Background WavePink WaveYellow Wave

RYDOO MOBILITY AND EXPENSE LIMITED (10583360)

RYDOO MOBILITY AND EXPENSE LIMITED (10583360) is an active UK company. incorporated on 25 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RYDOO MOBILITY AND EXPENSE LIMITED has been registered for 9 years. Current directors include MARCHON, Sébastien, ZHKUPBEKOVA, Aidana.

Company Number
10583360
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
C/O Marlin Equity Partners, 4th Floor, London, W1T 1PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MARCHON, Sébastien, ZHKUPBEKOVA, Aidana
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDOO MOBILITY AND EXPENSE LIMITED

RYDOO MOBILITY AND EXPENSE LIMITED is an active company incorporated on 25 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RYDOO MOBILITY AND EXPENSE LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10583360

LTD Company

Age

9 Years

Incorporated 25 January 2017

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

SODEXO MOBILITY AND EXPENSE LIMITED
From: 25 January 2017To: 15 September 2021
Contact
Address

C/O Marlin Equity Partners, 4th Floor 1 Newman Street London, W1T 1PB,

Previous Addresses

10 Bressenden Place London SW1E 5DH England
From: 19 January 2022To: 15 December 2022
1 Southampton Row London WC1B 5HA United Kingdom
From: 25 January 2017To: 19 January 2022
Timeline

38 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Capital Update
Apr 17
Funding Round
Apr 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Issue
Dec 20
Director Left
Jan 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Jan 22
Funding Round
Jun 22
Loan Secured
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Capital Update
Sept 22
Share Issue
Sept 22
Loan Secured
Nov 22
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Apr 24
Loan Secured
Dec 24
20
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MARCHON, Sébastien

Active
1 Newman Street, LondonW1T 1PB
Born November 1975
Director
Appointed 31 Aug 2021

ZHKUPBEKOVA, Aidana

Active
1 Newman Street, LondonW1T 1PB
Born June 1989
Director
Appointed 04 Jan 2024

DE TRAMASURE, Sebastien Raymond

Resigned
LondonWC1B 5HA
Born May 1973
Director
Appointed 25 Jan 2017
Resigned 06 Dec 2018

DUMONT, Didier Bruno

Resigned
LondonWC1B 5HA
Born October 1958
Director
Appointed 25 Jan 2017
Resigned 09 Oct 2020

ISTASSE, Jean Armand

Resigned
LondonWC1B 5HA
Born June 1972
Director
Appointed 09 Oct 2020
Resigned 31 Aug 2021

MACHUEL, Denis Paul, Francois

Resigned
LondonWC1B 5HA
Born April 1964
Director
Appointed 25 Jan 2017
Resigned 23 Feb 2018

MOREL, Nicolas Jean-Pierre Baudouin

Resigned
LondonWC1B 5HA
Born November 1973
Director
Appointed 06 Dec 2018
Resigned 31 Aug 2021

RAUCH, Noël

Resigned
1 Newman Street, LondonW1T 1PB
Born December 1973
Director
Appointed 31 Aug 2021
Resigned 12 Dec 2023

SONET, Aurélien

Resigned
LondonWC1B 5HA
Born April 1975
Director
Appointed 23 Feb 2018
Resigned 31 Aug 2021

Persons with significant control

1

Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Legacy
8 November 2022
RP04SH01RP04SH01
Legacy
7 November 2022
RP04SH01RP04SH01
Legacy
1 November 2022
RP04SH01RP04SH01
Legacy
31 October 2022
RP04SH01RP04SH01
Legacy
28 October 2022
RP04SH01RP04SH01
Legacy
19 October 2022
RP04SH01RP04SH01
Legacy
19 October 2022
RP04SH01RP04SH01
Legacy
19 October 2022
RP04SH01RP04SH01
Legacy
19 October 2022
RP04SH01RP04SH01
Legacy
19 October 2022
RP04SH01RP04SH01
Capital Alter Shares Subdivision
27 September 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
22 September 2022
MAMA
Resolution
22 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
15 September 2022
SH19Statement of Capital
Legacy
15 September 2022
SH20SH20
Legacy
15 September 2022
CAP-SSCAP-SS
Resolution
15 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Resolution
8 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 July 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 September 2021
PSC09Update to PSC Statements
Resolution
15 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Legacy
24 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 December 2020
SH10Notice of Particulars of Variation
Memorandum Articles
15 December 2020
MAMA
Capital Name Of Class Of Shares
15 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
15 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
8 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Resolution
18 April 2017
RESOLUTIONSResolutions
Capital Redomination Of Shares
12 April 2017
SH14Notice of Redenomination
Legacy
6 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2017
SH19Statement of Capital
Legacy
6 April 2017
CAP-SSCAP-SS
Resolution
6 April 2017
RESOLUTIONSResolutions
Capital Redomination Of Shares
8 March 2017
SH14Notice of Redenomination
Incorporation Company
25 January 2017
NEWINCIncorporation