
Director
Appointed 22 Jun 2012
Resigned 13 Jan 2014

THAKRAR, Vipul

Resigned
Coldharbour Lane, RainhamRM13 9YQ
Born August 1956
Director
Appointed 22 Jun 2012
Resigned 13 Jan 2014

Persons with significant control

1

Rainham, EssexRM13 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Miscellaneous
25 March 2015
MISCMISC
Miscellaneous
23 March 2015
MISCMISC
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
3 June 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
13 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2012
NEWINCIncorporation