Company NameRydwell Services Ltd
Company StatusActive
Company Number08734874
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Previous NameRydell Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Garnault Road
Enfield
Middlesex
EN1 4TR
Director NameMr Mathew David Williams
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kenilworth Crescent
Enfield
Middlesex
EN1 3RE
Director NameMr Thomas James Williams
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow Brook Lane
Cheshunt
Hertfordshire
EN7 6EL
Director NameMr Christopher Engeham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Consultant
Country of ResidenceEngland
Correspondence Address80 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PG

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£518
Cash£20,687
Current Liabilities£22,018

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 January 2020Director's details changed for Mr Anthony Williams on 25 January 2020 (2 pages)
25 January 2020Change of details for Mr Anthony Williams as a person with significant control on 25 January 2020 (2 pages)
19 December 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 July 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 31 July 2019 (1 page)
8 January 2019Confirmation statement made on 19 October 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 May 2018Appointment of Mr Mathew David Williams as a director on 6 April 2018 (2 pages)
25 May 2018Appointment of Mr Thomas James Williams as a director on 6 April 2018 (2 pages)
30 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
24 October 2013Appointment of Mr Anthony Williams as a director (2 pages)
24 October 2013Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 24 October 2013 (1 page)
24 October 2013Appointment of Mr Anthony Williams as a director (2 pages)
24 October 2013Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 24 October 2013 (1 page)
18 October 2013Company name changed rydell services LTD\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Company name changed rydell services LTD\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Termination of appointment of Christopher Engeham as a director (1 page)
17 October 2013Termination of appointment of Christopher Engeham as a director (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)