ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ri2k Europe Limited

Ri2k Europe Limited is an active company incorporated on 19 February 2016 with the registered office located in London, Greater London. Ri2k Europe Limited was registered 9 years ago.
Status
Active
Active since 5 years ago
Company No
10016241
Private limited company
Age
9 years
Incorporated 19 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (28 days remaining)
Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
England
Address changed on 24 Apr 2025 (6 months ago)
Previous address was 88 st. Helier Avenue Morden SM4 6LE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Nov 1983
PSC • Director • British • Lives in England • Born in Sep 1978
Mr. George Myrants
PSC • British • Lives in England • Born in Nov 1928
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ameko Limited
Paul William Tiley and Marisa Bader are mutual people.
Active
PWT Solutions Limited
Paul William Tiley is a mutual person.
Active
Nebula Finance Ltd
Paul William Tiley is a mutual person.
Active
Ally Api Ltd
Paul William Tiley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 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
£0
Decreased by £1 (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £1 (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Registered Address Changed
6 Months Ago on 24 Apr 2025
Strike Off Application Withdrawn
6 Months Ago on 24 Apr 2025
Voluntary Gazette Notice
8 Months Ago on 4 Mar 2025
Application To Strike Off
8 Months Ago on 25 Feb 2025
Ms Marisa Bader Appointed
10 Months Ago on 27 Dec 2024
Marisa Bader (PSC) Appointed
10 Months Ago on 27 Dec 2024
Paul William Tiley Resigned
10 Months Ago on 27 Dec 2024
Paul William Tiley Resigned
10 Months Ago on 27 Dec 2024
Paul William Tiley (PSC) Resigned
10 Months Ago on 27 Dec 2024
Get Credit Report
Discover Ri2k Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 88 st. Helier Avenue Morden SM4 6LE England to Kalamu House 11 Coldbath Square London EC1R 5HL on 24 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 24 Apr 2025
Withdraw the company strike off application
Submitted on 24 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 4 Mar 2025
Application to strike the company off the register
Submitted on 25 Feb 2025
Termination of appointment of Paul William Tiley as a secretary on 27 December 2024
Submitted on 2 Jan 2025
Appointment of Ms Marisa Bader as a director on 27 December 2024
Submitted on 2 Jan 2025
Cessation of Paul William Tiley as a person with significant control on 27 December 2024
Submitted on 2 Jan 2025
Termination of appointment of Paul William Tiley as a director on 27 December 2024
Submitted on 2 Jan 2025
Notification of Marisa Bader as a person with significant control on 27 December 2024
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year