Background WavePink WaveYellow Wave

RYTHMED LIMITED (12902344)

RYTHMED LIMITED (12902344) is an active UK company. incorporated on 24 September 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. RYTHMED LIMITED has been registered for 5 years. Current directors include ESPIE, Ian, ESPIE, Natasha Anna, ESPIE, Siobhan Anna and 1 others.

Company Number
12902344
Status
active
Type
ltd
Incorporated
24 September 2020
Age
5 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ESPIE, Ian, ESPIE, Natasha Anna, ESPIE, Siobhan Anna, ESPIE, Stuart
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYTHMED LIMITED

RYTHMED LIMITED is an active company incorporated on 24 September 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. RYTHMED LIMITED was registered 5 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 5 years ago

Company No

12902344

LTD Company

Age

5 Years

Incorporated 24 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

Office 1 21 Hatherton Street Walsall WS4 2LA England
From: 27 October 2021To: 24 July 2024
Office 1, 21 Hatherton Street Walsall WS4 2LA England
From: 27 October 2021To: 27 October 2021
61-63 Alexandra Road Walsall West Midlands WS1 4DX United Kingdom
From: 24 September 2020To: 27 October 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BARON POINT FINANCIAL LTD.

Active
The Downs, LondonSW20 8HW
Corporate secretary
Appointed 27 Jun 2025

ESPIE, Ian

Active
The Downs, LondonSW20 8HW
Born January 1956
Director
Appointed 24 Jul 2024

ESPIE, Natasha Anna

Active
The Downs, LondonSW20 8HW
Born December 2004
Director
Appointed 13 Mar 2025

ESPIE, Siobhan Anna

Active
The Downs, LondonSW20 8HW
Born August 1969
Director
Appointed 09 Oct 2024

ESPIE, Stuart

Active
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 24 Jul 2024

CUTLER, Clive Richmond

Resigned
The Downs, LondonSW20 8HW
Secretary
Appointed 24 Jul 2024
Resigned 27 Jun 2025

MCCREERY, Robert Anthony

Resigned
The Downs, LondonSW20 8HW
Secretary
Appointed 24 Jul 2024
Resigned 27 Jun 2025

BASU, Aurijit

Resigned
The Downs, LondonSW20 8HW
Born June 1976
Director
Appointed 24 Sept 2020
Resigned 24 Jul 2024

ESPIE, Robert Thomas

Resigned
The Downs, LondonSW20 8HW
Born November 2000
Director
Appointed 09 Oct 2024
Resigned 13 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Clive Richmond Cutler

Active
The Downs, LondonSW20 8HW
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2024
21 Hatherton Sreet, WalsallWS4 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Ceased 24 Jul 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 June 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 July 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 July 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Incorporation Company
24 September 2020
NEWINCIncorporation