Background WavePink WaveYellow Wave

RYE BAKERIES LTD (11948090)

RYE BAKERIES LTD (11948090) is an active UK company. incorporated on 15 April 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. RYE BAKERIES LTD has been registered for 6 years. Current directors include GILL, Robin, GILL, Sarah Annalise.

Company Number
11948090
Status
active
Type
ltd
Incorporated
15 April 2019
Age
6 years
Address
Darby's, London, SW11 7AY
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
GILL, Robin, GILL, Sarah Annalise
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYE BAKERIES LTD

RYE BAKERIES LTD is an active company incorporated on 15 April 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. RYE BAKERIES LTD was registered 6 years ago.(SIC: 10710)

Status

active

Active since 6 years ago

Company No

11948090

LTD Company

Age

6 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 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
Contact
Address

Darby's 3 Viaduct Gardens London, SW11 7AY,

Previous Addresses

Rye Bakeries Catherine Wheel Road Brentford TW8 8BD England
From: 1 August 2019To: 9 July 2024
148 Clapham Manor Street London SW4 6BX United Kingdom
From: 15 April 2019To: 1 August 2019
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jan 20
Director Left
Nov 22
New Owner
Apr 24
New Owner
Apr 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILL, Robin

Active
Bonhill Street, LondonEC2A 4BX
Born October 1979
Director
Appointed 15 Apr 2019

GILL, Sarah Annalise

Active
Clapham Manor Street, LondonSW4 6BX
Born July 1981
Director
Appointed 15 Apr 2019

JOINES, Daniel

Resigned
Clapham Manor Street, LondonSW4 6BX
Born December 1985
Director
Appointed 15 Apr 2019
Resigned 01 Aug 2022

Persons with significant control

2

Mrs Sarah Annalise Gill

Active
3 Viaduct Gardens, LondonSW11 7AY
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2019

Mr Robin Gill

Active
3 Viaduct Gardens, LondonSW11 7AY
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Incorporation Company
15 April 2019
NEWINCIncorporation