Background WavePink WaveYellow Wave

RYDAL C LTD (10594902)

RYDAL C LTD (10594902) is an active UK company. incorporated on 1 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RYDAL C LTD has been registered for 9 years. Current directors include LIPSCHITZ, Martin, NEUFELD, Uri.

Company Number
10594902
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
121 Princes Park Avenue, London, NW11 0JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Martin, NEUFELD, Uri
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDAL C LTD

RYDAL C LTD is an active company incorporated on 1 February 2017 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. RYDAL C LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10594902

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

121 Princes Park Avenue London, NW11 0JS,

Previous Addresses

68 Leeside Crescent London NW11 0LA England
From: 19 November 2018To: 25 September 2025
68 Leeside Rescent 68 London, London NW11 0LA England
From: 1 February 2017To: 19 November 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Dec 18
Loan Secured
Feb 19
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Oct 23
Loan Secured
Jun 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIPSCHITZ, Martin

Active
Princes Park Avenue, LondonNW11 0JS
Born September 1986
Director
Appointed 12 Oct 2023

NEUFELD, Uri

Active
Leeside Crescent, LondonNW11 0LA
Born June 1978
Director
Appointed 01 Feb 2017

LIPSCHITZ, Martin

Resigned
Leeside Crescent, LondonNW11 0LA
Born September 1986
Director
Appointed 01 Jan 2021
Resigned 07 Jan 2021

LIPSCHITZ, Martin

Resigned
Leeside Crescent, LondonNW11 0LA
Born September 1986
Director
Appointed 01 Sept 2020
Resigned 01 Sept 2020

Persons with significant control

1

Mr Uri Neufeld

Active
Leeside Crescent, LondonNW11 0LA
Born June 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
23 February 2021
AAMDAAMD
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
21 December 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Incorporation Company
1 February 2017
NEWINCIncorporation