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

Ryness Holdings Limited NEWBURY


Founded in 2006, Ryness Holdings, classified under reg no. 05671845 is an active company. Currently registered at Votec House The Vo-tec Centre RG14 5TN, Newbury the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 1, 2010 Ryness Holdings Limited is no longer carrying the name Ryness Topco.

At present there are 2 directors in the the company, namely Leo Y. and Steven W.. In addition one secretary - Leo Y. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ryness Holdings Limited Address / Contact

Office Address Votec House The Vo-tec Centre
Office Address2 Hambridge Lane
Town Newbury
Post code RG14 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05671845
Date of Incorporation Wed, 11th Jan 2006
Industry Dormant Company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Leo Y.

Position: Secretary

Appointed: 01 January 2018

Leo Y.

Position: Director

Appointed: 01 January 2018

Steven W.

Position: Director

Appointed: 29 January 2014

Steven W.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 January 2018

Nigel P.

Position: Director

Appointed: 29 January 2014

Resigned: 01 January 2018

Leo Y.

Position: Secretary

Appointed: 26 September 2013

Resigned: 01 April 2014

Marianne R.

Position: Director

Appointed: 30 May 2013

Resigned: 02 September 2014

Leo Y.

Position: Director

Appointed: 30 May 2013

Resigned: 02 September 2014

Roger G.

Position: Director

Appointed: 12 October 2011

Resigned: 31 October 2013

Giles B.

Position: Director

Appointed: 04 May 2006

Resigned: 24 June 2011

Sean M.

Position: Secretary

Appointed: 26 April 2006

Resigned: 30 August 2013

Andrew L.

Position: Director

Appointed: 26 April 2006

Resigned: 24 June 2011

James S.

Position: Director

Appointed: 26 April 2006

Resigned: 19 July 2013

Hammonds Secretaries Limited

Position: Nominee Secretary

Appointed: 11 January 2006

Resigned: 04 May 2006

Hammonds Directors Limited

Position: Nominee Director

Appointed: 11 January 2006

Resigned: 04 May 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Steven W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Newbury Investments (Uk) Ltd that entered Newbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Leo Y., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Steven W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Newbury Investments (Uk) Ltd

Votec House Hambridge Lane, Newbury, RG14 5TN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 02533036
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Leo Y.

Notified on 1 January 2018
Nature of control: significiant influence or control

Nigel P.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company previous names

Ryness Topco June 1, 2010
Hamsard 2972 March 24, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements