Background WavePink WaveYellow Wave

RIMO CAPITAL LTD (11794518)

RIMO CAPITAL LTD (11794518) is an active UK company. incorporated on 29 January 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. RIMO CAPITAL LTD has been registered for 7 years. Current directors include LAZARUS, Lance, WELLING, Michael John.

Company Number
11794518
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
International House, London, EC3V 3NG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LAZARUS, Lance, WELLING, Michael John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIMO CAPITAL LTD

RIMO CAPITAL LTD is an active company incorporated on 29 January 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RIMO CAPITAL LTD was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11794518

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 22 March 2021To: 17 July 2023
53 New Broad Street London EC2M 1JJ United Kingdom
From: 29 January 2019To: 22 March 2021
Timeline

35 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Jul 19
Share Issue
Jul 19
Director Left
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Owner Exit
Jan 21
Funding Round
Jan 21
Funding Round
Jun 21
Funding Round
Jul 22
New Owner
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Capital Reduction
Feb 23
Share Buyback
Mar 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Owner Exit
Nov 23
Funding Round
Nov 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Funding Round
Apr 24
Funding Round
Mar 25
Capital Reduction
May 25
Capital Reduction
May 25
Share Buyback
May 25
Capital Reduction
Jun 25
Capital Reduction
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
27
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAZARUS, Lance

Active
Coral Way, Miami33145
Born November 1970
Director
Appointed 29 Aug 2025

WELLING, Michael John

Active
36-38 Cornhill, LondonEC3V 3NG
Born April 1970
Director
Appointed 29 Jan 2019

FILER, Nigel John Denis

Resigned
New Broad Street, LondonEC2M 1JJ
Born September 1967
Director
Appointed 29 Jan 2019
Resigned 03 Jan 2020

FOXALL, Frank John

Resigned
36-38 Cornhill, LondonEC3V 3NG
Born June 1962
Director
Appointed 29 Jan 2019
Resigned 03 Sept 2025

FOXALL, Paula Joanna

Resigned
36-38 Cornhill, LondonEC3V 3NG
Born June 1964
Director
Appointed 29 Jan 2019
Resigned 30 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Lance Lazarus

Active
Coral Way, Miami33145
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2022

Mr Michael John Welling

Ceased
36-38 Cornhill, LondonEC3V 3NG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 15 Nov 2023

Ms Paula Joanna Foxall

Ceased
New Broad Street, LondonEC2M 1JJ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Capital Cancellation Shares
13 June 2025
SH06Cancellation of Shares
Capital Cancellation Shares
11 June 2025
SH06Cancellation of Shares
Resolution
4 June 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 May 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
21 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
21 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
21 May 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Resolution
19 May 2025
RESOLUTIONSResolutions
Resolution
16 May 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 May 2025
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
13 May 2025
AA01Change of Accounting Reference Date
Resolution
25 March 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Capital Cancellation Shares
29 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2023
SH03Return of Purchase of Own Shares
Resolution
28 November 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
22 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 March 2023
SH03Return of Purchase of Own Shares
Resolution
17 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
14 February 2023
SH06Cancellation of Shares
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Resolution
27 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Capital Cancellation Shares
26 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2022
SH03Return of Purchase of Own Shares
Resolution
22 July 2022
RESOLUTIONSResolutions
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Second Filing Capital Allotment Shares
13 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Resolution
12 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Resolution
20 August 2019
RESOLUTIONSResolutions
Resolution
29 July 2019
RESOLUTIONSResolutions
Resolution
29 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 July 2019
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
28 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2019
NEWINCIncorporation