Company NameRISS Limited
DirectorGavin Rae
Company StatusActive
Company Number07383628
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Previous NameFixerae Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Gavin Rae
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
Tyne & Wear
NE33 1RF
Secretary NameMr Gavin Rae
StatusCurrent
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
Tyne & Wear
NE33 1RF
Secretary NameMs Karon Mulheron
StatusCurrent
Appointed24 May 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address98 Greens Place
South Shields
NE33 2AQ

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
Tyne & Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gavin Rae
100.00%
Ordinary

Financials

Year2014
Net Worth£20,361
Cash£19,036
Current Liabilities£8,330

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

3 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
5 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
12 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
25 May 2021Appointment of Ms Karon Mulheron as a secretary on 24 May 2021 (2 pages)
7 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
8 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 January 2018Registered office address changed from 301a Sunderland Road South Shields NE34 6RB United Kingdom to South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF on 4 January 2018 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 July 2017Registered office address changed from 23 Meadowlaws South Shields Tyne and Wear NE34 8DS to 301a Sunderland Road South Shields NE34 6RB on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 23 Meadowlaws South Shields Tyne and Wear NE34 8DS to 301a Sunderland Road South Shields NE34 6RB on 27 July 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 January 2016Company name changed fixerae LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
14 January 2016Company name changed fixerae LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
9 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from 98 Greens Place South Shields Tyne & Wear NE33 2AQ United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 98 Greens Place South Shields Tyne & Wear NE33 2AQ United Kingdom on 14 July 2011 (1 page)
22 September 2010Incorporation (23 pages)
22 September 2010Incorporation (23 pages)