Company NameRhino Inc Limited
DirectorZoe Alexis Julia Wymark
Company StatusActive
Company Number08690198
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMiss Zoe Alexis Julia Wymark
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(4 years after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address101 Wilson Marriage Road
Colchester
Essex
CO4 0DQ
Director NameMrs Mandeep Mahil
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Villa 12 Beehive Lane
Chelmsford
Essex
CM2 9SX
Director NameMr Aaron Robert Wymark
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Villa 12 Beehive Lane
Chelmsford
Essex
CM2 9SX

Contact

Websitewww.mango-pie.com
Email address[email protected]
Telephone01206 243400
Telephone regionColchester

Location

Registered AddressNorth Colchester Business Centre
340 The Crescent
Colchester
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Aaron Wymark
50.00%
Ordinary
50 at £1Mandeep Mahil
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

30 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 December 2022Compulsory strike-off action has been discontinued (1 page)
5 December 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
5 November 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
27 December 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 September 2019Registered office address changed from 26B Hythe Quay Unit 1 First Floor Colchester CO2 8JB England to North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 11 September 2019 (1 page)
11 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
26 September 2018Registered office address changed from Elizabeth Villa 12 Beehive Lane Chelmsford Essex CM2 9SX to 26B Hythe Quay Unit 1 First Floor Colchester CO2 8JB on 26 September 2018 (1 page)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 January 2018Termination of appointment of Aaron Robert Wymark as a director on 13 September 2017 (1 page)
8 January 2018Termination of appointment of Mandeep Mahil as a director on 13 September 2017 (1 page)
8 January 2018Termination of appointment of Mandeep Mahil as a director on 13 September 2017 (1 page)
8 January 2018Termination of appointment of Aaron Robert Wymark as a director on 13 September 2017 (1 page)
25 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
25 September 2017Cessation of Mandeep Mahil as a person with significant control on 13 September 2017 (1 page)
25 September 2017Cessation of Mandeep Mahil as a person with significant control on 13 September 2017 (1 page)
25 September 2017Notification of Zoe Alexis Julia Wymark as a person with significant control on 13 September 2017 (2 pages)
25 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
25 September 2017Cessation of Aaron Robert Wymark as a person with significant control on 13 September 2017 (1 page)
25 September 2017Cessation of Aaron Robert Wymark as a person with significant control on 13 September 2017 (1 page)
25 September 2017Notification of Zoe Alexis Julia Wymark as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Appointment of Ms Zoe Alexis Julia Wymark as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Ms Zoe Alexis Julia Wymark as a director on 13 September 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
17 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
17 June 2016Micro company accounts made up to 30 September 2015 (4 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)