Background WavePink WaveYellow Wave

RADIO RANGOLI CIC (13033459)

RADIO RANGOLI CIC (13033459) is an active UK company. incorporated on 20 November 2020. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in radio broadcasting. RADIO RANGOLI CIC has been registered for 5 years. Current directors include DABHI, Kishor Kumar Chunilal, DESHPANDE, Smita, JOSHI, Narahari and 3 others.

Company Number
13033459
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2020
Age
5 years
Address
The Hub, White Rose Park, Leeds, LS11 0DL
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DABHI, Kishor Kumar Chunilal, DESHPANDE, Smita, JOSHI, Narahari, KHURANA, Divya, PARMAR, Rashik, PENTAPATI, Sai Ratnakar
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIO RANGOLI CIC

RADIO RANGOLI CIC is an active company incorporated on 20 November 2020 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. RADIO RANGOLI CIC was registered 5 years ago.(SIC: 60100)

Status

active

Active since 5 years ago

Company No

13033459

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

The Hub, White Rose Park Millshaw Park Lane Leeds, LS11 0DL,

Previous Addresses

141 Sandringham Drive Leeds LS17 8DQ England
From: 20 November 2020To: 18 January 2024
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Sept 23
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DABHI, Kishor Kumar Chunilal

Active
Wigton Chase, LeedsLS17 8SG
Born July 1951
Director
Appointed 24 Jun 2022

DESHPANDE, Smita

Active
Millshaw Park Lane, LeedsLS11 0DL
Born July 1979
Director
Appointed 01 Oct 2025

JOSHI, Narahari

Active
Woodside View, LeedsLS10 4WL
Born May 1957
Director
Appointed 20 Nov 2020

KHURANA, Divya

Active
Scott Hall Road, LeedsLS17 5PG
Born October 1980
Director
Appointed 20 Nov 2020

PARMAR, Rashik

Active
Cricketers View, LeedsLS17 8WD
Born April 1962
Director
Appointed 20 Nov 2020

PENTAPATI, Sai Ratnakar

Active
Millshaw Park Lane, LeedsLS11 0DL
Born July 1980
Director
Appointed 01 Oct 2025

JOSHI, Vipin

Resigned
Long Meadows, BradfordBD2 1LA
Born May 1964
Director
Appointed 20 Nov 2020
Resigned 18 Jul 2021

MEHTA, Vishalkumar

Resigned
Millshaw Park Lane, LeedsLS11 0DL
Born August 1977
Director
Appointed 20 Nov 2020
Resigned 30 Sept 2025

PUJARA, Bhavin Navinchandra

Resigned
Carrholm Grove, LeedsLS7 2NR
Born March 1980
Director
Appointed 20 Nov 2020
Resigned 30 Sept 2025

SUNAG, Naveen Gadigeppa

Resigned
Fernside Avenue, FelthamTW13 7BH
Born May 1975
Director
Appointed 20 Nov 2020
Resigned 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Incorporation Community Interest Company
20 November 2020
CICINCCICINC