A.K. RILEY LIMITED

Register to unlock more data on OkredoRegister

A.K. RILEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05176053

Incorporation date

09/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2004)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon03/12/2024
Change of details for Strings & Things Limited as a person with significant control on 2024-12-03
dot icon24/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon24/07/2024
Director's details changed for Mr Steven Bradley on 2023-10-26
dot icon24/07/2024
Director's details changed for Mr Neil Martin David Savage on 2023-10-26
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/08/2023
Director's details changed for Mr Neil Martin David Savage on 2023-08-15
dot icon15/08/2023
Confirmation statement made on 2023-07-03 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/08/2022
Confirmation statement made on 2022-07-03 with updates
dot icon12/08/2022
Registered office address changed from 21 Bedford Square London WC1B 3HH England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-08-12
dot icon12/08/2022
Change of details for Strings & Things Limited as a person with significant control on 2022-08-12
dot icon01/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/08/2021
Confirmation statement made on 2021-07-03 with updates
dot icon22/03/2021
Current accounting period extended from 2021-06-30 to 2021-07-31
dot icon03/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/02/2021
Previous accounting period shortened from 2020-07-31 to 2020-06-30
dot icon10/09/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon10/09/2020
Cessation of Gillian Clare Riley as a person with significant control on 2020-06-30
dot icon10/09/2020
Cessation of Andrew Kevin Riley as a person with significant control on 2020-06-30
dot icon10/09/2020
Notification of Strings & Things Limited as a person with significant control on 2020-06-30
dot icon14/07/2020
Termination of appointment of Gillian Clare Riley as a secretary on 2020-06-30
dot icon14/07/2020
Registered office address changed from 192 High Street Egham Surrey TW20 9ED to 21 Bedford Square London WC1B 3HH on 2020-07-14
dot icon14/07/2020
Termination of appointment of Gillian Clare Riley as a director on 2020-06-30
dot icon14/07/2020
Appointment of Mr Neil Martin David Savage as a director on 2020-06-30
dot icon14/07/2020
Termination of appointment of Andrew Kevin Riley as a director on 2020-06-30
dot icon14/07/2020
Appointment of Mr Steven Bradley as a director on 2020-06-30
dot icon09/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon02/08/2012
Secretary's details changed for Mrs Gillian Clare Riley on 2012-01-01
dot icon02/08/2012
Director's details changed for Mrs Gillian Clare Riley on 2012-01-01
dot icon02/08/2012
Director's details changed for Mr Andrew Kevin Riley on 2012-01-01
dot icon22/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon08/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon09/07/2010
Director's details changed for Gillian Clare Riley on 2010-07-01
dot icon09/07/2010
Director's details changed for Andrew Kevin Riley on 2010-07-01
dot icon15/02/2010
Registered office address changed from 10 Penton Hook Road Staines Middlesex TW18 2PF on 2010-02-15
dot icon22/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/07/2009
Return made up to 09/07/09; full list of members
dot icon05/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/05/2009
Ad 30/04/09\gbp si 80@1=80\gbp ic 20/100\
dot icon24/03/2009
Resolutions
dot icon24/03/2009
Nc inc already adjusted 11/03/09
dot icon15/12/2008
Return made up to 09/07/08; full list of members
dot icon27/06/2008
Return made up to 09/07/07; full list of members
dot icon16/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon01/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon02/08/2006
Ad 21/07/06--------- £ si 18@1=18 £ ic 20/38
dot icon31/07/2006
Return made up to 09/07/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon12/12/2005
Ad 24/11/05--------- £ si 18@1=18 £ ic 1/19
dot icon30/07/2005
Return made up to 09/07/05; full list of members
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New secretary appointed;new director appointed
dot icon09/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-39.54 % *

* during past year

Cash in Bank

£1,702.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
15.12K
-
0.00
2.82K
-
2023
0
13.97K
-
0.00
1.70K
-
2023
0
13.97K
-
0.00
1.70K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.97K £Descended-7.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.70K £Descended-39.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/07/2004 - 08/07/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/07/2004 - 08/07/2004
15962
Mr Andrew Kevin Riley
Director
08/07/2004 - 29/06/2020
3
Mrs Gillian Clare Riley
Director
08/07/2004 - 29/06/2020
3
Bradley, Steven
Director
30/06/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.K. RILEY LIMITED

A.K. RILEY LIMITED is an(a) Active company incorporated on 09/07/2004 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.K. RILEY LIMITED?

toggle

A.K. RILEY LIMITED is currently Active. It was registered on 09/07/2004 .

Where is A.K. RILEY LIMITED located?

toggle

A.K. RILEY LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does A.K. RILEY LIMITED do?

toggle

A.K. RILEY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.K. RILEY LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.