Background WavePink WaveYellow Wave

RIG HAYLE LTD (15831344)

RIG HAYLE LTD (15831344) is an active UK company. incorporated on 10 July 2024. with registered office in Plymouth. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). RIG HAYLE LTD has been registered for 1 year. Current directors include GATTA, Oscar Milverton, NICHOLLS, Paul Andrew.

Company Number
15831344
Status
active
Type
ltd
Incorporated
10 July 2024
Age
1 years
Address
Poseidon House, Plymouth, PL4 0SJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
GATTA, Oscar Milverton, NICHOLLS, Paul Andrew
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIG HAYLE LTD

RIG HAYLE LTD is an active company incorporated on 10 July 2024 with the registered office located in Plymouth. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). RIG HAYLE LTD was registered 1 year ago.(SIC: 38210)

Status

active

Active since 1 years ago

Company No

15831344

LTD Company

Age

1 Years

Incorporated 10 July 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 4 June 2025 (10 months ago)
Period: 10 July 2024 - 31 March 2025(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

RIG TREDINNICK LIMITED
From: 10 July 2024To: 6 February 2025
Contact
Address

Poseidon House Neptune Park Plymouth, PL4 0SJ,

Timeline

3 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GATTA, Oscar Milverton

Active
Neptune Park, PlymouthPL4 0SJ
Born June 1994
Director
Appointed 10 Jul 2024

NICHOLLS, Paul Andrew

Active
Neptune Park, PlymouthPL4 0SJ
Born May 1983
Director
Appointed 10 Jul 2024

CHENOWETH, Julian Winston

Resigned
Neptune Park, PlymouthPL4 0SJ
Born August 1976
Director
Appointed 10 Jul 2024
Resigned 01 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Julian Winston Chenoweth

Ceased
Neptune Park, PlymouthPL4 0SJ
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2024
Ceased 01 Jul 2025

Mr Paul Andrew Nicholls

Active
Neptune Park, PlymouthPL4 0SJ
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2024

Mr Oscar Milverton Gatta

Active
Neptune Park, PlymouthPL4 0SJ
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

7

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 February 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2024
NEWINCIncorporation