Background WavePink WaveYellow Wave

RYEMARC SERVICES LIMITED (07443430)

RYEMARC SERVICES LIMITED (07443430) is an active UK company. incorporated on 18 November 2010. with registered office in Camberley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320) and 1 other business activities. RYEMARC SERVICES LIMITED has been registered for 15 years. Current directors include TUTT, Richard Corbet.

Company Number
07443430
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
1 Albany Court, Camberley, GU16 7QR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
TUTT, Richard Corbet
SIC Codes
45320, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYEMARC SERVICES LIMITED

RYEMARC SERVICES LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Camberley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320) and 1 other business activity. RYEMARC SERVICES LIMITED was registered 15 years ago.(SIC: 45320, 77390)

Status

active

Active since 15 years ago

Company No

07443430

LTD Company

Age

15 Years

Incorporated 18 November 2010

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

JD MOTOR FACTORS LIMITED
From: 20 May 2014To: 19 March 2015
RYEMARK LIMITED
From: 18 November 2010To: 20 May 2014
Contact
Address

1 Albany Court Albany Park Camberley, GU16 7QR,

Previous Addresses

Unit 1 Holder Road Aldershot Hampshire GU12 4RH
From: 20 May 2014To: 5 October 2016
1 Albany Court Albany Park Camberley Surrey GU16 7QR
From: 26 November 2013To: 20 May 2014
Unit 2 Albany Court Albany Park Camberley Surrey GU16 7PL England
From: 18 November 2010To: 26 November 2013
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Nov 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TUTT, Richard Corbet

Active
Albany Court, CamberleyGU16 7QR
Born June 1960
Director
Appointed 18 Nov 2010

HANCOX, David Morgan

Resigned
Holder Road, AldershotGU12 4RH
Secretary
Appointed 05 May 2015
Resigned 10 Jul 2015

Persons with significant control

1

Mr Richard Corbet Tutt

Active
Albany Court, CamberleyGU16 7QR
Born June 1960

Nature of Control

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

Filing History

39

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
31 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Incorporation Company
18 November 2010
NEWINCIncorporation