Background WavePink WaveYellow Wave

THE RIX LYNX WORKBOAT LIMITED (09796414)

THE RIX LYNX WORKBOAT LIMITED (09796414) is an active UK company. incorporated on 26 September 2015. with registered office in Hull. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. THE RIX LYNX WORKBOAT LIMITED has been registered for 10 years. Current directors include CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul and 5 others.

Company Number
09796414
Status
active
Type
ltd
Incorporated
26 September 2015
Age
10 years
Address
2 Humber Quays, Hull, HU1 2BN
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CLARKE, Rory Michael Andrew, DOYLE, James Ian, FRY, Michael Paul, LAMBERT, Duncan John, RIX, Harry James, RIX, Sally Joanna, RIX, Timothy John, WILDE, Robert Edward
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIX LYNX WORKBOAT LIMITED

THE RIX LYNX WORKBOAT LIMITED is an active company incorporated on 26 September 2015 with the registered office located in Hull. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. THE RIX LYNX WORKBOAT LIMITED was registered 10 years ago.(SIC: 50200)

Status

active

Active since 10 years ago

Company No

09796414

LTD Company

Age

10 Years

Incorporated 26 September 2015

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 26 September 2025 (7 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

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

MILEAGE TRACK LIMITED
From: 17 October 2018To: 23 January 2020
RIX RENEWABLES LIMITED
From: 10 September 2018To: 17 October 2018
MILEAGE TRACK LTD
From: 26 September 2015To: 10 September 2018
Contact
Address

2 Humber Quays Wellington Street West Hull, HU1 2BN,

Previous Addresses

Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR England
From: 3 March 2016To: 21 February 2022
Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England
From: 26 September 2015To: 3 March 2016
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jul 21
Loan Cleared
Feb 24
Director Joined
Apr 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

CLARKE, Rory Michael Andrew

Active
Wellington Street West, HullHU1 2BN
Born September 1959
Director
Appointed 16 May 2016

DOYLE, James Ian

Active
Wellington Street West, HullHU1 2BN
Born September 1974
Director
Appointed 01 Sept 2017

FRY, Michael Paul

Active
Wellington Street West, HullHU1 2BN
Born July 1979
Director
Appointed 10 Apr 2024

LAMBERT, Duncan John

Active
Wellington Street West, HullHU1 2BN
Born September 1961
Director
Appointed 01 Sept 2017

RIX, Harry James

Active
Wellington Street West, HullHU1 2BN
Born February 1994
Director
Appointed 07 Jul 2021

RIX, Sally Joanna

Active
Wellington Street West, HullHU1 2BN
Born February 1965
Director
Appointed 17 Oct 2016

RIX, Timothy John

Active
Wellington Street West, HullHU1 2BN
Born January 1963
Director
Appointed 16 May 2016

WILDE, Robert Edward

Active
Wellington Street West, HullHU1 2BN
Born December 1981
Director
Appointed 04 Nov 2020

EVANS, David Charles

Resigned
45 Spyvee Street, HullHU8 7JR
Born July 1953
Director
Appointed 16 May 2016
Resigned 30 Apr 2021

FLANAGAN, John Paul

Resigned
45 Spyvee Street, HullHU8 7JR
Born January 1980
Director
Appointed 26 Sept 2015
Resigned 16 May 2016

RIX, John Robert

Resigned
45 Spyvee Street, HullHU8 7JR
Born December 1934
Director
Appointed 17 Oct 2016
Resigned 03 Aug 2017

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
High Street, HullHU1 1YJ
Corporate director
Appointed 26 Sept 2015
Resigned 16 May 2016

Persons with significant control

3

1 Active
2 Ceased
Spyvee Street, HullHU8 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2018

Mr Timothy John Rix

Ceased
45 Spyvee Street, HullHU8 7JR
Born January 1963

Nature of Control

Significant influence or control
Notified 25 Sept 2016
Ceased 14 Apr 2018

Ms Sally Joanna Rix

Ceased
45 Spyvee Street, HullHU8 7JR
Born February 1965

Nature of Control

Significant influence or control
Notified 25 Sept 2016
Ceased 14 Apr 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Resolution
23 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Resolution
17 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Certificate Change Of Name Company
10 September 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Incorporation Company
26 September 2015
NEWINCIncorporation