Background WavePink WaveYellow Wave

RAIYS LIMITED (11966045)

RAIYS LIMITED (11966045) is an active UK company. incorporated on 26 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. RAIYS LIMITED has been registered for 6 years. Current directors include ALDRIDGE, Rodney Malcolm, Sir, COIA, Laura Maria, Dr, HORNAL, Daniel James and 1 others.

Company Number
11966045
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALDRIDGE, Rodney Malcolm, Sir, COIA, Laura Maria, Dr, HORNAL, Daniel James, WILD, Matthew Roger, Dr
SIC Codes
62012, 62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIYS LIMITED

RAIYS LIMITED is an active company incorporated on 26 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. RAIYS LIMITED was registered 6 years ago.(SIC: 62012, 62090, 82990)

Status

active

Active since 6 years ago

Company No

11966045

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

PAMLIFE LIMITED
From: 26 April 2019To: 2 September 2021
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Belmont House Sitka Drive Shrewsbury SY2 6LG United Kingdom
From: 6 June 2022To: 15 July 2025
Holly House, 73-75 Sankey Street Warrington Cheshire WA1 1SL United Kingdom
From: 26 April 2019To: 6 June 2022
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
New Owner
Sept 19
Loan Secured
Sept 20
Director Joined
Apr 22
Director Left
Oct 22
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
New Owner
Aug 25
Director Joined
Aug 25
Share Issue
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALDRIDGE, Rodney Malcolm, Sir

Active
City Road, LondonEC1V 2NX
Born November 1947
Director
Appointed 15 Jul 2025

COIA, Laura Maria, Dr

Active
City Road, LondonEC1V 2NX
Born March 1978
Director
Appointed 05 Sept 2025

HORNAL, Daniel James

Active
City Road, LondonEC1V 2NX
Born June 1967
Director
Appointed 15 Jul 2025

WILD, Matthew Roger, Dr

Active
City Road, LondonEC1V 2NX
Born September 1973
Director
Appointed 05 Sept 2025

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 26 Apr 2019
Resigned 26 Apr 2019

MURPHY, James Dalziel

Resigned
City Road, LondonEC1V 2NX
Born January 1965
Director
Appointed 26 Apr 2019
Resigned 15 Jul 2025

SHAW, Matthew

Resigned
Sitka Drive, ShrewsburySY2 6LG
Born December 1984
Director
Appointed 28 Apr 2022
Resigned 29 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel James Hornal

Active
City Road, LondonEC1V 2NX
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2025

Mr James Dalziel Murphy

Ceased
City Road, LondonEC1V 2NX
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2019
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
1 September 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Resolution
2 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Incorporation Company
26 April 2019
NEWINCIncorporation