Background WavePink WaveYellow Wave

RHETORIK GLOBAL LIMITED (10718935)

RHETORIK GLOBAL LIMITED (10718935) is an active UK company. incorporated on 10 April 2017. with registered office in Surrey. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RHETORIK GLOBAL LIMITED has been registered for 8 years.

Company Number
10718935
Status
active
Type
ltd
Incorporated
10 April 2017
Age
8 years
Address
Wey Court West, Union Road, Surrey, GU9 7PT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHETORIK GLOBAL LIMITED

RHETORIK GLOBAL LIMITED is an active company incorporated on 10 April 2017 with the registered office located in Surrey. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RHETORIK GLOBAL LIMITED was registered 8 years ago.(SIC: 63990)

Status

active

Active since 8 years ago

Company No

10718935

LTD Company

Age

8 Years

Incorporated 10 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Wey Court West, Union Road Farnham Surrey, GU9 7PT,

Previous Addresses

Indigo House Fishponds Road Wokingham RG41 2GY England
From: 24 March 2021To: 8 September 2025
2nd Floor, West Forest Gate Wellington Road Wokingham RG40 2AT England
From: 11 September 2018To: 24 March 2021
Ibex House Baker Street Weybridge KT13 8AH England
From: 10 April 2017To: 11 September 2018
Timeline

42 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Sept 17
Director Left
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Funding Round
Jan 18
Director Left
Jul 18
Funding Round
Aug 18
Funding Round
May 19
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Oct 21
Director Joined
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Sept 22
Director Left
Dec 22
Owner Exit
May 23
Funding Round
Apr 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
18
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Resolution
10 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
7 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
11 May 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Memorandum Articles
5 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 March 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Resolution
11 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
26 October 2021
RP04CS01RP04CS01
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Resolution
13 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Resolution
18 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 September 2018
AA01Change of Accounting Reference Date
Resolution
7 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Incorporation Company
10 April 2017
NEWINCIncorporation