Company NameRinno Limited
DirectorShaun Thurston
Company StatusActive
Company Number04074960
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Previous NameReinet Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameShaun Thurston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Knoll Rise
Gateshead
Tyne & Wear
NE11 9QQ
Secretary NameReine Thurston
NationalityBritish
StatusCurrent
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Knoll Rise
Gateshead
Tyne & Wear
NE11 9QQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone0191 4610070
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address55 Knoll Rise
Gateshead
Tyne & Wear
NE11 9QQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Shareholders

100 at £1Shaun Thurston
100.00%
Ordinary

Financials

Year2014
Net Worth£597
Current Liabilities£17,055

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
20 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
31 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 October 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 October 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 November 2015Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
25 November 2015Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Shaun Thurston on 20 September 2010 (2 pages)
8 October 2010Director's details changed for Shaun Thurston on 20 September 2010 (2 pages)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Register inspection address has been changed (1 page)
8 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 November 2008Memorandum and Articles of Association (12 pages)
4 November 2008Memorandum and Articles of Association (12 pages)
18 October 2008Company name changed reinet LIMITED\certificate issued on 20/10/08 (3 pages)
18 October 2008Company name changed reinet LIMITED\certificate issued on 20/10/08 (3 pages)
3 October 2008Return made up to 20/09/08; full list of members (3 pages)
3 October 2008Return made up to 20/09/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 October 2007Return made up to 20/09/07; full list of members (2 pages)
1 October 2007Return made up to 20/09/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 December 2006Return made up to 20/09/06; full list of members (2 pages)
13 December 2006Return made up to 20/09/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 November 2005Return made up to 20/09/05; full list of members (2 pages)
9 November 2005Location of register of members (1 page)
9 November 2005Return made up to 20/09/05; full list of members (2 pages)
9 November 2005Location of register of members (1 page)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 September 2004Return made up to 20/09/04; full list of members (6 pages)
17 September 2004Return made up to 20/09/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 September 2003Return made up to 20/09/03; full list of members (6 pages)
16 September 2003Return made up to 20/09/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 November 2002Return made up to 20/09/01; full list of members; amend (6 pages)
12 November 2002Return made up to 20/09/01; full list of members; amend (6 pages)
12 November 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 September 2001Return made up to 20/09/01; full list of members (6 pages)
27 September 2001Return made up to 20/09/01; full list of members (6 pages)
2 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
2 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
19 October 2000Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/00
(2 pages)
19 October 2000Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/00
(2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
20 September 2000Incorporation (18 pages)
20 September 2000Incorporation (18 pages)