Company NameRoyds Limited
DirectorsJohn Darrell North and Richard Marcus Woodman
Company StatusActive
Company Number05692248
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Previous NamesRoyds Limited and Royds Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Darrell North
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2010(4 years after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr Richard Marcus Woodman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Secretary NameDivinerule Limited (Corporation)
StatusCurrent
Appointed31 January 2006(same day as company formation)
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NameMr Julian Neville Rampton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NamePeter David Wootton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Furzefield Close
Chislehurst
Kent
BR7 5DE

Contact

Websitewww.royds.com
Telephone020 75832222
Telephone regionLondon

Location

Registered AddressC/O Rwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

13 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
31 January 2024Cessation of Nightingale Investments Limited as a person with significant control on 19 June 2018 (1 page)
31 January 2024Notification of Royds Llp as a person with significant control on 19 June 2018 (2 pages)
20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
30 August 2022Registered office address changed from Royds Withy King, 69 Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 30 August 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
5 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Appointment of Mr Richard Marcus Woodman as a director (2 pages)
29 April 2013Appointment of Mr Richard Marcus Woodman as a director (2 pages)
9 April 2013Termination of appointment of Julian Rampton as a director (1 page)
9 April 2013Termination of appointment of Julian Rampton as a director (1 page)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
18 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Termination of appointment of Peter Wootton as a director (2 pages)
7 February 2011Appointment of Mr John Darrell North as a director (3 pages)
7 February 2011Appointment of Mr John Darrell North as a director (3 pages)
7 February 2011Termination of appointment of Peter Wootton as a director (2 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Peter David Wootton on 20 August 2010 (2 pages)
11 January 2011Director's details changed for Peter David Wootton on 20 August 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Mr Julian Neville Rampton on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Peter David Wootton on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Peter David Wootton on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Julian Neville Rampton on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Julian Neville Rampton on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Divinerule Limited on 1 October 2009 (1 page)
2 February 2010Director's details changed for Peter David Wootton on 1 October 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
1 July 2009Director's change of particulars / peter wootton / 01/10/2007 (1 page)
1 July 2009Director's change of particulars / peter wootton / 01/10/2007 (1 page)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
16 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
24 February 2008Director's change of particulars / julian rampton / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / peter wootton / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / julian rampton / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / peter wootton / 21/02/2008 (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
10 October 2007Registered office changed on 10/10/07 from: 65 carter lane london EC4V 5HF (1 page)
10 October 2007Registered office changed on 10/10/07 from: 65 carter lane london EC4V 5HF (1 page)
3 October 2007Registered office changed on 03/10/07 from: 2 crane court fleet street london EC4A 2BL (1 page)
3 October 2007Registered office changed on 03/10/07 from: 2 crane court fleet street london EC4A 2BL (1 page)
13 August 2007Company name changed royds solicitors LIMITED\certificate issued on 13/08/07 (2 pages)
13 August 2007Company name changed royds solicitors LIMITED\certificate issued on 13/08/07 (2 pages)
10 August 2007Company name changed royds LIMITED\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed royds LIMITED\certificate issued on 10/08/07 (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2006Incorporation (30 pages)
31 January 2006Incorporation (30 pages)