Background WavePink WaveYellow Wave

RYEMARC LIMITED (03687080)

RYEMARC LIMITED (03687080) is an active UK company. incorporated on 22 December 1998. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. RYEMARC LIMITED has been registered for 27 years. Current directors include TUTT, Richard Corbet.

Company Number
03687080
Status
active
Type
ltd
Incorporated
22 December 1998
Age
27 years
Address
1 Albany Court, Camberley, GU16 7QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TUTT, Richard Corbet
SIC Codes
70100, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYEMARC LIMITED

RYEMARC LIMITED is an active company incorporated on 22 December 1998 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. RYEMARC LIMITED was registered 27 years ago.(SIC: 70100, 81300)

Status

active

Active since 27 years ago

Company No

03687080

LTD Company

Age

27 Years

Incorporated 22 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

MOTOFIX ACCIDENT REPAIR CENTRES LTD
From: 23 May 2006To: 10 December 2010
RYEPECK PROPERTIES LIMITED
From: 22 December 1998To: 23 May 2006
Contact
Address

1 Albany Court Albany Park Camberley, GU16 7QR,

Previous Addresses

2 Albany Park Camberley Surrey GU16 7PL United Kingdom
From: 10 January 2013To: 26 November 2013
2 Albany Court Albany Park Camberley Surrey GU16 7PP
From: 22 December 1998To: 10 January 2013
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Owner Exit
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

TUTT, Richard Corbet

Active
2 Kiln Lane, AscotSL5 0LT
Born June 1960
Director
Appointed 22 Dec 1998

BRYCE, Michael Alaster

Resigned
Ryepeck, MarlowSL7 2AB
Secretary
Appointed 22 Dec 1998
Resigned 31 Mar 2003

CHANCELLOR WEALE, Anthony David

Resigned
Springhill, ChesterCH3 5UD
Secretary
Appointed 02 Aug 2004
Resigned 16 Jul 2008

CRANE, Sally Elizabeth

Resigned
43 Meeting Lane, KetteringNN15 5LS
Secretary
Appointed 24 Feb 2004
Resigned 02 Aug 2004

FARNELL, Mark Edward

Resigned
49-51 London Street, ReadingRG1 4PS
Secretary
Appointed 16 Jul 2008
Resigned 25 Aug 2011

HANCOX, David Morgan

Resigned
Albany Court, CamberleyGU16 7QR
Secretary
Appointed 05 May 2015
Resigned 10 Jul 2015

TARRY, Lynn

Resigned
90 Semilong Road, NorthamptonNN2 6DG
Secretary
Appointed 01 Apr 2003
Resigned 24 Feb 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Dec 1998
Resigned 22 Dec 1998

BRYCE, Michael Alaster

Resigned
Ryepeck, MarlowSL7 2AB
Born August 1943
Director
Appointed 22 Dec 1998
Resigned 13 Feb 2003

CULLEN, Peter Donald Joseph

Resigned
7 Angle Close, HillingdonUB10 0BS
Born July 1964
Director
Appointed 23 Aug 2001
Resigned 23 Feb 2004

LEFTLEY, Duncan Robert

Resigned
62 The Wickets, MaidenheadSL6 6TT
Born April 1967
Director
Appointed 22 Dec 1998
Resigned 07 Apr 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Dec 1998
Resigned 22 Dec 1998

Persons with significant control

2

1 Active
1 Ceased
Albany Court, CamberleyGU16 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Mr Richard Corbet Tutt

Ceased
Albany Court, CamberleyGU16 7QR
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Certificate Change Of Name Company
10 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Medium
7 October 2009
AAAnnual Accounts
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
15 January 2009
363aAnnual Return
Statement Of Affairs
3 December 2008
SASA
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
7 October 2008
123Notice of Increase in Nominal Capital
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
287Change of Registered Office
Certificate Change Of Name Company
23 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
169169
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
287Change of Registered Office
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
7 July 1999
287Change of Registered Office
Legacy
7 July 1999
88(2)R88(2)R
Legacy
7 July 1999
123Notice of Increase in Nominal Capital
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Incorporation Company
22 December 1998
NEWINCIncorporation