ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

37 High Street Ryde Ltd

37 High Street Ryde Ltd is an active company incorporated on 24 January 2023 with the registered office located in Portsmouth, Hampshire. 37 High Street Ryde Ltd was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14614076
Private limited company
Age
2 years 11 months
Incorporated 24 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (11 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
Office 43, 1000 Lakeside
North Harbour
Portsmouth
Hampshire
PO6 3EZ
United Kingdom
Address changed on 1 Dec 2025 (18 days ago)
Previous address was 36 Fifth Avenue Havant Hampshire PO9 2PL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Feb 1987
PSC • Director • British • Lives in England • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T H Hicks Limited
Tanner Hassan-Hicks is a mutual person.
Active
34 Denbigh Road Limited
Cyrus Cook is a mutual person.
Active
Hassan-Hicks Investments Ltd
Tanner Hassan-Hicks is a mutual person.
Active
Mictan Holdings Limited
Tanner Hassan-Hicks is a mutual person.
Active
59-61 Stoke Road Limited
Tanner Hassan-Hicks is a mutual person.
Active
CC Property Group Ltd
Cyrus Cook is a mutual person.
Active
Clarence Road Gosport Limited
Tanner Hassan-Hicks is a mutual person.
Active
Falcon Cross Management Ltd
Tanner Hassan-Hicks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£344.83K
Increased by £160.38K (+87%)
Total Liabilities
-£369.69K
Increased by £174.69K (+90%)
Net Assets
-£24.86K
Decreased by £14.31K (+136%)
Debt Ratio (%)
107%
Increased by 1.49% (+1%)
Latest Activity
Registered Address Changed
18 Days Ago on 1 Dec 2025
Mr Cyrus Cook Details Changed
18 Days Ago on 1 Dec 2025
Mr Cyrus Cook (PSC) Details Changed
18 Days Ago on 1 Dec 2025
Mr Tanner Hassan-Hicks Details Changed
18 Days Ago on 1 Dec 2025
Mr Tanner Hassan-Hicks (PSC) Details Changed
18 Days Ago on 1 Dec 2025
Micro Accounts Submitted
1 Month Ago on 31 Oct 2025
Confirmation Submitted
10 Months Ago on 5 Feb 2025
Cyrus Cook (PSC) Appointed
1 Year Ago on 6 Dec 2024
Muhib Miah (PSC) Resigned
1 Year Ago on 6 Dec 2024
Muhib Miah Resigned
1 Year Ago on 6 Dec 2024
Get Credit Report
Discover 37 High Street Ryde Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Tanner Hassan-Hicks as a person with significant control on 1 December 2025
Submitted on 1 Dec 2025
Director's details changed for Mr Cyrus Cook on 1 December 2025
Submitted on 1 Dec 2025
Registered office address changed from 36 Fifth Avenue Havant Hampshire PO9 2PL England to Office 43, 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EZ on 1 December 2025
Submitted on 1 Dec 2025
Director's details changed for Mr Tanner Hassan-Hicks on 1 December 2025
Submitted on 1 Dec 2025
Change of details for Mr Cyrus Cook as a person with significant control on 1 December 2025
Submitted on 1 Dec 2025
Micro company accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Confirmation statement made on 23 January 2025 with updates
Submitted on 5 Feb 2025
Appointment of Mr Cyrus Cook as a director on 6 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Muhib Miah as a director on 6 December 2024
Submitted on 10 Dec 2024
Cessation of Muhib Miah as a person with significant control on 6 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year