Rydoo Mobility And Expense Limited LONDON


Founded in 2017, Rydoo Mobility And Expense, classified under reg no. 10583360 is an active company. Currently registered at C/o Marlin Equity Partners, 4th Floor W1T 1PB, London the company has been in the business for seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 15th September 2021 Rydoo Mobility And Expense Limited is no longer carrying the name Sodexo Mobility And Expense.

The firm has 2 directors, namely Sébastien M., Noël R.. Of them, Sébastien M., Noël R. have been with the company the longest, being appointed on 31 August 2021. As of 29 April 2024, there were 6 ex directors - Jean I., Nicolas M. and others listed below. There were no ex secretaries.

Rydoo Mobility And Expense Limited Address / Contact

Office Address C/o Marlin Equity Partners, 4th Floor
Office Address2 1 Newman Street
Town London
Post code W1T 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10583360
Date of Incorporation Wed, 25th Jan 2017
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Sébastien M.

Position: Director

Appointed: 31 August 2021

Noël R.

Position: Director

Appointed: 31 August 2021

Jean I.

Position: Director

Appointed: 09 October 2020

Resigned: 31 August 2021

Nicolas M.

Position: Director

Appointed: 06 December 2018

Resigned: 31 August 2021

Aurélien S.

Position: Director

Appointed: 23 February 2018

Resigned: 31 August 2021

Sebastien D.

Position: Director

Appointed: 25 January 2017

Resigned: 06 December 2018

Didier D.

Position: Director

Appointed: 25 January 2017

Resigned: 09 October 2020

Denis M.

Position: Director

Appointed: 25 January 2017

Resigned: 23 February 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Resort Bidco Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Resort Bidco Limited

10 Bressenden Place, London, SW1E 5DH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk
Registration number 13538203
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sodexo Mobility And Expense September 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312020-08-312021-08-312022-12-31
Balance Sheet
Cash Bank On Hand3 795 9143 907 156124 109183 122
Current Assets3 922 9144 518 861223 4683 188 350
Debtors127 000611 70599 3593 005 228
Other Debtors127 000 1 5633 004 837
Net Assets Liabilities80 460 43480 687 58592 113 213 
Other
Audit Fees Expenses 3 4515 9846 456
Accrued Liabilities Deferred Income  5 0007 089
Administrative Expenses 99 67575 008391 434
Amounts Owed By Group Undertakings 499 320 391
Average Number Employees During Period3432
Capital Reduction Decrease In Equity   28 779 100
Creditors3 192 5163 847 1477 9707 089
Dividends Paid   11 695 000
Dividends Paid On Shares Interim   11 695 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -368-2131 965
Impairment Loss Reversal On Investments  24 610 085 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  3 309 
Interest Income From Group Undertakings Participating Interests  1 507 
Interest Payable Similar Charges Finance Costs 703 309 
Investments Fixed Assets80 041 16680 041 16691 897 71512 965 006
Investments In Subsidiaries  93 051 67712 965 006
Issue Equity Instruments  36 070 57028 933 350
Net Current Assets Liabilities3 611 7844 493 566215 4983 181 261
Operating Profit Loss -63 775-33 055-391 434
Other Creditors3 192 5161 1521 152 
Other Interest Receivable Similar Income Finance Income 3 1191 507 
Other Operating Income Format1 35 90041 953 
Pension Other Post-employment Benefit Costs Other Pension Costs  866 
Percentage Class Share Held In Subsidiary100 100100
Prepayments Accrued Income  55 844 
Profit Loss-471 206-60 726-24 644 942-94 359 259
Profit Loss On Ordinary Activities Before Tax -60 726-24 644 942-94 359 259
Social Security Costs  3 787 
Staff Costs Employee Benefits Expense  39 557 
Tax Expense Credit Applicable Tax Rate  -4 682 539-17 928 259
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  4 675 91617 854 014
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  6 62374 245
Total Assets Less Current Liabilities83 652 95084 534 73292 113 21316 146 267
Trade Creditors Trade Payables 6431 818 
Trade Debtors Trade Receivables 36 06141 953 
Wages Salaries 33 80539 557 
Amounts Owed To Group Undertakings144 970   
Net Assets Liabilities Subsidiaries16 479 3305 327 913805 966 
Nominal Value Shares Issued Specific Share Issue760 10 
Number Shares Issued Fully Paid106 489 705 
Number Shares Issued Specific Share Issue106 489   
Other Investments Other Than Loans80 041 16680 041 16691 897 715 
Par Value Share760 10 
Profit Loss Subsidiaries-824 364-1 090 255-10 708 479 
Accrued Liabilities 23 5005 000 
Comprehensive Income Expense -60 726-24 644 942 
Interest Expense On Bank Overdrafts 703 309 
Number Shares Issued But Not Fully Paid  705 
Other Remaining Borrowings 3 847 147  
Prepayments 76 32455 844 
Recoverable Value-added Tax  1 562 
Total Borrowings 3 847 147  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director was appointed on 4th January 2024
filed on: 30th, January 2024
Free Download (2 pages)

Company search