ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rijo 42 Machines Ltd

Rijo 42 Machines Ltd is an active company incorporated on 4 March 2010 with the registered office located in London, Greater London. Rijo 42 Machines Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07178480
Private limited company
Age
15 years
Incorporated 4 March 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 March 2025 (6 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
United Kingdom
Address changed on 8 Apr 2025 (5 months ago)
Previous address was C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
Telephone
01942850760
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in UK • Born in Jun 1961
Director • British • Lives in England • Born in May 1985
The Real Spirit Of Coffee Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C F Vending Ltd
Lynn Heathcote, Lorna Kathleen Mendelsohn, and 1 more are mutual people.
Active
Rijo 42 Ingredients Ltd
Lynn Heathcote, Lorna Kathleen Mendelsohn, and 1 more are mutual people.
Active
Wholesale Coffee Company And Machines Limited
Lynn Heathcote, Lorna Kathleen Mendelsohn, and 1 more are mutual people.
Active
The Real Spirit Of Coffee Limited
Lorna Kathleen Mendelsohn and Richard William Lawson are mutual people.
Active
Alwayse Engineering Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
Broughton Plant Hire And Sales Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
T.Freemantle Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
Cardel Limited
Lorna Kathleen Mendelsohn 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
£1.91M
Decreased by £375K (-16%)
Turnover
£12.4M
Decreased by £234K (-2%)
Employees
45
Increased by 4 (+10%)
Total Assets
£5.49M
Decreased by £3.71M (-40%)
Total Liabilities
-£1.13M
Decreased by £1.43M (-56%)
Net Assets
£4.36M
Decreased by £2.28M (-34%)
Debt Ratio (%)
21%
Decreased by 7.24% (-26%)
Latest Activity
Richard William Lawson Resigned
7 Days Ago on 31 Aug 2025
Lynn Heathcote Resigned
7 Days Ago on 31 Aug 2025
The Real Spirit of Coffee Limited (PSC) Details Changed
4 Months Ago on 8 May 2025
Registered Address Changed
5 Months Ago on 8 Apr 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
The Real Spirit of Coffee Limited (PSC) Details Changed
6 Months Ago on 3 Mar 2025
Registered Address Changed
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 6 Mar 2024
Get Credit Report
Discover Rijo 42 Machines Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lynn Heathcote as a director on 31 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Richard William Lawson as a director on 31 August 2025
Submitted on 1 Sep 2025
Change of details for The Real Spirit of Coffee Limited as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Full accounts made up to 31 December 2024
Submitted on 31 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 18 Mar 2025
Change of details for The Real Spirit of Coffee Limited as a person with significant control on 3 March 2025
Submitted on 3 Mar 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 5 Jun 2024
Confirmation statement made on 4 March 2024 with updates
Submitted on 6 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year