UKBizDB.co.uk

RYALTO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ryalto Ltd. The company was founded 8 years ago and was given the registration number 09876308. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RYALTO LTD
Company Number:09876308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 November 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary06 January 2017Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director13 March 2018Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director18 November 2015Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director06 January 2017Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director13 March 2018Active
1-3, Heathmans Road, London, United Kingdom, SW6 4TJ

Director17 November 2015Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

Director13 March 2018Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director28 March 2018Active

People with Significant Control

Mr James Mchugh
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:Irish
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-01Gazette

Gazette dissolved liquidation.

Download
2022-09-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-24Resolution

Resolution.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-12-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-10-25Capital

Capital allotment shares.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Capital

Capital allotment shares.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-12-12Capital

Capital allotment shares.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.