Background WavePink WaveYellow Wave

RNS ASSETS LIMITED (08819808)

RNS ASSETS LIMITED (08819808) is an active UK company. incorporated on 18 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RNS ASSETS LIMITED has been registered for 12 years. Current directors include PATEL, Nilesh Rasikbhai, PATEL, Rajen Bhupendrabhai, PATEL, Shanker Bhupendrabhai.

Company Number
08819808
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
Aston House, London, N3 1LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Nilesh Rasikbhai, PATEL, Rajen Bhupendrabhai, PATEL, Shanker Bhupendrabhai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RNS ASSETS LIMITED

RNS ASSETS LIMITED is an active company incorporated on 18 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RNS ASSETS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08819808

LTD Company

Age

12 Years

Incorporated 18 December 2013

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 18 December 2013To: 29 June 2023
Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Feb 21
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Rajen Bhupendrabhai

Active
Radford Industrial Estate, Goodhall Street, LondonNW10 6UA
Secretary
Appointed 18 Dec 2013

PATEL, Nilesh Rasikbhai

Active
Radford Industrial Estate, Goodhall Street, LondonNW10 6UA
Born February 1958
Director
Appointed 18 Dec 2013

PATEL, Rajen Bhupendrabhai

Active
Radford Industrial Estate, Goodhall Street, LondonNW10 6UA
Born October 1966
Director
Appointed 18 Dec 2013

PATEL, Shanker Bhupendrabhai

Active
Radford Industrial Estate, Goodhall Street, LondonNW10 6UA
Born February 1971
Director
Appointed 18 Dec 2013

Persons with significant control

1

Mr Shanker Bhupendra Patel

Active
Cornwall Avenue, LondonN3 1LF
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Incorporation Company
18 December 2013
NEWINCIncorporation