Background WavePink WaveYellow Wave

RILEY MOSS 2018 LIMITED (11242309)

RILEY MOSS 2018 LIMITED (11242309) is an active UK company. incorporated on 8 March 2018. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RILEY MOSS 2018 LIMITED has been registered for 8 years. Current directors include ANDERSON, Peter James, PATEL, Farook Ahmed, YASIN, Waseem.

Company Number
11242309
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Groundfloor, Preston, PR2 5BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, PATEL, Farook Ahmed, YASIN, Waseem
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RILEY MOSS 2018 LIMITED

RILEY MOSS 2018 LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RILEY MOSS 2018 LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11242309

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Groundfloor Citygate, Longridge Road Preston, PR2 5BQ,

Previous Addresses

Riley House 183-185 North Road Preston Lancashire PR1 1YQ England
From: 8 March 2018To: 25 March 2024
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Jul 22
Loan Secured
Aug 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Owner Exit
Mar 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERSON, Peter James

Active
Citygate, Longridge Road, PrestonPR2 5BQ
Born June 1981
Director
Appointed 15 Jan 2024

PATEL, Farook Ahmed

Active
183-185 North Road, PrestonPR1 1YQ
Born March 1968
Director
Appointed 08 Mar 2018

YASIN, Waseem

Active
183-185 North Road, PrestonPR1 1YQ
Born December 1969
Director
Appointed 08 Mar 2018

ANDERSON, Peter James

Resigned
1 City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 12 Apr 2022
Resigned 02 Mar 2023

WHITE, Alexander John Exley

Resigned
1 City Road East, ManchesterM15 4PN
Born October 1961
Director
Appointed 12 Apr 2022
Resigned 02 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Farook Ahmed Patel

Ceased
183-185 North Road, PrestonPR1 1YQ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 20 May 2022

Mr Waseem Yasin

Ceased
183-185 North Road, PrestonPR1 1YQ
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2024
AAAnnual Accounts
Legacy
5 March 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2019
AA01Change of Accounting Reference Date
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Incorporation Company
8 March 2018
NEWINCIncorporation