Background WavePink WaveYellow Wave

RTYDS LIMITED (08535161)

RTYDS LIMITED (08535161) is an active UK company. incorporated on 17 May 2013. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. RTYDS LIMITED has been registered for 12 years. Current directors include BANERJEE, Atri Rohan, CLARKE, Christina Marie, DALY, Dermot and 9 others.

Company Number
08535161
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2013
Age
12 years
Address
Royal Exchange Theatre, Manchester, M2 7DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BANERJEE, Atri Rohan, CLARKE, Christina Marie, DALY, Dermot, FOSTER, Doreen Marcia, FRASER SOLOMON, Pamela, HUSSAIN, Sameena, KENWRIGHT, Adam Lee, LAU, Anthony Chung-Yin, MALLOWS, Laura Jane, MCGOWAN, Alexander John, POWELL, Nathan Othneil, SKILBECK, Lucy
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTYDS LIMITED

RTYDS LIMITED is an active company incorporated on 17 May 2013 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. RTYDS LIMITED was registered 12 years ago.(SIC: 90020)

Status

active

Active since 12 years ago

Company No

08535161

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 17 May 2013

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 7 October 2025 (5 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

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Royal Exchange Theatre St. Anns Square Manchester, M2 7DH,

Previous Addresses

66 the Cut London SE1 8LZ
From: 17 May 2013To: 28 April 2022
Timeline

49 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
May 14
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Sept 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

12 Active
18 Resigned

BANERJEE, Atri Rohan

Active
St. Anns Square, ManchesterM2 7DH
Born November 1993
Director
Appointed 25 Jan 2022

CLARKE, Christina Marie

Active
St. Anns Square, ManchesterM2 7DH
Born October 1965
Director
Appointed 19 Jul 2023

DALY, Dermot

Active
St. Anns Square, ManchesterM2 7DH
Born June 1982
Director
Appointed 07 Feb 2024

FOSTER, Doreen Marcia

Active
St. Anns Square, ManchesterM2 7DH
Born September 1964
Director
Appointed 28 Oct 2020

FRASER SOLOMON, Pamela

Active
St. Anns Square, ManchesterM2 7DH
Born August 1958
Director
Appointed 19 Jul 2023

HUSSAIN, Sameena

Active
St. Anns Square, ManchesterM2 7DH
Born June 1985
Director
Appointed 07 Feb 2024

KENWRIGHT, Adam Lee

Active
St. Anns Square, ManchesterM2 7DH
Born January 1972
Director
Appointed 18 Nov 2024

LAU, Anthony Chung-Yin

Active
St. Anns Square, ManchesterM2 7DH
Born October 1986
Director
Appointed 02 Nov 2022

MALLOWS, Laura Jane

Active
St. Anns Square, ManchesterM2 7DH
Born October 1982
Director
Appointed 07 Feb 2024

MCGOWAN, Alexander John

Active
St. Anns Square, ManchesterM2 7DH
Born January 1969
Director
Appointed 02 Nov 2022

POWELL, Nathan Othneil

Active
St. Anns Square, ManchesterM2 7DH
Born February 1991
Director
Appointed 22 Jul 2024

SKILBECK, Lucy

Active
The Cut, LondonSE1 8LZ
Born November 1988
Director
Appointed 16 Jan 2020

BRINSON, Olivia Susanna

Resigned
St. Anns Square, ManchesterM2 7DH
Born April 1987
Director
Appointed 10 Nov 2016
Resigned 31 Jan 2023

COOPER, Benjamin James Graham

Resigned
The Cut, LondonSE1 8LZ
Born September 1985
Director
Appointed 02 Dec 2013
Resigned 10 Nov 2016

EMMAS, Sue

Resigned
The Cut, LondonSE1 8LZ
Born April 1964
Director
Appointed 17 May 2013
Resigned 29 May 2014

FRANKCOM, Sarah Jane

Resigned
St. Anns Square, ManchesterM2 7DH
Born August 1966
Director
Appointed 02 Apr 2014
Resigned 11 Sept 2023

HESKINS, Theresa Ann

Resigned
St. Anns Square, ManchesterM2 7DH
Born January 1967
Director
Appointed 09 Jan 2014
Resigned 19 Jul 2023

IBU, Natalie Mona

Resigned
St. Anns Square, ManchesterM2 7DH
Born November 1983
Director
Appointed 10 Nov 2016
Resigned 09 Sept 2025

LISTER, Graham

Resigned
Manley Road, ManchesterM21 0GZ
Born August 1959
Director
Appointed 31 Oct 2019
Resigned 21 Jun 2022

MACHIN, Gareth Robert

Resigned
Malthouse Lane, SalisburySP2 7RA
Born August 1973
Director
Appointed 15 Sept 2016
Resigned 20 Jun 2022

MCNAMARA, Jack

Resigned
St. Anns Square, ManchesterM2 7DH
Born July 1981
Director
Appointed 09 Jan 2014
Resigned 01 Nov 2023

MORRIS, Grahame

Resigned
St. Anns Square, ManchesterM2 7DH
Born January 1952
Director
Appointed 09 Jan 2014
Resigned 02 Nov 2022

READ, Joanna

Resigned
The Cut, LondonSE1 8LZ
Born March 1968
Director
Appointed 28 Mar 2014
Resigned 27 Oct 2021

READ, Joanna

Resigned
The Cut, LondonSE1 8LZ
Born January 1967
Director
Appointed 04 Mar 2014
Resigned 01 Apr 2014

RUBASINGHAM, Indhu

Resigned
The Cut, LondonSE1 8LZ
Born February 1970
Director
Appointed 18 Feb 2014
Resigned 11 Oct 2017

SHARMA, Amit

Resigned
St. Anns Square, ManchesterM2 7DH
Born July 1979
Director
Appointed 31 Oct 2019
Resigned 02 Aug 2022

SHOOBRIDGE, Caitriona

Resigned
St. Anns Square, ManchesterM2 7DH
Born June 1988
Director
Appointed 25 Jan 2022
Resigned 31 Jul 2023

STAVES, Andrew Peter

Resigned
Lansdowne Way, LondonSW8 2EB
Born January 1975
Director
Appointed 10 Nov 2016
Resigned 27 Oct 2021

THOROLD, Nicola Anne

Resigned
The Cut, LondonSE1 8LZ
Born May 1965
Director
Appointed 03 Mar 2014
Resigned 15 Sept 2016

WHYMAN, Erica Jane

Resigned
St. Anns Square, ManchesterM2 7DH
Born October 1969
Director
Appointed 09 Jan 2014
Resigned 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Memorandum Articles
14 November 2019
MAMA
Resolution
14 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
2 March 2015
AA01Change of Accounting Reference Date
Memorandum Articles
10 December 2014
MAMA
Resolution
10 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Memorandum Articles
17 July 2014
MAMA
Resolution
17 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Resolution
11 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Incorporation Company
17 May 2013
NEWINCIncorporation