RIZ REMIT LIMITED

Register to unlock more data on OkredoRegister

RIZ REMIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12102575

Incorporation date

15/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Saxon House, 27 Duke Street, Chelmsford, Essex CM1 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2020)
dot icon21/01/2026
Appointment of Mr Tanvir Ahmed as a director on 2026-01-01
dot icon19/01/2026
Director's details changed for Mr. Muhammad Rizwan Javeed on 2026-01-01
dot icon19/01/2026
Change of details for Mr. Muhammad Rizwan Javeed as a person with significant control on 2026-01-01
dot icon14/11/2025
Micro company accounts made up to 2025-04-30
dot icon21/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon04/10/2024
Micro company accounts made up to 2024-04-30
dot icon04/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon06/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/09/2023
Termination of appointment of Chowdhury Ziaur Rahman as a director on 2023-09-22
dot icon18/09/2023
Appointment of Mr. Muhammad Rizwan Javeed as a director on 2023-09-18
dot icon13/09/2023
Change of details for Mr Muhammad Rizwan Javeed as a person with significant control on 2023-09-07
dot icon25/07/2023
Notification of Muhammad Rizwan Javeed as a person with significant control on 2023-07-25
dot icon25/07/2023
Notification of Abbas Ghous as a person with significant control on 2023-07-25
dot icon25/07/2023
Cessation of Chowdhury Ziaur Rahman as a person with significant control on 2023-07-25
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon23/12/2022
Notification of Chowdhury Ziaur Rahman as a person with significant control on 2022-12-22
dot icon22/12/2022
Withdrawal of a person with significant control statement on 2022-12-22
dot icon09/12/2022
Registered office address changed from , Gemma House 39 Lilestone Street, London, NW8 8SS, England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2022-12-09
dot icon06/12/2022
Certificate of change of name
dot icon04/12/2022
Director's details changed for Mr Chowdhury Ziaur Rahman on 2022-12-03
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon12/06/2022
Registered office address changed from , 234-236 Whitechapel Road Whitechapel Road, Suite 6 Ground Fl, London, E1 1BJ, England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2022-06-12
dot icon08/03/2022
Registered office address changed from , Gemma House 39 Lilestone Street, London, NW8 8SS, England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2022-03-08
dot icon25/02/2022
Registered office address changed from , 234-236 Whitechapel Road 234-236 Whitechapel Road, London, E1 1BJ, England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2022-02-25
dot icon21/02/2022
Registered office address changed from , Gemma House 39 Lilestone Street, London, NW8 8SS, England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2022-02-21
dot icon07/02/2022
Registered office address changed from , 234-236 Whitechapel Road Suite 6 Ground Floor, Chowdhury Ziaur Rahman, London, E1 1BJ, England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2022-02-07
dot icon06/12/2021
Registered office address changed from , 76 Falmouth Road, Chelmsford, CM1 6JA, England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2021-12-06
dot icon14/02/2021
Registered office address changed from , 152-160 City Road, London, EC1V 2NX, England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2021-02-14
dot icon07/11/2020
Registered office address changed from , 76 Falmouth Road, Chelmsford, Essex, CM1 6JA, United Kingdom to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2020-11-07
dot icon28/07/2020
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 2020-07-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
967.32K
-
0.00
-
-
2022
0
967.02K
-
0.00
-
-
2022
0
967.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

967.02K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Chowdhury Ziaur Rahman
Director
15/07/2019 - 22/09/2023
11
Ahmed, Tanvir
Director
01/01/2026 - Present
13
Javeed, Muhammad Rizwan, Mr.
Director
18/09/2023 - Present
-

Persons with Significant Control

5
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 RIZ REMIT LIMITED

RIZ REMIT LIMITED is an(a) Active company incorporated on 15/07/2019 with the registered office located at Saxon House, 27 Duke Street, Chelmsford, Essex CM1 1HT. 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 RIZ REMIT LIMITED?

toggle

RIZ REMIT LIMITED is currently Active. It was registered on 15/07/2019 .

Where is RIZ REMIT LIMITED located?

toggle

RIZ REMIT LIMITED is registered at Saxon House, 27 Duke Street, Chelmsford, Essex CM1 1HT.

What does RIZ REMIT LIMITED do?

toggle

RIZ REMIT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RIZ REMIT LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Tanvir Ahmed as a director on 2026-01-01.