Background WavePink WaveYellow Wave

RYNESS ELECTRICAL SUPPLIES LIMITED (04423991)

RYNESS ELECTRICAL SUPPLIES LIMITED (04423991) is an active UK company. incorporated on 24 April 2002. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439) and 1 other business activities. RYNESS ELECTRICAL SUPPLIES LIMITED has been registered for 23 years.

Company Number
04423991
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
SIC Codes
46439, 47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYNESS ELECTRICAL SUPPLIES LIMITED

RYNESS ELECTRICAL SUPPLIES LIMITED is an active company incorporated on 24 April 2002 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439) and 1 other business activity. RYNESS ELECTRICAL SUPPLIES LIMITED was registered 23 years ago.(SIC: 46439, 47540)

Status

active

Active since 23 years ago

Company No

04423991

LTD Company

Age

23 Years

Incorporated 24 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

RYNESS INTERMEDIATE HOLDINGS LIMITED
From: 5 August 2002To: 1 June 2010
SHELFCO (NO 2730) LIMITED
From: 24 April 2002To: 5 August 2002
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Unit 13-17 Baron Street London N1
From: 24 April 2002To: 13 April 2016
Timeline

21 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jul 10
Funding Round
Dec 10
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Jul 14
Loan Cleared
Oct 15
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
1
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Change Sail Address Company With Old Address
10 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Legacy
12 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Sail Address Company With Old Address
19 June 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
19 June 2012
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
20 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Resolution
21 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Legacy
17 May 2010
MG02MG02
Legacy
7 May 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Legacy
1 May 2010
MG01MG01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Auditors Resignation Company
16 June 2006
AUDAUD
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
155(6)a155(6)a
Legacy
12 May 2006
155(6)b155(6)b
Legacy
12 May 2006
155(6)b155(6)b
Legacy
12 May 2006
155(6)a155(6)a
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 April 2006
AUDAUD
Legacy
16 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Statement Of Affairs
10 December 2002
SASA
Legacy
10 December 2002
88(2)R88(2)R
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
287Change of Registered Office
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
155(6)b155(6)b
Legacy
14 October 2002
155(6)a155(6)a
Legacy
14 October 2002
88(2)R88(2)R
Legacy
14 October 2002
123Notice of Increase in Nominal Capital
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
225Change of Accounting Reference Date
Legacy
15 August 2002
287Change of Registered Office
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2002
NEWINCIncorporation