Company NameRydoo Ltd
DirectorsMichel Rene Luc Vanhoonacker and Sebastien Florent Marchon
Company StatusActive
Company Number09895771
CategoryPrivate Limited Company
Incorporation Date1 December 2015(8 years, 4 months ago)
Previous NameXpenditure Ltd

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed01 December 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Sebastien Florent Marchon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed21 May 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed01 December 2015(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Wim Luc Derkinderen
Date of BirthMay 1980 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2017(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameMr Boris Bogaert
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2017(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY

Contact

Websitewww.anglobelgianclub.com

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Michel Rene Luc Vanhoonacker
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
18 December 2023Change of details for Rydoo Mobility & Expense Ltd as a person with significant control on 15 December 2022 (2 pages)
15 November 2023Company name changed xpenditure LTD\certificate issued on 15/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-14
(3 pages)
21 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
23 January 2023Termination of appointment of Boris Bogaert as a director on 30 June 2022 (1 page)
7 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
17 November 2022Notification of Rydoo Mobility & Expense Ltd as a person with significant control on 5 March 2021 (2 pages)
17 November 2022Cessation of Rydoo Nv as a person with significant control on 27 October 2021 (1 page)
18 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
18 July 2022Full accounts made up to 31 August 2021 (16 pages)
14 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
14 December 2021Director's details changed for Mr Boris Bogaert on 14 December 2021 (2 pages)
10 December 2021Cessation of Sodexo Sa France as a person with significant control on 27 October 2021 (1 page)
10 December 2021Cessation of A Person with Significant Control as a person with significant control on 27 October 2021 (1 page)
9 December 2021Director's details changed for Mr Boris Bogaert on 19 November 2021 (2 pages)
27 October 2021Notification of Rydoo Nv as a person with significant control on 27 October 2021 (2 pages)
1 June 2021Appointment of Mr Sebastien Florent Marchon as a director on 21 May 2021 (2 pages)
1 June 2021Full accounts made up to 31 August 2020 (13 pages)
27 May 2021Termination of appointment of Wim Luc Derkinderen as a director on 21 May 2021 (1 page)
10 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 31 August 2019 (13 pages)
20 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
8 November 2019Director's details changed for Mr Wim Luc Derkinderen on 20 May 2019 (2 pages)
5 June 2019Full accounts made up to 31 August 2018 (14 pages)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
31 May 2018Accounts for a small company made up to 31 August 2017 (7 pages)
18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
18 December 2017Notification of Sodexo Sa France as a person with significant control on 13 March 2017 (2 pages)
18 December 2017Cessation of Xpenditure Nv as a person with significant control on 13 March 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 July 2017Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
3 July 2017Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
22 February 2017Appointment of Mr Boris Bogaert as a director on 1 January 2017 (2 pages)
22 February 2017Appointment of Mr Wim Luc Derkinderen as a director on 1 January 2017 (2 pages)
22 February 2017Appointment of Mr Boris Bogaert as a director on 1 January 2017 (2 pages)
22 February 2017Appointment of Mr Wim Luc Derkinderen as a director on 1 January 2017 (2 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
4 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,000
(3 pages)
4 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 1,000
(3 pages)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)