Background WavePink WaveYellow Wave

RYDE (NO 1035) LIMITED (07758482)

RYDE (NO 1035) LIMITED (07758482) is an active UK company. incorporated on 1 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. RYDE (NO 1035) LIMITED has been registered for 14 years. Current directors include KIRK, Charles Reggie, TOTTMAN, Mark John, NOMINA PLC.

Company Number
07758482
Status
active
Type
ltd
Incorporated
1 September 2011
Age
14 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KIRK, Charles Reggie, TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDE (NO 1035) LIMITED

RYDE (NO 1035) LIMITED is an active company incorporated on 1 September 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. RYDE (NO 1035) LIMITED was registered 14 years ago.(SIC: 65120, 65202)

Status

active

Active since 14 years ago

Company No

07758482

LTD Company

Age

14 Years

Incorporated 1 September 2011

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 25 September 2025 (6 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

NAMECO (NO. 1035) LIMITED
From: 1 September 2011To: 9 December 2025
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 1 September 2011To: 30 December 2015
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 11
Director Left
Jun 16
Director Joined
Aug 23
Director Left
Aug 23
Share Issue
Mar 24
Owner Exit
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 01 Sept 2011

KIRK, Charles Reggie

Active
40 Gracechurch Street, LondonEC3V 0BT
Born August 1967
Director
Appointed 02 Dec 2025

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 01 Sept 2011

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 01 Sept 2011
Resigned 31 Jul 2023

KLEINERT, Detlef

Resigned
Im Eichholz 17a, Hannover
Born July 1932
Director
Appointed 18 Oct 2011
Resigned 17 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2025

Till Konrad Kleinert

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born November 1986

Nature of Control

Significant influence or control
Notified 17 Jun 2016
Ceased 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

56

Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
9 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
1 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
8 December 2015
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Legacy
6 February 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Incorporation Company
1 September 2011
NEWINCIncorporation