You are here: bizstats.co.uk > a-z index > R list > RY list

Rymax Designs Limited ESHER


Rymax Designs started in year 2001 as Private Limited Company with registration number 04153800. The Rymax Designs company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Esher at High Trees Trystings Close. Postal code: KT10 0TF.

The company has one director. David L., appointed on 2 April 2002. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clare C. who worked with the the company until 25 October 2005.

Rymax Designs Limited Address / Contact

Office Address High Trees Trystings Close
Office Address2 Claygate
Town Esher
Post code KT10 0TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04153800
Date of Incorporation Mon, 5th Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

David L.

Position: Director

Appointed: 02 April 2002

Mary F.

Position: Director

Appointed: 23 April 2009

Resigned: 01 July 2013

International Registrars Limited

Position: Corporate Secretary

Appointed: 25 October 2005

Resigned: 09 November 2021

Theydon Nominees Limited

Position: Nominee Director

Appointed: 05 February 2001

Resigned: 05 February 2001

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2001

Resigned: 05 February 2001

Clare C.

Position: Secretary

Appointed: 05 February 2001

Resigned: 25 October 2005

Anthony C.

Position: Director

Appointed: 05 February 2001

Resigned: 21 December 2006

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is David L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Sippchoice Trustees Limited - 0012 Lewis that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

David L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sippchoice Trustees Limited - 0012 Lewis

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 6869793
Notified on 4 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-11 41532 98637 156        
Balance Sheet
Debtors22222 32011 72023 12035 120   
Net Assets Liabilities        222
Intangible Fixed Assets25 40754 23454 234        
Tangible Fixed Assets1          
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve-11 41732 98437 154        
Shareholder Funds-11 41532 98637 156        
Other
Version Production Software         2 0222 023
Accumulated Depreciation Impairment Property Plant Equipment        6 0696 0696 069
Creditors   7 7821 200600 5 200   
Dividends Paid On Shares     54 23454 234    
Equity Securities Held        222
Fixed Assets25 41054 23654 236  54 23654 23654 2362  
Intangible Assets   54 23454 23454 23454 23454 234   
Investments        222
Investments Fixed Assets222222222  
Net Current Assets Liabilities-36 825-21 250-17 080-7 7801 12011 12020 52029 920   
Number Shares Issued Fully Paid    22     
Par Value Share 11 11     
Property Plant Equipment Gross Cost        6 0696 0696 069
Total Assets Less Current Liabilities-11 41532 98637 15646 45655 35665 35674 75684 1562  
Creditors Due Within One Year36 82721 25217 082        
Intangible Fixed Assets Aggregate Amortisation Impairment28 827          
Intangible Fixed Assets Amortisation Charged In Period -28 827         
Intangible Fixed Assets Cost Or Valuation 54 23454 234        
Number Shares Allotted 22        
Percentage Subsidiary Held 100100        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Cost Or Valuation 6 0696 069        
Tangible Fixed Assets Depreciation6 0686 0696 069        
Tangible Fixed Assets Depreciation Charged In Period 1         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
Free Download (6 pages)

Company search