RYMAX CAPITAL LIMITED
Overview
Company Name | RYMAX CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03198010 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RYMAX CAPITAL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RYMAX CAPITAL LIMITED located?
Registered Office Address | The Cabins, Aylesford Lakes 78a Rochester Road ME20 7DX Aylesford Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RYMAX CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
RYMAX ESTATES (UK) LIMITED | Mar 10, 2008 | Mar 10, 2008 |
PELICAN PROPERTY GROUP LIMITED | Sep 18, 2007 | Sep 18, 2007 |
WASTENOT UK LIMITED | May 13, 1996 | May 13, 1996 |
What are the latest accounts for RYMAX CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RYMAX CAPITAL LIMITED?
Last Confirmation Statement Made Up To | May 13, 2026 |
---|---|
Next Confirmation Statement Due | May 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 13, 2025 |
Overdue | No |
What are the latest filings for RYMAX CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Riley Joseph Butler on Jan 01, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Maxwell Edward Butler on Jan 01, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||||||
Appointment of Mr Maxwell Edward Butler as a director on Oct 13, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||||||
Appointment of Mr Riley Joseph Butler as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 13, 2020 with updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of John Michael Rees as a secretary on Jan 14, 2020 | 1 pages | TM02 | ||||||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of John Michael Rees as a person with significant control on May 14, 2018 | 1 pages | PSC07 | ||||||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on May 11, 2017
| 8 pages | SH01 | ||||||||||||||
Confirmation statement made on May 13, 2017 with updates | 9 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of RYMAX CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUTLER, Jason Robert, Mr. | Director | Lower Road ME15 0PD West Farleigh Court Lodge Park Kent United Kingdom | England | British | Director | 66773530049 | ||||
BUTLER, Maxwell Edward | Director | Lower Road West Farleigh ME15 0PD Maidstone Court Lodge Park Kent England | England | British | Director | 238616560001 | ||||
BUTLER, Riley Joseph | Director | Lower Road West Farleigh ME15 0PD Maidstone Court Lodge Park Kent England | England | British | Director | 238604800001 | ||||
GRAHAM, Paul | Director | Kingswood Road Kits Coty ME20 7EL Aylesford Shiraz 91 Kent | United Kingdom | British | Director | 124459470001 | ||||
REES, John Michael | Director | Charlecote Road Great Notley CM77 7YQ Braintree 4 Essex | England | British | Director | 110526990001 | ||||
CHENERY, Rebecca Celia | Secretary | 9 Smallhythe Close Bearsted ME15 8JJ Maidstone Kent | British | 102204510001 | ||||||
MACKAY MILLER, Alistair | Secretary | 39 Court Street ME13 7AL Faversham Kent | British | 57323070001 | ||||||
REES, John Michael | Secretary | 78a Rochester Road ME20 7DX Aylesford The Cabins, Aylesford Lakes Kent United Kingdom | British | 148859660001 | ||||||
STEVENS, Mark Alexander | Secretary | 32 Leonard Avenue Otford TN14 5RB Sevenoaks Kent | British | 50139790001 | ||||||
SECRETAIRE LIMITED | Nominee Secretary | 3rd Floor 2 Luke Street EC2A 4NT London | 900011490001 | |||||||
SECRETARIAL SERVICES LIMITED | Secretary | Russet Tiles Mill Lane TN11 9LX Hildenborough Kent | 15476480011 | |||||||
CHENERY, Rebecca Celia | Director | 9 Smallhythe Close Bearsted ME15 8JJ Maidstone Kent | United Kingdom | British | Director | 102204510001 | ||||
MARRIOTTS LIMITED | Nominee Director | 2 Luke Street EC2A 4NT London | 900013400001 |
Who are the persons with significant control of RYMAX CAPITAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Michael Rees | May 14, 2016 | Great Notley CM77 7YQ Braintree 4 Charlecote Road Essex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jason Robert Butler | May 14, 2016 | Lower Road ME15 0PD West Farleigh Court Lodge Park Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0