Company NameHyryde Ltd
DirectorsReza Choudhury and Michelle Choudhury
Company StatusActive
Company Number11393123
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 53201Licensed carriers

Directors

Director NameMr Reza Choudhury
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodstock Grove Shepherds Bush
London
W12 8LE
Director NameMrs Michelle Choudhury
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Office Unit 14 Easter Industrial Park Fe
Rainham
RM13 9BP

Location

Registered Address1st Floor Office Unit 14 Easter Industrial Park
Ferry Lane
Rainham
RM13 9BP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with updates (3 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
5 October 2022Registered office address changed from Unit 1 Buckwins Square Burnt Mills Industrial Estate Basildon SS13 1BJ England to 1st Floor Office Unit 14 Easter Industrial Park Ferry Lane Rainham RM13 9BP on 5 October 2022 (1 page)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
26 July 2021Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE England to Unit 1 Buckwins Square Burnt Mills Industrial Estate Basildon SS13 1BJ on 26 July 2021 (1 page)
26 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2021Appointment of Mrs Michelle Choudhury as a director on 29 June 2021 (2 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 February 2021Cessation of Reza Choudhury as a person with significant control on 3 June 2019 (1 page)
16 February 2021Notification of Mllec Holdings Ltd as a person with significant control on 3 June 2019 (2 pages)
8 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)