UKBizDB.co.uk

RYMAX DESIGNS LIMITED

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

This company is commonly known as Rymax Designs Limited. The company was founded 23 years ago and was given the registration number 04153800. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RYMAX DESIGNS LIMITED
Company Number:04153800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE

Director02 April 2002Active
10 Acacia Grove, St. Neots, PE19 1UA

Secretary05 February 2001Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary25 October 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary05 February 2001Active
Friends Farm, Yelling, St Neots, United Kingdom, PE19 6SB

Director05 February 2001Active
53, Wildcroft Manor, Wildcroft Road, London, SW15 3TT

Director23 April 2009Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director05 February 2001Active

People with Significant Control

Sippchoice Trustees Limited - 0012 Lewis
Notified on:04 February 2018
Status:Active
Country of residence:United Kingdom
Address:The Podium, 1 Eversholt Street, London, United Kingdom, NW1 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:High Trees, Trystings Close, Esher, England, KT10 0TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Address

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

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Change account reference date company previous extended.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-05-14Accounts

Change account reference date company previous shortened.

Download
2020-02-17Accounts

Change account reference date company previous shortened.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Change account reference date company previous shortened.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2017-04-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.