Background WavePink WaveYellow Wave

RIGBAND NO.2 LIMITED (08855453)

RIGBAND NO.2 LIMITED (08855453) is an active UK company. incorporated on 22 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIGBAND NO.2 LIMITED has been registered for 12 years. Current directors include SHEINFELD, Nechemya.

Company Number
08855453
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEINFELD, Nechemya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGBAND NO.2 LIMITED

RIGBAND NO.2 LIMITED is an active company incorporated on 22 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIGBAND NO.2 LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08855453

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 6/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 October 2026
Period: 1 January 2025 - 6 January 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Director Left
Jan 14
Company Founded
Jan 14
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Apr 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHEINFELD, Nechemya

Active
North End Road, LondonNW11 7RJ
Born July 1963
Director
Appointed 22 Jan 2014

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 22 Jan 2014
Resigned 22 Jan 2014

Persons with significant control

1

North End Road, LondonNW11 7RJ

Nature of Control

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

Filing History

38

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Incorporation Company
22 January 2014
NEWINCIncorporation