Background WavePink WaveYellow Wave

RYDE (THEALE) LIMITED (02221224)

RYDE (THEALE) LIMITED (02221224) is an active UK company. incorporated on 15 February 1988. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RYDE (THEALE) LIMITED has been registered for 38 years. Current directors include BOOTH, Tamra Michelle, SHANLY, Michael James.

Company Number
02221224
Status
active
Type
ltd
Incorporated
15 February 1988
Age
38 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Tamra Michelle, SHANLY, Michael James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDE (THEALE) LIMITED

RYDE (THEALE) LIMITED is an active company incorporated on 15 February 1988 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RYDE (THEALE) LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02221224

LTD Company

Age

38 Years

Incorporated 15 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

LALBEAM LIMITED
From: 15 February 1988To: 12 May 1988
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Timeline

7 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Jan 16
Director Joined
Jan 20
Director Left
Jul 20
Director Left
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MARVIN, Ross Alistair

Active
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 20 Jul 2020

BOOTH, Tamra Michelle

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born June 1974
Director
Appointed 17 Aug 2015

SHANLY, Michael James

Active
Sorbon, BeaconsfieldHP9 1LW
Born December 1945
Director
Appointed 01 Dec 1999

ASKIN, Robert

Resigned
Cherry Trees, Milford On SeaSO41 0NE
Secretary
Appointed 12 Feb 2004
Resigned 03 Jul 2009

CAREY, Julian Timothy

Resigned
2 Stable Court, LissGU33 7QX
Secretary
Appointed N/A
Resigned 01 Dec 1999

DUNTHORNE, Peter Richard

Resigned
18 The Lilacs, WokinghamRG41 4UT
Secretary
Appointed 30 Jun 2009
Resigned 27 Nov 2009

GILES, Paul Joseph

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 28 Mar 2013
Resigned 31 Jul 2015

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 14 Jan 2020
Resigned 20 Jul 2020

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 17 Aug 2015
Resigned 14 Jan 2020

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 27 Nov 2009
Resigned 28 Mar 2013

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Secretary
Appointed 01 Dec 1999
Resigned 12 Feb 2004

CAREY, Julian Timothy

Resigned
2 Stable Court, LissGU33 7QX
Born April 1958
Director
Appointed N/A
Resigned 01 Dec 1999

HINE, Henry

Resigned
Trethin, CamelfordPL32 9QW
Born July 1938
Director
Appointed N/A
Resigned 30 Apr 2004

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born March 1978
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

RAINBOW, Brian William

Resigned
Rye House, Aylesbury
Born July 1947
Director
Appointed N/A
Resigned 10 Dec 1992

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 09 Dec 2003
Resigned 01 Jul 2020

TUCKER, Donald Anthony

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1954
Director
Appointed 14 Mar 2001
Resigned 17 Aug 2015

Persons with significant control

1

Aylesbury End, BeaconsfieldHP9 1LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Legacy
17 November 2020
AGREEMENT2AGREEMENT2
Legacy
17 November 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
22 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
403aParticulars of Charge Subject to s859A
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
19 May 2005
287Change of Registered Office
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
12 January 1994
225(1)225(1)
Legacy
10 March 1993
363b363b
Resolution
10 March 1993
RESOLUTIONSResolutions
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
287Change of Registered Office
Legacy
3 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
4 April 1991
288288
Legacy
27 March 1991
363363
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
13 February 1991
287Change of Registered Office
Gazette Filings Brought Up To Date
24 July 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
225(1)225(1)
Gazette Notice Compulsory
3 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 March 1989
288288
Legacy
23 January 1989
395Particulars of Mortgage or Charge
Legacy
6 June 1988
PUC 2PUC 2
Certificate Change Of Name Company
11 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1988
288288
Legacy
13 April 1988
287Change of Registered Office
Resolution
28 March 1988
RESOLUTIONSResolutions
Legacy
22 March 1988
287Change of Registered Office
Legacy
22 March 1988
288288
Resolution
21 March 1988
RESOLUTIONSResolutions
Incorporation Company
15 February 1988
NEWINCIncorporation