Background WavePink WaveYellow Wave

RYDE MOTORS (ISLE OF WIGHT) LIMITED (02469743)

RYDE MOTORS (ISLE OF WIGHT) LIMITED (02469743) is an active UK company. incorporated on 13 February 1990. with registered office in Ryde. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). RYDE MOTORS (ISLE OF WIGHT) LIMITED has been registered for 36 years. Current directors include WARREN, Brian Stuart.

Company Number
02469743
Status
active
Type
ltd
Incorporated
13 February 1990
Age
36 years
Address
The Coach House, Ryde, PO33 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
WARREN, Brian Stuart
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDE MOTORS (ISLE OF WIGHT) LIMITED

RYDE MOTORS (ISLE OF WIGHT) LIMITED is an active company incorporated on 13 February 1990 with the registered office located in Ryde. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). RYDE MOTORS (ISLE OF WIGHT) LIMITED was registered 36 years ago.(SIC: 45190)

Status

active

Active since 36 years ago

Company No

02469743

LTD Company

Age

36 Years

Incorporated 13 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months 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

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

The Coach House 31 Alexander Road Ryde, PO33 1LT,

Timeline

3 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PORTEOUS, Pauline Elizabeth

Active
The Coach House, RydePO33 1LT
Secretary
Appointed N/A

WARREN, Brian Stuart

Active
The Coach House, RydePO33 1LT
Born April 1967
Director
Appointed 11 Feb 2022

PORTEOUS, Nigel

Resigned
The Coach House, RydePO33 1LT
Born July 1945
Director
Appointed N/A
Resigned 19 Oct 2021

Persons with significant control

1

Mrs Pauline Porteous

Active
The Coach House, RydePO33 1LT
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2015
AR01AR01
Accounts With Accounts Type Dormant
13 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
18 March 2002
287Change of Registered Office
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 1992
AAAnnual Accounts
Resolution
11 November 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
29 July 1991
363aAnnual Return
Legacy
25 July 1990
224224
Legacy
8 May 1990
287Change of Registered Office
Legacy
8 May 1990
288288
Incorporation Company
13 February 1990
NEWINCIncorporation