Background WavePink WaveYellow Wave

THE RYA FOUNDATION (04129560)

THE RYA FOUNDATION (04129560) is an active UK company. incorporated on 18 December 2000. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE RYA FOUNDATION has been registered for 25 years. Current directors include BIBBY, Keith, BLACHFORD, Debbie Elizabeth, DELANY, Margaret Patricia and 5 others.

Company Number
04129560
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 2000
Age
25 years
Address
Rya House Ensign Way, Southampton, SO31 4YA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BIBBY, Keith, BLACHFORD, Debbie Elizabeth, DELANY, Margaret Patricia, GUNN, Alison Louise, NEYLAN, Katherine Margaret, PHILLIPS, Edward Timothy, SOWLER, Abigail Jacqueline, WILCOX, Hannah
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RYA FOUNDATION

THE RYA FOUNDATION is an active company incorporated on 18 December 2000 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE RYA FOUNDATION was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04129560

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

RYA SAILABILITY
From: 18 December 2000To: 18 December 2013
Contact
Address

Rya House Ensign Way Hamble Southampton, SO31 4YA,

Previous Addresses

Rya House Ensign Way Hamble Southampton SO31 4YA
From: 7 January 2015To: 5 January 2016
Rya House Ensign Way Hamble Southampton SO31 4YA
From: 20 December 2011To: 7 January 2015
Rya House Ensign Way Hamble Southampton SO31 4YA England
From: 21 January 2010To: 20 December 2011
Rya House, Ensign Way Hamble Southampton Hampshire SO31 4YA
From: 18 December 2000To: 21 January 2010
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Dec 09
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jul 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MURRAY, David Lyall

Active
Ensign Way, SouthamptonSO31 4YA
Secretary
Appointed 01 Mar 2011

BIBBY, Keith

Active
Ensign Way, SouthamptonSO31 4YA
Born April 1969
Director
Appointed 19 Nov 2023

BLACHFORD, Debbie Elizabeth

Active
Ensign Way, SouthamptonSO31 4YA
Born January 1956
Director
Appointed 06 Jan 2017

DELANY, Margaret Patricia

Active
Ensign Way, SouthamptonSO31 4YA
Born September 1955
Director
Appointed 17 Nov 2021

GUNN, Alison Louise

Active
Ensign Way, SouthamptonSO31 4YA
Born October 1966
Director
Appointed 17 Nov 2021

NEYLAN, Katherine Margaret

Active
Ensign Way, SouthamptonSO31 4YA
Born April 1966
Director
Appointed 19 Nov 2023

PHILLIPS, Edward Timothy

Active
Ensign Way, SouthamptonSO31 4YA
Born December 1960
Director
Appointed 24 Oct 2018

SOWLER, Abigail Jacqueline

Active
Ensign Way, SouthamptonSO31 4YA
Born November 1990
Director
Appointed 24 Oct 2018

WILCOX, Hannah

Active
Ensign Way, SouthamptonSO31 4YA
Born October 1982
Director
Appointed 23 Sept 2025

BURGAN, Simon Michael

Resigned
Ensign Way, SouthamptonSO31 4YA
Secretary
Appointed 15 Nov 2010
Resigned 28 Feb 2011

CLIFFORD, Clive Graham

Resigned
Rivendell 17 Wheatears Drive, RomseySO51 6RA
Secretary
Appointed 18 Dec 2000
Resigned 07 Sept 2005

MURRAY, David Lyall

Resigned
29 Hampton Grove, FarehamPO15 5NL
Secretary
Appointed 20 Apr 2006
Resigned 14 Nov 2010

SIMON, Christopher Michael Alister

Resigned
13 Malt House Close, WindsorSL4 2SD
Secretary
Appointed 07 Sept 2005
Resigned 20 Apr 2006

BARTER, Simon

Resigned
Ensign Way, SouthamptonSO31 4YA
Born September 1958
Director
Appointed 12 Dec 2012
Resigned 24 Jul 2019

BEAL, Timothy Malcolm

Resigned
Ensign Way, SouthamptonSO31 4YA
Born May 1990
Director
Appointed 17 Nov 2021
Resigned 08 Dec 2024

BOWERS, Anthony James

Resigned
Ensign Way, SouthamptonSO31 4YA
Born June 1952
Director
Appointed 10 Mar 2010
Resigned 07 Dec 2012

