RITHUM CA UK LIMITED

Register to unlock more data on OkredoRegister

RITHUM CA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05296935

Incorporation date

25/11/2004

Size

Group

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon10/04/2026
Director's details changed for Caitlin Noel Hauser on 2026-01-31
dot icon05/01/2026
Termination of appointment of Michael Joseph Vantusko as a director on 2026-01-01
dot icon05/01/2026
Appointment of Caitlin Noel Hauser as a director on 2026-01-01
dot icon28/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/11/2024
Change of details for a person with significant control
dot icon27/11/2024
Change of details for Channeladvisor Corporation as a person with significant control on 2024-01-16
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon05/11/2024
Appointment of Michael Joseph Vantusko as a director on 2024-11-04
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/04/2024
Termination of appointment of Thomas Matthew Hardy as a director on 2024-03-22
dot icon26/02/2024
Auditor's resignation
dot icon11/12/2023
Certificate of change of name
dot icon04/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Registered office address changed from 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ to 5 New Street Square London EC4A 3TW on 2023-05-30
dot icon15/12/2022
Appointment of Mr Douglas Allen Wolfson as a director on 2022-12-12
dot icon15/12/2022
Appointment of Mr Thomas Matthew Hardy as a director on 2022-12-12
dot icon14/12/2022
Termination of appointment of Vladi Shlesman as a director on 2022-12-12
dot icon14/12/2022
Termination of appointment of David John Spitz as a director on 2022-12-12
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon21/07/2020
Appointment of Mr Vladi Shlesman as a director on 2020-07-16
dot icon21/07/2020
Termination of appointment of Jon Christian Maury as a director on 2020-07-10
dot icon23/12/2019
Notification of Channeladvisor Corporation as a person with significant control on 2019-11-26
dot icon23/12/2019
Cessation of Channeladvisor Europe Limited as a person with significant control on 2019-11-26
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon12/11/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Change of details for Channeladvisor Europe Limited as a person with significant control on 2018-12-20
dot icon20/12/2018
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 2018-12-20
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Appointment of Mr Jon Christian Maury as a director on 2018-07-18
dot icon23/07/2018
Termination of appointment of James Michael Shapaker as a director on 2018-07-18
dot icon01/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon03/11/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Termination of appointment of Christopher Ryan Walsh as a director on 2017-01-12
dot icon09/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon01/11/2016
Full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon19/11/2015
Director's details changed for James Michael Shapaker on 2015-11-18
dot icon17/11/2015
Director's details changed for Christopher Ryan Walsh on 2015-11-13
dot icon17/11/2015
Director's details changed for Mr David John Spitz on 2015-11-13
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Appointment of James Michael Shapaker as a director on 2015-08-04
dot icon06/08/2015
Appointment of Mr David John Spitz as a director on 2015-08-04
dot icon05/08/2015
Termination of appointment of Scot Wingo as a director on 2015-08-04
dot icon05/08/2015
Termination of appointment of Jordan Ross Weinstein as a director on 2015-08-04
dot icon05/08/2015
Termination of appointment of John Frederick Baule as a director on 2015-08-04
dot icon07/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon07/01/2015
Termination of appointment of John Frederick Baule as a secretary on 2014-11-25
dot icon02/12/2014
Full accounts made up to 2013-12-31
dot icon24/10/2014
Termination of appointment of Brian James Dunlop as a director on 2013-12-12
dot icon10/01/2014
Appointment of Jordan Ross Weinstein as a director
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon25/11/2013
Director's details changed for Christopher Ryan Walsh on 2013-11-25
dot icon25/11/2013
Director's details changed for Scot Wingo on 2013-11-25
dot icon25/11/2013
Director's details changed for Mr John Frederick Baule on 2013-11-25
dot icon29/10/2013
Appointment of John Frederick Baule as a secretary
dot icon29/10/2013
Termination of appointment of Scott Alridge as a secretary
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/09/2013
Appointment of Brian James Dunlop as a director
dot icon31/07/2013
Termination of appointment of Ronak Thakrar as a director
dot icon29/07/2013
Appointment of John Frederick Baule as a director
dot icon22/07/2013
Appointment of Christopher Ryan Walsh as a director
dot icon07/06/2013
Appointment of Ronak Thakrar as a director
dot icon07/06/2013
Termination of appointment of Seamus Whittingham as a director
dot icon12/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr Seamus Richard Whittingham on 2012-11-25
dot icon02/11/2012
Appointment of Mr Seamus Richard Whittingham as a director
dot icon30/10/2012
Termination of appointment of Simon Bushell as a director
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Full accounts made up to 2010-12-31
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon08/12/2011
Appointment of Simon Charles Bushell as a director
dot icon29/11/2011
Termination of appointment of James Scott as a director
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2011
Full accounts made up to 2009-12-31
dot icon27/04/2011
Termination of appointment of Michael Jones as a director
dot icon25/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2010
Full accounts made up to 2008-12-31
dot icon02/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon06/06/2009
Full accounts made up to 2007-12-31
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2008
Director appointed mr michael david jones
dot icon13/10/2008
Appointment terminated director jennifer gibson
dot icon31/03/2008
Full accounts made up to 2006-12-31
dot icon28/11/2007
Return made up to 25/11/07; full list of members
dot icon29/08/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon04/07/2007
New director appointed
dot icon10/05/2007
Full accounts made up to 2005-11-30
dot icon22/03/2007
Director resigned
dot icon28/02/2007
Return made up to 25/11/06; full list of members
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Resolutions
dot icon17/05/2006
New director appointed
dot icon24/04/2006
Registered office changed on 24/04/06 from: 39TH floor, one canada square canary wharf london E14 5NZ
dot icon20/12/2005
Return made up to 25/11/05; full list of members
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New secretary appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Secretary resigned
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Thomas Matthew
Director
12/12/2022 - 22/03/2024
6
Vantusko, Michael Joseph
Director
04/11/2024 - 01/01/2026
6
Spitz, David John
Director
04/08/2015 - 12/12/2022
3
Shlesman, Vladi
Director
16/07/2020 - 12/12/2022
-
Wolfson, Douglas Allen
Director
12/12/2022 - Present
3

Persons with Significant Control

1
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 RITHUM CA UK LIMITED

RITHUM CA UK LIMITED is an(a) Active company incorporated on 25/11/2004 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 2 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 RITHUM CA UK LIMITED?

toggle

RITHUM CA UK LIMITED is currently Active. It was registered on 25/11/2004 .

Where is RITHUM CA UK LIMITED located?

toggle

RITHUM CA UK LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does RITHUM CA UK LIMITED do?

toggle

RITHUM CA UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for RITHUM CA UK LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Caitlin Noel Hauser on 2026-01-31.