Rhythmpenox Ltd (registration number 13348837) is a private limited company incorporated on 2021-04-21 originating in United Kingdom. The business was registered at 75A Derby Road, Long Eaton, Nottingham NG10 1LU. Rhythmpenox Ltd operates SIC: 82920 which means "packaging activities".
Company details
Name
Rhythmpenox Ltd
Number
13348837
Date of Incorporation:
2021-04-21
End of financial year:
05 April
Address:
75a Derby Road, Long Eaton, Nottingham, NG10 1LU
SIC code:
82920 - Packaging activities
When it comes to the 1 managing director that can be found in this particular company, we can name: Jeffrey J. (in the company from 02 June 2021). The official register lists 2 persons of significant control, namely: Jeffrey J. owns over 3/4 of shares, Pia A. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
83,471
1
Total Assets Less Current Liabilities
152
-5,891
People with significant control
Jeffrey J.
2 June 2021
Nature of control:
75,01-100% shares
Pia A.
21 April 2021 - 2 June 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 16th, October 2023
| accounts
Free Download
(6 pages)
Download filing
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 16th, October 2023
| accounts
Free Download
(6 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2023/04/20
filed on: 20th, July 2023
| confirmation statement
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
Free Download
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 10th, November 2022
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates 2022/04/20
filed on: 5th, July 2022
| confirmation statement
Free Download
(4 pages)
(AA01) Current accounting period shortened to 2022/04/05, originally was 2022/04/30.
filed on: 19th, January 2022
| accounts
Free Download
(1 page)
(AD01) Address change date: 2021/07/20. New Address: 75a Derby Road Long Eaton Nottingham NG10 1LU. Previous address: Office H Energy House 35 Lombard Street Lichfield WS13 6DP
filed on: 20th, July 2021
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2021/06/02
filed on: 18th, June 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 2021/06/02
filed on: 15th, June 2021
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on 2021/06/02.
filed on: 4th, June 2021
| officers
Free Download
(2 pages)
(TM01) 2021/06/02 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
Free Download
(1 page)
(AD01) Address change date: 2021/05/18. New Address: Office H Energy House 35 Lombard Street Lichfield WS13 6DP. Previous address: 121 Clyde Avenue Hebburn NE31 2DN United Kingdom
filed on: 18th, May 2021
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 21st, April 2021
| incorporation