Background WavePink WaveYellow Wave

RYALL AND EDWARDS LIMITED (10073369)

RYALL AND EDWARDS LIMITED (10073369) is an active UK company. incorporated on 21 March 2016. with registered office in Sidcup. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RYALL AND EDWARDS LIMITED has been registered for 10 years. Current directors include NEEDHAM, Andrew Stewart.

Company Number
10073369
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
Nexus House, Sidcup, DA14 5DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEEDHAM, Andrew Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYALL AND EDWARDS LIMITED

RYALL AND EDWARDS LIMITED is an active company incorporated on 21 March 2016 with the registered office located in Sidcup. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RYALL AND EDWARDS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10073369

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

XYZ 2012 LIMITED
From: 21 March 2016To: 26 April 2018
Contact
Address

Nexus House 2 Cray Road Sidcup, DA14 5DA,

Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Feb 18
Director Left
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEEDHAM, Andrew Stewart

Active
2 Cray Road, SidcupDA14 5DA
Born January 1970
Director
Appointed 27 Feb 2018

AHLUWALIA, Madhu

Resigned
2 Cray Road, SidcupDA14 5DA
Secretary
Appointed 21 Mar 2016
Resigned 11 Mar 2025

AHLUWALIA, Madhu

Resigned
2 Cray Road, SidcupDA14 5DA
Born May 1966
Director
Appointed 21 Mar 2016
Resigned 11 Mar 2025

Persons with significant control

1

Mr Andrew Stewart Needham

Active
Cray Road, KentDA14 5DA
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Current Extended
5 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Resolution
26 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Incorporation Company
21 March 2016
NEWINCIncorporation