Company NameRisky Clothing Co. Ltd.
DirectorSumesh Kumar Soni
Company StatusActive
Company Number03565054
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSumesh Kumar Soni
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 May Road
Pendlebury
Swinton
Manchester
M27 5FR
Director NameParmod Kumar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleShop Owner
Correspondence Address8 Meadowfield
Penwortham
Preston
Lancashire
PR1 9ER
Secretary NameNaveen Thapar
NationalityBritish
StatusResigned
Appointed08 July 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 07 May 1999)
RoleCompany Director
Correspondence AddressOakdell Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR
Secretary NameParmod Kumar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 May 2001)
RoleShop Owner
Correspondence Address8 Meadowfield
Penwortham
Preston
Lancashire
PR1 9ER
Secretary NameParmod Kumar
NationalityBritish
StatusResigned
Appointed07 May 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 May 2001)
RoleShop Owner
Correspondence Address8 Meadowfield
Penwortham
Preston
Lancashire
PR1 9ER
Secretary NameSat Pal
NationalityBritish
StatusResigned
Appointed29 May 2001(3 years after company formation)
Appointment Duration14 years, 7 months (resigned 28 December 2015)
RoleCompany Director
Correspondence Address6 May Road
Pendlebury
Swinton
Manchester
M27 5FR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.riskyclothingcompany.co.uk

Location

Registered AddressSuite 7 Turner Business Centre Greengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£92,932
Cash£38,383
Current Liabilities£812,508

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

26 August 2022Delivered on: 6 September 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 38 broughton street, manchester, M8 8NN.
Outstanding
26 August 2022Delivered on: 6 September 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1, old town hall, rotherham.
Outstanding
30 June 2022Delivered on: 4 July 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 27 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as 38 broughton street manchester M8 8NN.
Outstanding
20 May 2016Delivered on: 25 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as 38 broughton street manchester M8 8NN.
Outstanding
11 June 2012Delivered on: 14 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 January 2021Current accounting period extended from 31 January 2021 to 28 February 2021 (1 page)
25 November 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 June 2020Registered office address changed from 96 Chorley New Road Bolton BL1 4DH to Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU on 2 June 2020 (1 page)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
17 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 June 2016Termination of appointment of Sat Pal as a secretary on 28 December 2015 (1 page)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Termination of appointment of Sat Pal as a secretary on 28 December 2015 (1 page)
17 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
27 May 2016Registration of charge 035650540003, created on 20 May 2016 (29 pages)
27 May 2016Registration of charge 035650540003, created on 20 May 2016 (29 pages)
25 May 2016Registration of charge 035650540002, created on 20 May 2016 (24 pages)
25 May 2016Registration of charge 035650540002, created on 20 May 2016 (24 pages)
27 April 2016Satisfaction of charge 1 in full (1 page)
27 April 2016Satisfaction of charge 1 in full (1 page)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Registered office address changed from 38 Broughton Street Cheetham Manchester M8 8NN to 96 Chorley New Road Bolton BL1 4DH on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 38 Broughton Street Cheetham Manchester M8 8NN to 96 Chorley New Road Bolton BL1 4DH on 18 December 2015 (1 page)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(4 pages)
14 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(4 pages)
14 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 April 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
28 April 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 February 2014Amended accounts made up to 31 July 2011 (5 pages)
3 February 2014Amended accounts made up to 31 July 2011 (5 pages)
12 December 2013Director's details changed for Sumesh Kumar Soni on 12 December 2013 (2 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Director's details changed for Sumesh Kumar Soni on 12 December 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 May 2013Director's details changed for Sumesh Kumar Soni on 1 April 2013 (3 pages)
10 May 2013Director's details changed for Sumesh Kumar Soni on 1 April 2013 (3 pages)
10 May 2013Secretary's details changed for Sat Pal on 1 April 2013 (3 pages)
10 May 2013Secretary's details changed for Sat Pal on 1 April 2013 (3 pages)
10 May 2013Secretary's details changed for Sat Pal on 1 April 2013 (3 pages)
10 May 2013Director's details changed for Sumesh Kumar Soni on 1 April 2013 (3 pages)
9 May 2013Annual return made up to 9 December 2012 (14 pages)
9 May 2013Annual return made up to 9 December 2012 (14 pages)
9 May 2013Annual return made up to 9 December 2012 (14 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (13 pages)
17 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (13 pages)
17 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (13 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
23 April 2010Annual return made up to 9 December 2009 (10 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Annual return made up to 9 December 2009 (10 pages)
23 April 2010Annual return made up to 9 December 2009 (10 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 April 2009Return made up to 09/12/08; no change of members (10 pages)
20 April 2009Return made up to 09/12/08; no change of members (10 pages)
21 March 2009Return made up to 09/12/06; full list of members (10 pages)
21 March 2009Return made up to 09/12/06; full list of members (10 pages)
21 March 2009Return made up to 09/12/07; full list of members (10 pages)
21 March 2009Return made up to 09/12/07; full list of members (10 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 March 2006Return made up to 09/12/05; full list of members (6 pages)
14 March 2006Return made up to 09/12/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 December 2004Return made up to 09/12/04; full list of members (6 pages)
23 December 2004Return made up to 09/12/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
13 August 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Registered office changed on 07/11/00 from: unit d 142 cheetham hill road manchester greater manchester M8 8PZ (1 page)
7 November 2000Registered office changed on 07/11/00 from: unit d 142 cheetham hill road manchester greater manchester M8 8PZ (1 page)
29 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 May 1999Return made up to 15/05/99; full list of members (6 pages)
26 May 1999Return made up to 15/05/99; full list of members (6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
14 July 1998Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
14 July 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
14 July 1998Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 8 meadowfield penwortham preston PR1 9ER (1 page)
5 June 1998Registered office changed on 05/06/98 from: 8 meadowfield penwortham preston PR1 9ER (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998Director resigned (1 page)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
15 May 1998Incorporation (16 pages)
15 May 1998Incorporation (16 pages)