ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rymeshape Limited

Rymeshape Limited is an active company incorporated on 29 March 1982 with the registered office located in Exmouth, Devon. Rymeshape Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01625267
Private limited company
Age
43 years
Incorporated 29 March 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (1 month ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
7 Stevenstone Road
Exmouth
Devon
EX8 2EP
England
Address changed on 31 Jul 2025 (3 months ago)
Previous address was Queensway House Queensway New Milton Hampshire BH25 5NR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
24
Controllers (PSC)
1
Director • * • British • Lives in England • Born in Sep 1986
Director • * • British • Lives in England • Born in Feb 1945
Director • None • British • Lives in England • Born in Aug 1979
Director • Electrical Engineer • British • Lives in England • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dickens Gate (Rudloe) Management Company Limited
Innovus Company Secretaries Limited is a mutual person.
Active
Genoa Quay No.1 Residents Company Limited
Innovus Company Secretaries Limited is a mutual person.
Active
Leverton Court Management Limited
Innovus Company Secretaries Limited is a mutual person.
Active
West Road Southampton Management Limited
Innovus Company Secretaries Limited is a mutual person.
Active
Wellington Place Apartment Management Company Limited
Innovus Company Secretaries Limited is a mutual person.
Active
Kings Gate (Ascot) Management Company Limited
Innovus Company Secretaries Limited is a mutual person.
Active
Heddon Way Management (1996) Limited
Innovus Company Secretaries Limited is a mutual person.
Active
The Cedars Residents Management Company (Chudleigh) Limited
Innovus Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£33.48K
Increased by £1.44K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£51.11K
Increased by £3.46K (+7%)
Total Liabilities
-£17.12K
Increased by £3.93K (+30%)
Net Assets
£33.99K
Decreased by £462 (-1%)
Debt Ratio (%)
33%
Increased by 5.8% (+21%)
Latest Activity
Confirmation Submitted
24 Days Ago on 8 Oct 2025
Jamie Alexander Yule Resigned
1 Month Ago on 15 Sep 2025
Mr Nikhil Pettikadan Gopi Appointed
1 Month Ago on 8 Sep 2025
Mr Ian Edward Fox Appointed
2 Months Ago on 27 Aug 2025
Philip John Sourbut Resigned
2 Months Ago on 27 Aug 2025
Innovus Company Secretaries Limited Resigned
3 Months Ago on 1 Aug 2025
Registered Address Changed
3 Months Ago on 31 Jul 2025
Miss Anita Frances Merritt Details Changed
3 Months Ago on 27 Jul 2025
Mr Christopher John Flack Details Changed
3 Months Ago on 27 Jul 2025
Mary Louise Colson Resigned
7 Months Ago on 19 Mar 2025
Get Credit Report
Discover Rymeshape Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2025 with no updates
Submitted on 8 Oct 2025
Termination of appointment of Jamie Alexander Yule as a director on 15 September 2025
Submitted on 16 Sep 2025
Appointment of Mr Nikhil Pettikadan Gopi as a director on 8 September 2025
Submitted on 8 Sep 2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 1 August 2025
Submitted on 27 Aug 2025
Appointment of Mr Ian Edward Fox as a secretary on 27 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Philip John Sourbut as a director on 27 August 2025
Submitted on 27 Aug 2025
Director's details changed for Mr Christopher John Flack on 27 July 2025
Submitted on 31 Jul 2025
Director's details changed for Miss Anita Frances Merritt on 27 July 2025
Submitted on 31 Jul 2025
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR United Kingdom to 7 Stevenstone Road Exmouth Devon EX8 2EP on 31 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Mary Louise Colson as a director on 19 March 2025
Submitted on 19 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year