Background WavePink WaveYellow Wave

RIGBAND GOLDERS LIMITED (10156433)

RIGBAND GOLDERS LIMITED (10156433) is an active UK company. incorporated on 29 April 2016. 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 GOLDERS LIMITED has been registered for 9 years. Current directors include SHEINFELD, Nechemya.

Company Number
10156433
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 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 GOLDERS LIMITED

RIGBAND GOLDERS LIMITED is an active company incorporated on 29 April 2016 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 GOLDERS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10156433

LTD Company

Age

9 Years

Incorporated 29 April 2016

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Loan Secured
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SHEINFELD, Nechemya

Active
Brookside Road, Nw11 9 Ng
Born July 1963
Director
Appointed 29 Apr 2016

Persons with significant control

1

North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 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
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 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
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2016
MR01Registration of a Charge
Incorporation Company
29 April 2016
NEWINCIncorporation