Background WavePink WaveYellow Wave

RISHCO LIMITED (09282482)

RISHCO LIMITED (09282482) is an active UK company. incorporated on 27 October 2014. with registered office in Kingsbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RISHCO LIMITED has been registered for 11 years. Current directors include RISHOVER, Jason Marc.

Company Number
09282482
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
Psb Accountants Ltd, Jubilee House, Kingsbury, NW9 8TZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RISHOVER, Jason Marc
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISHCO LIMITED

RISHCO LIMITED is an active company incorporated on 27 October 2014 with the registered office located in Kingsbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RISHCO LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09282482

LTD Company

Age

11 Years

Incorporated 27 October 2014

Size

N/A

Accounts

ARD: 24/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 July 2026
Period: 1 November 2024 - 24 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury, NW9 8TZ,

Previous Addresses

PO Box NW9 8TZ Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ United Kingdom
From: 12 April 2023To: 12 April 2023
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 27 October 2014To: 12 April 2023
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Nov 14
Loan Secured
Nov 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 20
Loan Cleared
Jan 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 23
Loan Secured
Apr 24
Loan Cleared
Jul 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RISHOVER, Sarah Belle

Active
Townsend Lane, KingsburyNW9 8TZ
Secretary
Appointed 27 Oct 2014

RISHOVER, Jason Marc

Active
Jubilee House, Townsend Lane,, Kingsbury, LondonNW9 8TZ
Born October 1967
Director
Appointed 27 Oct 2014

Persons with significant control

2

Mr Jason Marc Rishover

Active
High Street, BusheyWD23 3HH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Sarah Belle Rishover

Active
Townsend Lane, KingsburyNW9 8TZ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
25 October 2021
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
16 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Incorporation Company
27 October 2014
NEWINCIncorporation