Company NameRycom (UK) Limited
DirectorJeremy Charles Ryan
Company StatusActive
Company Number03769516
CategoryPrivate Limited Company
Incorporation Date13 May 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jeremy Charles Ryan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(9 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameMrs Sandra Margaret Ryan
NationalityBritish
StatusResigned
Appointed15 February 2000(9 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr Richard Howard William Forshaw
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Buckingham Avenue
West Molesey
Surrey
KT8 1TG
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH

Contact

Websiterycom.co.uk
Email address[email protected]
Telephone0845 3451798
Telephone regionUnknown

Location

Registered Address11 Elm Tree Avenue
Esher
Surrey
KT10 8JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Shareholders

2 at £1Jeremy Charles Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£314
Current Liabilities£9,088

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (2 weeks, 6 days from now)

Filing History

27 August 2020Compulsory strike-off action has been discontinued (1 page)
26 August 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
10 June 2019Notification of Jeremy Charles Ryan as a person with significant control on 6 April 2016 (2 pages)
16 August 2018Micro company accounts made up to 28 February 2015 (2 pages)
2 July 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
12 September 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
24 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 2
(6 pages)
24 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 2
(6 pages)
13 January 2016Termination of appointment of Sandra Margaret Ryan as a secretary on 30 November 2015 (1 page)
13 January 2016Termination of appointment of Sandra Margaret Ryan as a secretary on 30 November 2015 (1 page)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
18 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Jeremy Charles Ryan on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Jeremy Charles Ryan on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (14 pages)
16 June 2010Registered office address changed from Alfa House Oposite Esher Rugby Club Molesey Road Walton-on-Thames Surrey KT12 3PD on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from Alfa House Oposite Esher Rugby Club Molesey Road Walton-on-Thames Surrey KT12 3PD on 16 June 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 September 2009Return made up to 13/05/09; full list of members (6 pages)
15 September 2009Return made up to 13/05/09; full list of members (6 pages)
20 August 2009Registered office changed on 20/08/2009 from, c/o alliotts, friary court 13-21 high street, guildford, surrey, GU1 3DL (1 page)
20 August 2009Registered office changed on 20/08/2009 from, c/o alliotts, friary court 13-21 high street, guildford, surrey, GU1 3DL (1 page)
30 June 2009Appointment terminated director richard forshaw (1 page)
30 June 2009Appointment terminated director richard forshaw (1 page)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 June 2008Return made up to 13/05/08; full list of members (5 pages)
2 June 2008Return made up to 13/05/08; full list of members (5 pages)
28 January 2008Registered office changed on 28/01/08 from: 3 blacklands crescent, forest row, east sussex RH18 5NN (1 page)
28 January 2008Registered office changed on 28/01/08 from: 3 blacklands crescent, forest row, east sussex RH18 5NN (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
25 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 July 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 06/07/07
(6 pages)
6 July 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 06/07/07
(6 pages)
2 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
2 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
11 July 2006Return made up to 13/05/06; full list of members (6 pages)
11 July 2006Return made up to 13/05/06; full list of members (6 pages)
26 October 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
1 July 2005Return made up to 13/05/05; full list of members (6 pages)
1 July 2005Return made up to 13/05/05; full list of members (6 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
17 June 2004Return made up to 13/05/04; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
17 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
17 June 2004Return made up to 13/05/04; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
30 September 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
27 August 2003Return made up to 13/05/03; full list of members (6 pages)
27 August 2003Return made up to 13/05/03; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
11 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
17 June 2002Return made up to 13/05/02; full list of members (6 pages)
17 June 2002Return made up to 13/05/02; full list of members (6 pages)
18 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
5 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
19 March 2001Registered office changed on 19/03/01 from: 45 sheendale road, richmond, surrey TW9 2JJ (2 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 March 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 March 2001Registered office changed on 19/03/01 from: 45 sheendale road, richmond, surrey TW9 2JJ (2 pages)
19 March 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
20 October 2000Return made up to 13/05/00; full list of members (6 pages)
20 October 2000Return made up to 13/05/00; full list of members (6 pages)
19 May 2000Company name changed adams williams associates limite d\certificate issued on 22/05/00 (2 pages)
19 May 2000Company name changed adams williams associates limite d\certificate issued on 22/05/00 (2 pages)
15 May 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
15 May 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 59 kennedy crescent, gosport, hampshire PO12 2NL (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 59 kennedy crescent, gosport, hampshire PO12 2NL (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)