Background WavePink WaveYellow Wave

RYANBORNE LIMITED (11175437)

RYANBORNE LIMITED (11175437) is an active UK company. incorporated on 29 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RYANBORNE LIMITED has been registered for 8 years. Current directors include BABAD, Eliyohu Anshel, GOLDBERG, David, TANGI, Michael Morris.

Company Number
11175437
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
4th Floor Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BABAD, Eliyohu Anshel, GOLDBERG, David, TANGI, Michael Morris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYANBORNE LIMITED

RYANBORNE LIMITED is an active company incorporated on 29 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RYANBORNE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11175437

LTD Company

Age

8 Years

Incorporated 29 January 2018

Size

N/A

Accounts

ARD: 25/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 October 2026
Period: 1 February 2025 - 25 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

4th Floor Sutherland House 70-78 West Hendon Broadway Hendon London, NW9 7BT,

Previous Addresses

65a Watford Way London NW4 3AQ England
From: 27 May 2019To: 17 June 2025
15 Walker Terrace Gateshead NE8 1EB United Kingdom
From: 2 July 2018To: 27 May 2019
Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
From: 29 January 2018To: 2 July 2018
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
May 19
Director Joined
Jul 20
New Owner
Jul 20
New Owner
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
May 24
Loan Secured
Oct 24
Loan Secured
May 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BABAD, Eliyohu Anshel

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born May 1992
Director
Appointed 01 Jul 2018

GOLDBERG, David

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born September 1993
Director
Appointed 23 Jul 2020

TANGI, Michael Morris

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born August 1991
Director
Appointed 23 Sept 2020

JOHN, Ceri Richard

Resigned
28 Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 29 Jan 2018
Resigned 01 Jul 2018

Persons with significant control

3

Mr Michael Morris Tangi

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2020

Mr David Goldberg

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jul 2020

Mr Eliyohu Anshel Babad

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Legacy
28 November 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 October 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 May 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Incorporation Company
29 January 2018
NEWINCIncorporation