Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rycote Developments Limited
Rycote Developments Limited is a dissolved company incorporated on 28 May 2002 with the registered office located in Oxford, Oxfordshire. Rycote Developments Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 August 2019
(6 years ago)
Was
17 years old
at the time of dissolution
Following
liquidation
Company No
04449043
Private limited company
Age
23 years
Incorporated
28 May 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rycote Developments Limited
Contact
Address
Beaver House
23-38 Hythe Bridge Street
Oxford
OX1 2EP
Same address for the past
7 years
Companies in OX1 2EP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Leo Walter Dubois Campbell
Director • Secretary • PSC • Business Director • British • Lives in UK • Born in Feb 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Modern Baker Ltd
Mr Leo Walter Dubois Campbell is a mutual person.
Active
Onist Food Limited
Mr Leo Walter Dubois Campbell is a mutual person.
Active
Zyme Food Limited
Mr Leo Walter Dubois Campbell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Aug 2016
For period
31 Mar
⟶
31 Aug 2016
Traded for
17 months
Cash in Bank
£87.46K
Increased by £3.56K (+4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£206.64K
Decreased by £197.38K (-49%)
Total Liabilities
-£31.7K
Decreased by £218.69K (-87%)
Net Assets
£174.95K
Increased by £21.32K (+14%)
Debt Ratio (%)
15%
Decreased by 46.64% (-75%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 20 Aug 2019
Registered Address Changed
7 Years Ago on 21 May 2018
Declaration of Solvency
7 Years Ago on 11 May 2018
Voluntary Liquidator Appointed
7 Years Ago on 11 May 2018
Confirmation Submitted
8 Years Ago on 15 Jun 2017
Small Accounts Submitted
8 Years Ago on 25 May 2017
Own Shares Purchased
8 Years Ago on 12 Oct 2016
Shares Cancelled
8 Years Ago on 12 Oct 2016
Registered Address Changed
8 Years Ago on 22 Sep 2016
Jonathan Kent Claydon Resigned
9 Years Ago on 6 Sep 2016
Get Alerts
Get Credit Report
Discover Rycote Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Aug 2019
Return of final meeting in a members' voluntary winding up
Submitted on 20 May 2019
Registered office address changed from 30 Frenchay Road Oxford OX2 6TG England to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 21 May 2018
Submitted on 21 May 2018
Appointment of a voluntary liquidator
Submitted on 11 May 2018
Resolutions
Submitted on 11 May 2018
Declaration of solvency
Submitted on 11 May 2018
Confirmation statement made on 28 May 2017 with updates
Submitted on 15 Jun 2017
Termination of appointment of Jonathan Kent Claydon as a director on 6 September 2016
Submitted on 14 Jun 2017
Total exemption small company accounts made up to 31 August 2016
Submitted on 25 May 2017
Cancellation of shares. Statement of capital on 20 September 2016
Submitted on 12 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs