General information

Name:

Ryans Consortium Limited

Office Address:

27 Doubleday Road IG10 2AU Loughton

Number: 05838160

Incorporation date: 2006-06-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ryans Consortium came into being in 2006 as a company enlisted under no 05838160, located at IG10 2AU Loughton at 27 Doubleday Road. The company has been in business for 18 years and its last known state is active. This business's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-03-31 is the last time account status updates were reported.

Ian S. and Desmond T. are listed as enterprise's directors and have been working on the company success since 2006-06-08.

Executives who control the firm include: Hazel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicki T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian S..

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 08 June 2006

Latest update: 13 May 2024

Desmond T.

Role: Director

Appointed: 08 June 2006

Latest update: 13 May 2024

People with significant control

Hazel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicki T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian S.
Notified on 6 April 2016
Nature of control:
right to manage directors
Desmond T.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 September 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 27 Doubleday Road Loughton Essex IG10 2AU on 2023-10-22 (AD01)
filed on: 22nd, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Tds Buildings Mark Road

Post code:

HP2 7DN

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

Tds Building Mark Road

Post code:

HP2 7DN

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

Tds Building Mark Road

Post code:

HP2 7DN

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

Tds Building Mark Road

Post code:

HP2 7DN

City / Town:

Hemel Hempstead

Accountant/Auditor,
2015

Name:

P J Marks And Co. Ltd

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2013

Name:

Munday Long & Co Limited

Address:

Alton House 66/68 High Street

Post code:

HA6 1BL

City / Town:

Northwood

Accountant/Auditor,
2016

Name:

P J Marks And Co. Ltd

Address:

115b Drysdale Street Hoxton

Post code:

N1 6ND

City / Town:

London

Accountant/Auditor,
2014

Name:

P J Marks And Co. Ltd

Address:

114-116 Curtain Road

Post code:

EC2A 3AH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode