Background WavePink WaveYellow Wave

RIO HOLDINGS LIMITED (11767714)

RIO HOLDINGS LIMITED (11767714) is an active UK company. incorporated on 15 January 2019. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of roads and motorways. RIO HOLDINGS LIMITED has been registered for 7 years. Current directors include DEACON, Ian, WRAGG, Martin.

Company Number
11767714
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
50 Devon Street, Birmingham, B7 4SL
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
DEACON, Ian, WRAGG, Martin
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO HOLDINGS LIMITED

RIO HOLDINGS LIMITED is an active company incorporated on 15 January 2019 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. RIO HOLDINGS LIMITED was registered 7 years ago.(SIC: 42110)

Status

active

Active since 7 years ago

Company No

11767714

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

CAROLINE STREET NUMBER 1 LIMITED
From: 15 January 2019To: 12 March 2019
Contact
Address

50 Devon Street Birmingham, B7 4SL,

Previous Addresses

No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom
From: 15 January 2019To: 19 September 2019
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Share Issue
Feb 19
Share Issue
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Capital Update
Mar 19
New Owner
Oct 24
Share Issue
Nov 24
Share Issue
Nov 24
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DEACON, Ian

Active
Devon Street, BirminghamB7 4SL
Born January 1961
Director
Appointed 15 Jan 2019

WRAGG, Martin

Active
Devon Street, BirminghamB7 4SL
Born August 1960
Director
Appointed 22 Feb 2019

Persons with significant control

2

Oliver Deacon

Active
Devon Street, BirminghamB7 4SL
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Ian Deacon

Active
Devon Street, BirminghamB7 4SL
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 November 2024
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
20 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Legacy
12 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2019
SH19Statement of Capital
Legacy
12 March 2019
CAP-SSCAP-SS
Resolution
12 March 2019
RESOLUTIONSResolutions
Resolution
12 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 March 2019
CONNOTConfirmation Statement Notification
Capital Alter Shares Consolidation
11 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 March 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
11 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 February 2019
RESOLUTIONSResolutions
Incorporation Company
15 January 2019
NEWINCIncorporation