RINKIT LIMITED

Register to unlock more data on OkredoRegister

RINKIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07520374

Incorporation date

08/02/2011

Size

Group

Contacts

Registered address

Registered address

Corn Exchange, Baffins Lane, Chichester PO19 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2022)
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon25/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon16/07/2025
Notification of Norton Bloom Limited as a person with significant control on 2025-07-15
dot icon16/07/2025
Notification of Bury Gate Ltd as a person with significant control on 2025-07-15
dot icon16/07/2025
Cessation of Robert Charles Lowe as a person with significant control on 2025-07-15
dot icon16/07/2025
Cessation of Richard Falkland Goss as a person with significant control on 2025-07-15
dot icon16/07/2025
Cessation of Nicola Goss as a person with significant control on 2025-07-15
dot icon16/07/2025
Cessation of Lowe Nadia as a person with significant control on 2025-07-15
dot icon07/02/2025
Second filing of Confirmation Statement dated 2022-09-27
dot icon10/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon15/10/2024
Group of companies' accounts made up to 2024-02-29
dot icon13/10/2024
Resolutions
dot icon09/10/2024
Director's details changed for Elliot Millais on 2024-10-09
dot icon09/10/2024
Director's details changed for Mr Robert Charles Lowe on 2024-10-09
dot icon09/10/2024
Director's details changed for Mr Richard Falkland Goss on 2024-10-09
dot icon09/10/2024
Director's details changed for Mr John David Sebastian Booth on 2024-10-09
dot icon09/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon28/05/2024
Cessation of Nicola Goss as a person with significant control on 2024-05-24
dot icon22/12/2023
Appointment of Mr Peter John Copeland as a director on 2023-12-10
dot icon29/11/2023
Group of companies' accounts made up to 2023-02-28
dot icon20/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon17/10/2023
Termination of appointment of Sean Parker as a director on 2023-09-22
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with updates
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
4.40M
-
0.00
1.53M
-
2022
74
3.50M
-
0.00
175.18K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Sean
Director
06/05/2020 - 22/09/2023
-
Lowe, Nadia
Secretary
26/08/2014 - Present
-
Goss, Nicola
Secretary
26/08/2014 - Present
-
Goss, Richard Falkland
Director
08/02/2011 - Present
3
Booth, John David Sebastian
Director
28/03/2018 - Present
69

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RINKIT LIMITED

RINKIT LIMITED is an(a) Active company incorporated on 08/02/2011 with the registered office located at Corn Exchange, Baffins Lane, Chichester PO19 1BF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RINKIT LIMITED?

toggle

RINKIT LIMITED is currently Active. It was registered on 08/02/2011 .

Where is RINKIT LIMITED located?

toggle

RINKIT LIMITED is registered at Corn Exchange, Baffins Lane, Chichester PO19 1BF.

What does RINKIT LIMITED do?

toggle

RINKIT LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for RINKIT LIMITED?

toggle

The latest filing was on 02/03/2026: Statement of capital following an allotment of shares on 2026-03-02.