Background WavePink WaveYellow Wave

RILEY MOSS AUDIT LLP (OC348812)

RILEY MOSS AUDIT LLP (OC348812) is an active UK company. incorporated on 22 September 2009. with registered office in Preston. RILEY MOSS AUDIT LLP has been registered for 16 years.

Company Number
OC348812
Status
active
Type
llp
Incorporated
22 September 2009
Age
16 years
Address
Ground Floor, Citygate, Preston, PR2 5BQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RILEY MOSS AUDIT LLP

RILEY MOSS AUDIT LLP is an active company incorporated on 22 September 2009 with the registered office located in Preston. RILEY MOSS AUDIT LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC348812

LLP Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Ground Floor, Citygate Longridge Road Preston, PR2 5BQ,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

PATEL, Farook Ahmed

Active
Citygate, PrestonPR2 5BQ
Born March 1968
Llp designated member
Appointed 23 Sept 2009

YASIN, Waseem

Active
Citygate, PrestonPR2 5BQ
Born December 1969
Llp designated member
Appointed 23 Sept 2009

XAVIER, Mijos Vadakkel

Resigned
183-185 North Road, PrestonPR1 1YQ
Born November 1975
Llp designated member
Appointed 12 Oct 2015
Resigned 31 May 2019

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate llp designated member
Appointed 22 Sept 2009
Resigned 23 Sept 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate llp designated member
Appointed 22 Sept 2009
Resigned 23 Sept 2009

Persons with significant control

2

Mr Waseem Yasin

Active
Citygate, PrestonPR2 5BQ
Born December 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Farook Ahmed Patel

Active
Citygate, PrestonPR2 5BQ
Born March 1968

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
30 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 September 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 June 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
28 October 2016
LLCH01LLCH01
Confirmation Statement With Updates
4 October 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
10 February 2016
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
1 February 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 February 2016
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
30 September 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 October 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 October 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 September 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
27 October 2010
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
11 October 2010
LLAR01LLAR01
Legacy
1 October 2009
LLP287LLP287
Legacy
1 October 2009
LLP288aLLP288a
Legacy
1 October 2009
LLP288aLLP288a
Legacy
29 September 2009
LLP288bLLP288b
Legacy
29 September 2009
LLP288bLLP288b
Legacy
22 September 2009
LLP2LLP2