Background WavePink WaveYellow Wave

RIGHT ANGLE FINISHING LTD (09955844)

RIGHT ANGLE FINISHING LTD (09955844) is an active UK company. incorporated on 18 January 2016. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). RIGHT ANGLE FINISHING LTD has been registered for 10 years. Current directors include HEMMING, Kate, SYLVESTER, Toby Simon.

Company Number
09955844
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
5 Barnfield Crescent, Exeter, EX1 1QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HEMMING, Kate, SYLVESTER, Toby Simon
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHT ANGLE FINISHING LTD

RIGHT ANGLE FINISHING LTD is an active company incorporated on 18 January 2016 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). RIGHT ANGLE FINISHING LTD was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

09955844

LTD Company

Age

10 Years

Incorporated 18 January 2016

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

5 Barnfield Crescent Exeter, EX1 1QT,

Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Jan 18
Funding Round
Aug 21
Director Joined
Dec 21
Owner Exit
Jan 22
Funding Round
Jan 22
Loan Secured
Jan 22
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HEMMING, Kate

Active
ExeterEX1 1QT
Born March 1963
Director
Appointed 16 Dec 2021

SYLVESTER, Toby Simon

Active
Glanville Road, TavistockPL19 0EA
Born February 1961
Director
Appointed 18 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Barnfield Crescent, ExeterEX1 1QT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 14 Jan 2022

Mr Toby Simon Sylvester

Ceased
Glanville Road, TavistockPL19 0EA
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 February 2022
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Resolution
26 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2016
NEWINCIncorporation