Background WavePink WaveYellow Wave

RYLAND AUTOMOTIVE LIMITED (15038848)

RYLAND AUTOMOTIVE LIMITED (15038848) is an active UK company. incorporated on 31 July 2023. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RYLAND AUTOMOTIVE LIMITED has been registered for 2 years. Current directors include SHELDON, Simon Guy, WHALE, Henry William, WHALE, Max Howard and 1 others.

Company Number
15038848
Status
active
Type
ltd
Incorporated
31 July 2023
Age
2 years
Address
6 Athena Court, Athena Drive, Warwick, CV34 6RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHELDON, Simon Guy, WHALE, Henry William, WHALE, Max Howard, WHALE, Peter William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYLAND AUTOMOTIVE LIMITED

RYLAND AUTOMOTIVE LIMITED is an active company incorporated on 31 July 2023 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RYLAND AUTOMOTIVE LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15038848

LTD Company

Age

2 Years

Incorporated 31 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

6 Athena Court, Athena Drive Tachbrook Park Warwick, CV34 6RT,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Jan 24
Loan Secured
Oct 24
Director Left
Oct 24
New Owner
Nov 24
New Owner
Nov 24
Funding Round
Apr 25
Funding Round
Apr 25
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SHELDON, Simon Guy

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born January 1965
Director
Appointed 31 Jul 2023

WHALE, Henry William

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born August 1973
Director
Appointed 31 Jul 2023

WHALE, Max Howard

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born April 1976
Director
Appointed 31 Jul 2023

WHALE, Peter William

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born February 1949
Director
Appointed 31 Jul 2023

NURPURI, Jatinder Pal Singh

Resigned
Athena Court, Athena Drive, WarwickCV34 6RT
Secretary
Appointed 31 Jul 2023
Resigned 14 Oct 2024

NURPURI, Jatinder Pal Singh

Resigned
Athena Court, Athena Drive, WarwickCV34 6RT
Born March 1963
Director
Appointed 31 Jul 2023
Resigned 14 Oct 2024

Persons with significant control

3

Mr Henry William Whale

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2024

Max Howard Whale

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2024

Mr Peter William Whale

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born February 1949

Nature of Control

Voting rights 50 to 75 percent
Notified 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Resolution
27 October 2024
RESOLUTIONSResolutions
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Resolution
17 January 2024
RESOLUTIONSResolutions
Memorandum Articles
17 January 2024
MAMA
Capital Variation Of Rights Attached To Shares
17 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2024
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
31 July 2023
NEWINCIncorporation