ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ri SB Bodmin Limited

Ri SB Bodmin Limited is an active company incorporated on 3 November 2000 with the registered office located in London, Greater London. Ri SB Bodmin Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04104060
Private limited company
Age
24 years
Incorporated 3 November 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 3 November 2024 (11 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (26 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 30 Dec29 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2025
Due by 29 September 2026 (11 months remaining)
Address
3 St. James's Square
London
SW1Y 4JU
England
Address changed on 1 Aug 2025 (2 months ago)
Previous address was 19-23 Wells Street London W1T 3PQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1963
Director • Senior Legal Counsel • British • Lives in UK • Born in Jan 1987
Director • British • Lives in UK • Born in Oct 1980
Director • Director Of Companies • British • Lives in UK • Born in Oct 1975
Director • British • Lives in UK • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ri Newport (Uk158) Limited
Joseph Edward Emly, Nicolas Guillaume Taylor, and 3 more are mutual people.
Active
Ri SB Grimsby Limited
Joseph Edward Emly, Nicolas Guillaume Taylor, and 3 more are mutual people.
Active
Ri Llandudno (Uk159) Limited
Joseph Edward Emly, Nicolas Guillaume Taylor, and 3 more are mutual people.
Active
Great Western (General Partner 2006) Limited
Joseph Edward Emly, Nicolas Guillaume Taylor, and 3 more are mutual people.
Active
Great Western (Nominee 2006) Limited
Joseph Edward Emly, Nicolas Guillaume Taylor, and 3 more are mutual people.
Active
Ri SB Swindon Limited
Joseph Edward Emly, Nicolas Guillaume Taylor, and 3 more are mutual people.
Active
Ri BQ 4 Diy Limited
Nicolas Guillaume Taylor, Jonathan Stafford Witt, and 3 more are mutual people.
Active
Realty Income Limited
Joseph Edward Emly, Nicolas Guillaume Taylor, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.35M
Decreased by £250.14K (-3%)
Total Liabilities
-£8.39M
Decreased by £137 (-0%)
Net Assets
-£43.79K
Decreased by £250K (-121%)
Debt Ratio (%)
101%
Increased by 2.92% (+3%)
Latest Activity
Full Accounts Submitted
14 Days Ago on 7 Oct 2025
Registered Address Changed
2 Months Ago on 1 Aug 2025
Full Accounts Submitted
5 Months Ago on 28 Apr 2025
Accounting Period Shortened
10 Months Ago on 5 Dec 2024
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Mr Joseph Edward Emly Details Changed
11 Months Ago on 5 Nov 2024
Accounting Period Shortened
1 Year 1 Month Ago on 18 Sep 2024
Mrs Somya Rastogi Appointed
1 Year 8 Months Ago on 1 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 1 Feb 2024
Crestbridge Uk Limited Resigned
1 Year 8 Months Ago on 1 Feb 2024
Get Credit Report
Discover Ri SB Bodmin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 29 December 2024
Submitted on 7 Oct 2025
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on 1 August 2025
Submitted on 1 Aug 2025
Total exemption full accounts made up to 29 December 2023
Submitted on 28 Apr 2025
Previous accounting period shortened from 30 December 2023 to 29 December 2023
Submitted on 5 Dec 2024
Confirmation statement made on 3 November 2024 with no updates
Submitted on 22 Nov 2024
Director's details changed for Mr Joseph Edward Emly on 5 November 2024
Submitted on 5 Nov 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 18 Sep 2024
Appointment of Mrs Somya Rastogi as a secretary on 1 February 2024
Submitted on 2 Feb 2024
Termination of appointment of Crestbridge Uk Limited as a secretary on 1 February 2024
Submitted on 1 Feb 2024
Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on 1 February 2024
Submitted on 1 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year