Company NameRymel Engineering Limited
DirectorsAlan David Hambrook and Kerstin Helga Leopoldine Vosshans Hambrook
Company StatusActive
Company Number03456851
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Previous NameRymel Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan David Hambrook
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(8 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLondon Spaces 30 Moorgate
London
EC2R 6PJ
Director NameKerstin Helga Leopoldine Vosshans Hambrook
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed26 June 1998(8 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLondon Spaces 30 Moorgate
London
EC2R 6PJ
Secretary NameKerstin Helga Leopoldine Vosshans Hambrook
NationalityGerman
StatusCurrent
Appointed26 June 1998(8 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressLondon Spaces 30 Moorgate
London
EC2R 6PJ
Director NamePeter Ross Lloyd Cooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameLloyd Cooper Trustees Limited (Corporation)
StatusResigned
Appointed09 January 1998(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 1998)
Correspondence AddressLongbow House
14*20 Chiswell Street
London
EC1Y 4TW

Contact

Websitewww.wallflowerdispatches.com

Location

Registered AddressLondon Spaces
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2012
Net Worth£436,146
Cash£150,806
Current Liabilities£17,578

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
6 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 July 2019Registered office address changed from 88 Wood Street 10th Floor London EC2V 7RS to London Spaces 30 Moorgate London EC2R 6PJ on 6 July 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(4 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(4 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2013Director's details changed for Mr Alan David Hambrook on 1 October 2013 (2 pages)
31 October 2013Secretary's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (1 page)
31 October 2013Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Alan David Hambrook on 1 October 2013 (2 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Secretary's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (1 page)
31 October 2013Director's details changed for Mr Alan David Hambrook on 1 October 2013 (2 pages)
31 October 2013Secretary's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (1 page)
31 October 2013Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 1 October 2013 (2 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Registered office address changed from 88 Wood Street 10Th, 11Th and 14Th Floors London EC2V 7RS United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 88 Wood Street 10Th, 11Th and 14Th Floors London EC2V 7RS United Kingdom on 13 March 2013 (1 page)
28 February 2013Registered office address changed from 104 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 1JB on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 104 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 1JB on 28 February 2013 (1 page)
28 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Director's details changed for Alan David Hambrook on 5 October 2009 (2 pages)
3 November 2009Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 5 October 2009 (2 pages)
3 November 2009Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 5 October 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Alan David Hambrook on 5 October 2009 (2 pages)
3 November 2009Director's details changed for Alan David Hambrook on 5 October 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Kerstin Helga Leopoldine Vosshans Hambrook on 5 October 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Annual return made up to 5 October 2008 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Annual return made up to 5 October 2008 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 5 October 2008 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
15 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
23 October 2007Return made up to 05/10/07; no change of members (7 pages)
23 October 2007Return made up to 05/10/07; no change of members (7 pages)
28 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 August 2006Registered office changed on 21/08/06 from: 30 manor park drive finchampstead berkshire RG4O 4YE (1 page)
21 August 2006Registered office changed on 21/08/06 from: 30 manor park drive finchampstead berkshire RG4O 4YE (1 page)
31 May 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
31 May 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
20 October 2005Registered office changed on 20/10/05 from: 30 manor park drive finchampstead wokingham berkshire RG40 4XE (1 page)
20 October 2005Registered office changed on 20/10/05 from: 30 manor park drive finchampstead wokingham berkshire RG40 4XE (1 page)
13 October 2005Return made up to 05/10/05; full list of members (7 pages)
13 October 2005Return made up to 05/10/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
3 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
20 October 2004Return made up to 16/10/04; full list of members (7 pages)
20 October 2004Return made up to 16/10/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
28 October 2002Return made up to 28/10/02; full list of members (7 pages)
28 October 2002Return made up to 28/10/02; full list of members (7 pages)
18 September 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
18 September 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
6 December 2001Return made up to 28/10/01; full list of members (6 pages)
6 December 2001Return made up to 28/10/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 December 1999 (9 pages)
18 April 2001Full accounts made up to 31 December 1999 (9 pages)
16 November 2000Return made up to 28/10/00; full list of members (6 pages)
16 November 2000Return made up to 28/10/00; full list of members (6 pages)
2 December 1999Return made up to 28/10/99; full list of members (6 pages)
2 December 1999Return made up to 28/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 December 1998 (7 pages)
2 September 1999Full accounts made up to 31 December 1998 (7 pages)
22 March 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
22 March 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 February 1999Registered office changed on 12/02/99 from: 7A grafton street london W1X 3LA (1 page)
12 February 1999Registered office changed on 12/02/99 from: 7A grafton street london W1X 3LA (1 page)
13 November 1998Return made up to 28/10/98; full list of members (6 pages)
13 November 1998Return made up to 28/10/98; full list of members (6 pages)
13 November 1998Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 November 1998Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
21 January 1998£ nc 100/1000 16/01/98 (1 page)
21 January 1998£ nc 100/1000 16/01/98 (1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Registered office changed on 21/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
21 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1998Registered office changed on 21/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
21 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1997Company name changed rymel LIMITED\certificate issued on 14/11/97 (2 pages)
14 November 1997Company name changed rymel LIMITED\certificate issued on 14/11/97 (2 pages)
28 October 1997Incorporation (18 pages)
28 October 1997Incorporation (18 pages)