Background WavePink WaveYellow Wave

42 RIGGINDALE ROAD LIMITED (08322194)

42 RIGGINDALE ROAD LIMITED (08322194) is an active UK company. incorporated on 7 December 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 42 RIGGINDALE ROAD LIMITED has been registered for 13 years. Current directors include COX, Anthony Charles, CUTTS, Paul Andrew, TRUSCOTT, Ian Derek.

Company Number
08322194
Status
active
Type
ltd
Incorporated
7 December 2012
Age
13 years
Address
128 Emmanuel Road, London, SW12 0HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COX, Anthony Charles, CUTTS, Paul Andrew, TRUSCOTT, Ian Derek
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 RIGGINDALE ROAD LIMITED

42 RIGGINDALE ROAD LIMITED is an active company incorporated on 7 December 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 42 RIGGINDALE ROAD LIMITED was registered 13 years ago.(SIC: 55900)

Status

active

Active since 13 years ago

Company No

08322194

LTD Company

Age

13 Years

Incorporated 7 December 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 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

128 Emmanuel Road London, SW12 0HS,

Previous Addresses

128 Emmanuel Road London SW12 0HS England
From: 17 May 2015To: 17 May 2015
Flat 4 42 Riggindale Road London SW16 1QJ
From: 7 December 2012To: 17 May 2015
Timeline

12 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Jun 16
Funding Round
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jul 17
Owner Exit
Jul 17
New Owner
Apr 19
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CUTTS, Paul

Active
Emmanuel Road, LondonSW12 0HS
Secretary
Appointed 01 Dec 2013

COX, Anthony Charles

Active
Emmanuel Road, LondonSW12 0HS
Born October 1950
Director
Appointed 01 Dec 2013

CUTTS, Paul Andrew

Active
Emmanuel Road, LondonSW12 0HS
Born July 1968
Director
Appointed 07 Dec 2012

TRUSCOTT, Ian Derek

Active
Cluny Avenue, EdinburghEH10 4RN
Born November 1949
Director
Appointed 24 Jul 2017

EFTIMIU, Emanuel

Resigned
42, LondonSW16 1QJ
Born November 1976
Director
Appointed 01 Dec 2013
Resigned 12 Aug 2014

PIERCE, Ian

Resigned
Emmanuel Road, LondonSW12 0HS
Born May 1947
Director
Appointed 01 Sept 2015
Resigned 07 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Andrew Cutts

Active
Emmanuel Road, LondonSW12 0HS
Born July 1968

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Jan 2019

Mr Paul Andrew Cutts

Ceased
Emmanuel Road, LondonSW12 0HS
Born July 1968

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2016
AAAnnual Accounts
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2015
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
17 May 2015
AD04Change of Accounting Records Location
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Move Registers To Sail Company
15 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2014
AP01Appointment of Director
Incorporation Company
7 December 2012
NEWINCIncorporation