Background WavePink WaveYellow Wave

RYZEX LIMITED (08888912)

RYZEX LIMITED (08888912) is an active UK company. incorporated on 12 February 2014. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. RYZEX LIMITED has been registered for 12 years. Current directors include DAVEY, Janice Susan, DAVEY, John Edward.

Company Number
08888912
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Wiston House, Worthing, BN14 7QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVEY, Janice Susan, DAVEY, John Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYZEX LIMITED

RYZEX LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RYZEX LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08888912

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Wiston House 1 Wiston Avenue Worthing, BN14 7QL,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 12 February 2014To: 19 January 2015
Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVEY, Janice Susan

Active
1 Wiston Avenue, WorthingBN14 7QL
Born March 1954
Director
Appointed 19 Jan 2015

DAVEY, John Edward

Active
1 Wiston Avenue, WorthingBN14 7QL
Born October 1951
Director
Appointed 19 Jan 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 19 Jan 2015

Persons with significant control

2

Mrs Jan Susan Davey

Active
1 Wiston Avenue, WorthingBN14 7QL
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr John Edward Davey

Active
1 Wiston Avenue, WorthingBN14 7QL
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Incorporation Company
12 February 2014
NEWINCIncorporation