ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rimilia Holdings Ltd

Rimilia Holdings Ltd is an active company incorporated on 4 June 2008 with the registered office located in Birmingham, West Midlands. Rimilia Holdings Ltd was registered 17 years ago.
Status
Active
Active since 15 years ago
Company No
06611280
Private limited company
Age
17 years
Incorporated 4 June 2008
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 4 February 2025 (8 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
103 Colmore Row 3rd Floor
Office 301
Birmingham
B3 3AG
United Kingdom
Address changed on 14 Apr 2023 (2 years 6 months ago)
Previous address was 54 Portland Place London W1B 1DY England
Telephone
01527872123
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Legal And Administrative Officer • American • Lives in United States • Born in Jun 1962
Director • Chief Accounting Officer • American • Lives in United States • Born in Aug 1977
Director • Accountant (Chief Accounting Officer) • American • Lives in United States • Born in Jul 1976
Blackline INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blackline Systems Limited
Michelle Dawn Stalick is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£990K
Decreased by £194K (-16%)
Turnover
£12.87M
Decreased by £2.35M (-15%)
Employees
88
Decreased by 4 (-4%)
Total Assets
£11.93M
Decreased by £1.33M (-10%)
Total Liabilities
-£7.92M
Decreased by £659K (-8%)
Net Assets
£4.01M
Decreased by £675K (-14%)
Debt Ratio (%)
66%
Increased by 1.71% (+3%)
Latest Activity
Michelle Dawn Stalick Appointed
24 Days Ago on 7 Oct 2025
Patrick Douglas Villanova Resigned
24 Days Ago on 7 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
8 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Broughton Secretaries Limited Resigned
1 Year 10 Months Ago on 1 Jan 2024
Registered Address Changed
2 Years 6 Months Ago on 14 Apr 2023
Marc Huffman Resigned
2 Years 8 Months Ago on 6 Mar 2023
Get Credit Report
Discover Rimilia Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Michelle Dawn Stalick as a director on 7 October 2025
Submitted on 10 Oct 2025
Termination of appointment of Patrick Douglas Villanova as a director on 7 October 2025
Submitted on 9 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 4 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 28 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 15 Jan 2024
Termination of appointment of Broughton Secretaries Limited as a secretary on 1 January 2024
Submitted on 8 Jan 2024
Registered office address changed from 54 Portland Place London W1B 1DY England to 103 Colmore Row 3rd Floor Office 301 Birmingham B3 3AG on 14 April 2023
Submitted on 14 Apr 2023
Appointment of Karole Morgan-Prager as a director on 6 March 2023
Submitted on 3 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year