Background WavePink WaveYellow Wave

TIFFANY RYDER LIMITED (15551714)

TIFFANY RYDER LIMITED (15551714) is an active UK company. incorporated on 9 March 2024. with registered office in Huddersfield. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. TIFFANY RYDER LIMITED has been registered for 2 years. Current directors include KHAN, Waqar Abid.

Company Number
15551714
Status
active
Type
ltd
Incorporated
9 March 2024
Age
2 years
Address
9 Redwing Crescent, Huddersfield, HD3 4RL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KHAN, Waqar Abid
SIC Codes
41202, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIFFANY RYDER LIMITED

TIFFANY RYDER LIMITED is an active company incorporated on 9 March 2024 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. TIFFANY RYDER LIMITED was registered 2 years ago.(SIC: 41202, 43290)

Status

active

Active since 2 years ago

Company No

15551714

LTD Company

Age

2 Years

Incorporated 9 March 2024

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 8 December 2025 (4 months ago)
Period: 9 March 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

9 Redwing Crescent Huddersfield, HD3 4RL,

Previous Addresses

360 Killinghall Road Bradford BD2 4SE England
From: 22 November 2024To: 22 December 2025
360 Killinghall Road Bradford BD2 4SE England
From: 22 November 2024To: 22 November 2024
9 Princes Square Harrogate HG1 1nd England
From: 9 March 2024To: 22 November 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KHAN, Waqar Abid

Active
Redwing Crescent, HuddersfieldHD3 4RL
Born January 1995
Director
Appointed 15 Dec 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 09 Mar 2024
Resigned 20 Nov 2024

JAMIL, Suriaya

Resigned
Bradford Lane, BradfordBD3 8LP
Born April 1978
Director
Appointed 10 Nov 2024
Resigned 22 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Waqar Abid Khan

Active
Redwing Crescent, HuddersfieldHD3 4RL
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025

Mrs Suriaya Jamil

Ceased
Bradford Lane, BradfordBD3 8LP
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2024
Ceased 22 Dec 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2024
Ceased 20 Nov 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 March 2024
NEWINCIncorporation