Background WavePink WaveYellow Wave

RYNESS HOLDINGS LIMITED (05671845)

RYNESS HOLDINGS LIMITED (05671845) is an active UK company. incorporated on 11 January 2006. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RYNESS HOLDINGS LIMITED has been registered for 20 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
05671845
Status
active
Type
ltd
Incorporated
11 January 2006
Age
20 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYNESS HOLDINGS LIMITED

RYNESS HOLDINGS LIMITED is an active company incorporated on 11 January 2006 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RYNESS HOLDINGS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05671845

LTD Company

Age

20 Years

Incorporated 11 January 2006

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

RYNESS TOPCO LIMITED
From: 24 March 2006To: 1 June 2010
HAMSARD 2972 LIMITED
From: 11 January 2006To: 24 March 2006
Contact
Address

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

Previous Addresses

Unit 13-17 Baron Street London N1 9NH
From: 11 January 2006To: 1 April 2014
Timeline

19 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 29 Jan 2014

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

MCEVOY, Sean Patrick

Resigned
North End Road, LondonSW6 1NS
Secretary
Appointed 26 Apr 2006
Resigned 30 Aug 2013

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Apr 2014
Resigned 01 Jan 2018

YU, Leo

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 26 Sept 2013
Resigned 01 Apr 2014

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 11 Jan 2006
Resigned 04 May 2006

BRAND, Giles Robert

Resigned
131 Fentiman Road, LondonSW8 1JZ
Born June 1974
Director
Appointed 04 May 2006
Resigned 24 Jun 2011

GODDARD, Roger David

Resigned
Tatton Street, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 12 Oct 2011
Resigned 31 Oct 2013

LINDSAY, Andrew

Resigned
22 Carthew Villas, LondonW6 0BS
Born March 1977
Director
Appointed 26 Apr 2006
Resigned 24 Jun 2011

PALMER, Nigel John

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956
Director
Appointed 29 Jan 2014
Resigned 01 Jan 2018

ROBERTS, Marianne

Resigned
Hambridge Lane, NewburyRG14 5TN
Born June 1975
Director
Appointed 30 May 2013
Resigned 02 Sept 2014

SHORTRIDGE, James

Resigned
North End Road, LondonSW6 1NS
Born October 1978
Director
Appointed 26 Apr 2006
Resigned 19 Jul 2013

YU, Leo Yiu Sing

Resigned
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 30 May 2013
Resigned 02 Sept 2014

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 11 Jan 2006
Resigned 04 May 2006

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

Nature of Control

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

Filing History

108

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Change Sail Address Company With Old Address
1 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Resolution
10 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
26 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Move Registers To Sail Company
14 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
20 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Legacy
24 November 2011
MG02MG02
Legacy
24 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Legacy
23 November 2011
MG02MG02
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
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
1 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 January 2010
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Group
12 January 2009
AAAnnual Accounts
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 January 2007
AAAnnual Accounts
Legacy
19 January 2007
225Change of Accounting Reference Date
Auditors Resignation Company
16 June 2006
AUDAUD
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
88(2)R88(2)R
Legacy
17 May 2006
123Notice of Increase in Nominal Capital
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
287Change of Registered Office
Certificate Change Of Name Company
24 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2006
NEWINCIncorporation