Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Richmal Limited
Richmal Limited is an active company incorporated on 8 September 2016 with the registered office located in London, Greater London. Richmal Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10366586
Private limited company
Age
9 years
Incorporated
8 September 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1570 days
Dated
19 August 2020
(5 years ago)
Next confirmation dated
19 August 2021
Was due on
2 September 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1635 days
For period
1 Oct
⟶
29 Sep 2019
(12 months)
Accounts type is
Micro Entity
Next accounts for period
29 September 2020
Was due on
29 June 2021
(4 years ago)
Learn more about Richmal Limited
Contact
Update Details
Address
124 City Road
London
EC1V 2NX
England
Address changed on
17 Jul 2025
(5 months ago)
Previous address was
43 Daws Lane London NW7 4SD England
Companies in EC1V 2NX
Telephone
Unreported
Email
Unreported
Website
Sundialpress.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mrs Sana Javed
PSC • Director • British • Lives in England • Born in Aug 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
29 Sep 2019
For period
29 Sep
⟶
29 Sep 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£39.34K
Decreased by £42K (-52%)
Total Liabilities
-£38.38K
Decreased by £40.18K (-51%)
Net Assets
£963
Decreased by £1.81K (-65%)
Debt Ratio (%)
98%
Increased by 0.97% (+1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 17 Jul 2025
Registered Address Changed
5 Months Ago on 24 Jun 2025
Mrs Sana Javed Details Changed
1 Year 8 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Apr 2024
Registered Address Changed
3 Years Ago on 29 Nov 2022
Compulsory Strike-Off Suspended
4 Years Ago on 8 Sep 2021
Compulsory Gazette Notice
4 Years Ago on 31 Aug 2021
Javed Iqbal Resigned
4 Years Ago on 2 Jul 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 23 Jun 2021
Micro Accounts Submitted
4 Years Ago on 22 Jun 2021
Get Alerts
Get Credit Report
Discover Richmal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 43 Daws Lane London NW7 4SD England to 124 City Road London EC1V 2NX on 17 July 2025
Submitted on 17 Jul 2025
Registered office address changed from 10 Pyecombe Corner London N12 7AJ England to 43 Daws Lane London NW7 4SD on 24 June 2025
Submitted on 24 Jun 2025
Registered office address changed from 5 Brayford Square London E1 0SG England to 10 Pyecombe Corner London N12 7AJ on 2 April 2024
Submitted on 2 Apr 2024
Director's details changed for Mrs Sana Javed on 2 April 2024
Submitted on 2 Apr 2024
Registered office address changed from 10 Pyecombe Corner London N12 7AJ England to 5 Brayford Square London E1 0SG on 29 November 2022
Submitted on 29 Nov 2022
Compulsory strike-off action has been suspended
Submitted on 8 Sep 2021
First Gazette notice for compulsory strike-off
Submitted on 31 Aug 2021
Termination of appointment of Javed Iqbal as a director on 2 July 2021
Submitted on 5 Jul 2021
Compulsory strike-off action has been discontinued
Submitted on 23 Jun 2021
Micro company accounts made up to 29 September 2019
Submitted on 22 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs