Background WavePink WaveYellow Wave

RIOS BRAZILIAN STEAKHOUSE LIMITED (12194552)

RIOS BRAZILIAN STEAKHOUSE LIMITED (12194552) is an active UK company. incorporated on 6 September 2019. with registered office in Eaglescliffe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIOS BRAZILIAN STEAKHOUSE LIMITED has been registered for 6 years. Current directors include DUARTE, Rodrigo Grassi, EGGLESTON, Howard Scott.

Company Number
12194552
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
The Old Offices, Eaglescliffe, TS16 0LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUARTE, Rodrigo Grassi, EGGLESTON, Howard Scott
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIOS BRAZILIAN STEAKHOUSE LIMITED

RIOS BRAZILIAN STEAKHOUSE LIMITED is an active company incorporated on 6 September 2019 with the registered office located in Eaglescliffe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIOS BRAZILIAN STEAKHOUSE LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12194552

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Old Offices Urlay Nook Road Eaglescliffe, TS16 0LA,

Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KING, James Gilchrist

Active
Urlay Nook Road, EaglescliffeTS16 0LA
Secretary
Appointed 06 Sept 2019

DUARTE, Rodrigo Grassi

Active
Urlay Nook Road, EaglescliffeTS16 0LA
Born March 1979
Director
Appointed 17 Sept 2020

EGGLESTON, Howard Scott

Active
Urlay Nook Road, EaglescliffeTS16 0LA
Born January 1967
Director
Appointed 06 Sept 2019

STURMAN, Thomas Edward

Resigned
Urlay Nook Road, EaglescliffeTS16 0LA
Born April 1982
Director
Appointed 17 Sept 2020
Resigned 05 Jan 2023

Persons with significant control

1

Mr Howard Scott Eggleston

Active
Urlay Nook Road, EaglescliffeTS16 0LA
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2019
NEWINCIncorporation