Background WavePink WaveYellow Wave

RINGEY FLY LTD (10066943)

RINGEY FLY LTD (10066943) is an active UK company. incorporated on 16 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RINGEY FLY LTD has been registered for 10 years. Current directors include KORNBLUH, Simson.

Company Number
10066943
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
228 Stamford Hill, London, N16 6TT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KORNBLUH, Simson
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGEY FLY LTD

RINGEY FLY LTD is an active company incorporated on 16 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RINGEY FLY LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10066943

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

228 Stamford Hill London, N16 6TT,

Previous Addresses

53 Craven Walk London N16 6BS England
From: 1 December 2016To: 7 January 2019
76 Gladesmore Road London London N156TD England
From: 16 March 2016To: 1 December 2016
Timeline

8 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KORNBLUH, Simson

Active
Craven Walk, LondonN16 6BS
Born June 1968
Director
Appointed 17 Nov 2016

SHIF, Elimelech

Resigned
Gladesmore Road, LondonN15 6TD
Secretary
Appointed 16 Mar 2016
Resigned 01 Dec 2016

SHIF, Elimelech

Resigned
Gladesmore Road, LondonN15 6TD
Born May 1980
Director
Appointed 16 Mar 2016
Resigned 28 Nov 2016

Persons with significant control

1

Mr Simson Kornbluh

Active
Craven Walk, LondonN16 6BS
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Incorporation Company
16 March 2016
NEWINCIncorporation