Background WavePink WaveYellow Wave

W. RYE TILING LIMITED (06122452)

W. RYE TILING LIMITED (06122452) is an active UK company. incorporated on 21 February 2007. with registered office in Maidstone. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. W. RYE TILING LIMITED has been registered for 19 years. Current directors include RYE, Sarah Marlene, RYE, Wayne.

Company Number
06122452
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
10 Littlebourne Road, Maidstone, ME14 5QP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
RYE, Sarah Marlene, RYE, Wayne
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. RYE TILING LIMITED

W. RYE TILING LIMITED is an active company incorporated on 21 February 2007 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. W. RYE TILING LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

06122452

LTD Company

Age

19 Years

Incorporated 21 February 2007

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 14 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

10 Littlebourne Road Maidstone, ME14 5QP,

Previous Addresses

C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE England
From: 24 November 2015To: 30 September 2017
C/O Shpdl Company Services Ltd 23 Westcourt Lane Shepherdswell Dover Kent CT15 7PT
From: 14 April 2011To: 24 November 2015
Stephen Hill Partnership Dover Ltd Enterprise Zone Unit 1H Honeywood House Honeywood Road Whitfield Dover Kent CT16 3EH
From: 21 February 2007To: 14 April 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RYE, Sarah Marlene

Active
6 Sunningdale Walk, Herne BayCT6 7TR
Secretary
Appointed 21 Feb 2007

RYE, Sarah Marlene

Active
6 Sunningdale Walk, Herne BayCT6 7TR
Born October 1968
Director
Appointed 04 Apr 2008

RYE, Wayne

Active
Littlebourne Road, MaidstoneME14 5QP
Born December 1971
Director
Appointed 21 Feb 2007

Persons with significant control

1

Mr Wayne Rye

Active
Littlebourne Road, MaidstoneME14 5QP
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Move Registers To Sail Company
14 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
225Change of Accounting Reference Date
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
363aAnnual Return
Legacy
6 February 2008
287Change of Registered Office
Incorporation Company
21 February 2007
NEWINCIncorporation