CROSBIE, John Patrick Glandore

Resigned
Birkett Wood Farm, KeswickCA12 4PQ
Born June 1957
Director
Appointed 08 Oct 2007
Resigned 13 Sept 2010

DODD, Patricia

Resigned
22a Branksea Avenue, PooleBH15 4DP
Born October 1950
Director
Appointed 27 May 2005
Resigned 10 Dec 2012

ELKIN, Cecil Francis

Resigned
4 Garden Close, BarnetEN5 3EW
Born August 1934
Director
Appointed 18 Dec 2000
Resigned 18 Jan 2001

ELLIS, Ken

Resigned
High Winds, ChipperfieldWD4 9BN
Born August 1936
Director
Appointed 04 Feb 2002
Resigned 18 Sept 2006

GIBBS, Diana

Resigned
Lower Raydon, IpswichIP7 5QH
Born November 1952
Director
Appointed 24 Oct 2018
Resigned 31 Aug 2024

GIDDINS, Michael Philip Chaffey

Resigned
Ensign Way, SouthamptonSO31 4YA
Born January 1957
Director
Appointed 06 Oct 2010
Resigned 06 Dec 2012

GILLESPIE, Robert Andrew Joseph

Resigned
51 Lansdowne Road, LondonW11 2LG
Born April 1955
Director
Appointed 10 Jul 2003
Resigned 05 Nov 2007

GRAY, Peter John

Resigned
Camellias, Haywards HeathRH16 4QZ
Born November 1948
Director
Appointed 08 Oct 2007
Resigned 03 Dec 2020

GRIFFITH JONES, Robyn Jane

Resigned
1 Worple Street, LondonSW14 8HE
Born May 1957
Director
Appointed 26 May 2006
Resigned 12 Dec 2012

HOLMES, Geoffrey Walter

Resigned
Sandpipers Normandy Lane, LymingtonSO41 8AE
Born February 1943
Director
Appointed 18 Dec 2000
Resigned 29 Mar 2004

HOLT, Geoffrey Marden

Resigned
Ty Melyn, ShedfieldSO32 2HR
Born February 1966
Director
Appointed 18 Dec 2000
Resigned 24 May 2005

KEMP, Stephen Mark

Resigned
Anvil Cottage, RomseySO51 0PQ
Born June 1966
Director
Appointed 08 Oct 2007
Resigned 20 Jan 2013

LANGFORD, Richard Edward Dominic

Resigned
Ensign Way, SouthamptonSO31 4YA
Born November 1947
Director
Appointed 12 Dec 2012
Resigned 09 Dec 2021

LAWRENCE, Peter March

Resigned
Hampton House, AmershamHP7 0LX
Born December 1928
Director
Appointed 18 Jul 2001
Resigned 22 May 2002

NORTH, Barry Albert, Reverend

Resigned
2 Windlesham Road, BrightonBN1 3AG
Born December 1946
Director
Appointed 27 May 2005
Resigned 04 Sept 2007

RALLS, Peter John Henry, His Honour

Resigned
Queen Street, WinchesterSO21 1QS
Born July 1947
Director
Appointed 08 Oct 2007
Resigned 16 Sept 2009

ROOSE, Edward Glynne Stephen

Resigned
Rye Cottage Spinney Lane, ChichesterPO20 7DJ
Born July 1940
Director
Appointed 16 Jun 2004
Resigned 20 Apr 2006

SHEEN, Vicki Elizabeth

Resigned
19 Gillard Road, BrixhamTQ5 9EG
Born March 1962
Director
Appointed 18 Jul 2001
Resigned 24 May 2005

SIMON, Christopher Michael Alister

Resigned
13 Malt House Close, WindsorSL4 2SD
Born July 1940
Director
Appointed 18 Dec 2000
Resigned 20 Apr 2006
Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
29 July 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
9 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
5 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Statement Of Companys Objects
19 December 2013
CC04CC04
Memorandum Articles
19 December 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 December 2013
MISCMISC
Change Of Name Notice
18 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Change Sail Address Company With Old Address
20 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Resolution
31 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Memorandum Articles
21 October 2007
MEM/ARTSMEM/ARTS
Resolution
21 October 2007
RESOLUTIONSResolutions
Resolution
21 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
288cChange of Particulars
Legacy
6 January 2006
287Change of Registered Office
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
8 April 2003
287Change of Registered Office
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Incorporation Company
18 December 2000
NEWINCIncorporation