Background WavePink WaveYellow Wave

RINICOM INTELLIGENT SOLUTIONS LIMITED (12405298)

RINICOM INTELLIGENT SOLUTIONS LIMITED (12405298) is an active UK company. incorporated on 15 January 2020. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RINICOM INTELLIGENT SOLUTIONS LIMITED has been registered for 6 years. Current directors include LEGH-SMITH, Mark Railton, THIESEN, Per, TRIST, Simon John.

Company Number
12405298
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
Sunnyside Farm Reading Road, Reading, RG7 4QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LEGH-SMITH, Mark Railton, THIESEN, Per, TRIST, Simon John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINICOM INTELLIGENT SOLUTIONS LIMITED

RINICOM INTELLIGENT SOLUTIONS LIMITED is an active company incorporated on 15 January 2020 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RINICOM INTELLIGENT SOLUTIONS LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12405298

LTD Company

Age

6 Years

Incorporated 15 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Sunnyside Farm Reading Road Padworth Common Reading, RG7 4QN,

Previous Addresses

Offices 306a and 306B Riverway House Morecambe Road Lancaster LA1 2RX England
From: 12 July 2021To: 27 September 2022
Riverway House Morecambe Road Lancaster LA1 2RX United Kingdom
From: 15 January 2020To: 12 July 2021
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Jun 20
Share Issue
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jul 25
Director Joined
Nov 25
2
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEGH-SMITH, Mark Railton

Active
Reading Road, ReadingRG7 4QN
Born December 1969
Director
Appointed 15 Jan 2020

THIESEN, Per

Active
Reading Road, ReadingRG7 4QN
Born December 1970
Director
Appointed 25 Nov 2025

TRIST, Simon John

Active
Reading Road, ReadingRG7 4QN
Born February 1966
Director
Appointed 24 Jun 2024

LUPTON, Mark Clifford

Resigned
Reading Road, ReadingRG7 4QN
Born January 1973
Director
Appointed 07 Apr 2021
Resigned 24 Jun 2024

MARKARIAN, Garegin, Professor

Resigned
Morecambe Road, LancasterLA1 2RX
Born June 1954
Director
Appointed 15 Jan 2020
Resigned 26 Sept 2022

SONANDER, Sean, Dr

Resigned
Morecambe Road, LancasterLA1 2RX
Born April 1971
Director
Appointed 15 Jan 2020
Resigned 26 Sept 2022

Persons with significant control

5

1 Active
4 Ceased
Reading Road, ReadingRG7 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021

Dr Sean Sonander

Ceased
Reading Road, ReadingRG7 4QN
Born April 1971

Nature of Control

Significant influence or control
Notified 25 Jun 2020
Ceased 26 Sept 2022

Professor Garegin Markarian

Ceased
Reading Road, ReadingRG7 4QN
Born June 1954

Nature of Control

Significant influence or control
Notified 25 Jun 2020
Ceased 26 Sept 2022

Mr Mark Railton Legh-Smith

Ceased
Morecambe Road, LancasterLA1 2RX
Born December 1969

Nature of Control

Significant influence or control
Notified 25 Jun 2020
Ceased 02 Feb 2021
Morecambe Road, LancasterLA1 2RX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Incorporation Company
15 January 2020
NEWINCIncorporation