Background WavePink WaveYellow Wave

MARSHALL RYDER LIMITED (13238290)

MARSHALL RYDER LIMITED (13238290) is an active UK company. incorporated on 2 March 2021. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARSHALL RYDER LIMITED has been registered for 5 years. Current directors include DIAMOND, Darren Simon.

Company Number
13238290
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
280-282 Church Road, Birmingham, B26 3YH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIAMOND, Darren Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL RYDER LIMITED

MARSHALL RYDER LIMITED is an active company incorporated on 2 March 2021 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARSHALL RYDER LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13238290

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

TREYSTA OIL & GAS LIMITED
From: 5 March 2022To: 13 May 2025
N-GAUGE OIL & GAS LIMITED
From: 2 March 2021To: 5 March 2022
Contact
Address

280-282 Church Road Birmingham, B26 3YH,

Previous Addresses

449 Brays Road Birmingham B26 2RR England
From: 29 September 2023To: 27 January 2025
262 High Road Harrow HA3 7BB England
From: 2 March 2021To: 29 September 2023
Timeline

3 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
May 25
Director Left
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DIAMOND, Darren Simon

Active
Church Road, BirminghamB26 3YH
Born April 1979
Director
Appointed 02 Mar 2021

DIAMOND, Darren

Resigned
High Road, HarrowHA3 7BB
Secretary
Appointed 02 Mar 2021
Resigned 12 May 2025

N-GAUGE RESOURCING LIMITED

Resigned
Church Road, BirminghamB26 3YH
Corporate director
Appointed 02 Mar 2021
Resigned 12 May 2025

Persons with significant control

2

1 Active
1 Ceased
Church Road, BirminghamB26 3YH

Nature of Control

Significant influence or control
Notified 04 Mar 2025
Church Road, BirminghamB26 3YH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 12 May 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
29 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Incorporation Company
2 March 2021
NEWINCIncorporation