Background WavePink WaveYellow Wave

RIAS (WATFORD) LIMITED (12823235)

RIAS (WATFORD) LIMITED (12823235) is an active UK company. incorporated on 19 August 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RIAS (WATFORD) LIMITED has been registered for 5 years. Current directors include MARKS, Lucy Gabrielle.

Company Number
12823235
Status
active
Type
ltd
Incorporated
19 August 2020
Age
5 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARKS, Lucy Gabrielle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIAS (WATFORD) LIMITED

RIAS (WATFORD) LIMITED is an active company incorporated on 19 August 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RIAS (WATFORD) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12823235

LTD Company

Age

5 Years

Incorporated 19 August 2020

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
From: 19 August 2020To: 1 June 2021
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Apr 22
Director Joined
Aug 23
Director Left
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GADILHE, Iris

Active
168 Shoreditch High Street, LondonE1 6RA
Secretary
Appointed 19 Aug 2020

MARKS, Lucy Gabrielle

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1971
Director
Appointed 18 Aug 2023

HARRIS, Richard Michael

Resigned
Gloucester Place, LondonNW1 5AF
Born August 1945
Director
Appointed 19 Aug 2020
Resigned 25 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Michael Harris

Ceased
168 Shoreditch High Street, LondonE1 6RA
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2020
Ceased 19 Aug 2020
168 Shoreditch High Street, LondonE1 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2020
NEWINCIncorporation