Company NameRisdyn (UK) Ltd
DirectorsMichael Ernest Fleming and Kelita Helen Louise Fleming
Company StatusActive
Company Number06198082
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Michael Ernest Fleming
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleFlexible Pipe Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Secretary NameKelita Helen Louise Fleming
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMrs Kelita Helen Louise Fleming
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY

Contact

Websiterisdyn.com
Email address[email protected]
Telephone07 500668881
Telephone regionMobile

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kelita Helen Louise Fleming
50.00%
Ordinary
1 at £1Michael Ernest Fleming
50.00%
Ordinary

Financials

Year2014
Net Worth£507
Cash£4,181
Current Liabilities£15,240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

28 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 September 2019Director's details changed for Mrs Kelita Helen Louise Fleming on 16 September 2019 (2 pages)
18 September 2019Change of details for Mr Michael Ernest Fleming as a person with significant control on 16 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Michael Ernest Fleming on 16 September 2019 (2 pages)
18 September 2019Change of details for Mrs Kelita Helen Louise Fleming as a person with significant control on 16 September 2019 (2 pages)
12 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
14 December 2018Director's details changed for Mrs Kelita Helen Louise Fleming on 14 December 2018 (2 pages)
14 December 2018Change of details for Mrs Kelita Helen Louise Fleming as a person with significant control on 14 December 2018 (2 pages)
14 December 2018Change of details for Mr Michael Ernest Fleming as a person with significant control on 14 December 2018 (2 pages)
14 December 2018Director's details changed for Mr Michael Ernest Fleming on 14 December 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
21 December 2016Director's details changed for Michael Ernest Fleming on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mrs Kelita Helen Louise Fleming on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mrs Kelita Helen Louise Fleming on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Michael Ernest Fleming on 21 December 2016 (2 pages)
27 July 2016Registered office address changed from 87 Errington Road Ponteland Newcastle upon Tyne NE20 9LA to C/O C/O Forbes Young Accountancy Ltd Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 87 Errington Road Ponteland Newcastle upon Tyne NE20 9LA to C/O C/O Forbes Young Accountancy Ltd Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 27 July 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
12 January 2016Appointment of Mrs Kelita Helen Louise Fleming as a director on 12 January 2016 (2 pages)
12 January 2016Appointment of Mrs Kelita Helen Louise Fleming as a director on 12 January 2016 (2 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Secretary's details changed for Kelita Helen Louise Fleming on 23 April 2014 (1 page)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Secretary's details changed for Kelita Helen Louise Fleming on 23 April 2014 (1 page)
2 September 2013Registered office address changed from Studio 2 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Studio 2 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Studio 2 Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England on 2 September 2013 (1 page)
31 August 2013Director's details changed for Michael Ernest Fleming on 29 August 2013 (2 pages)
31 August 2013Director's details changed for Michael Ernest Fleming on 29 August 2013 (2 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Secretary's details changed for Kelita Helen Louise Fleming on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Kelita Helen Louise Fleming on 2 April 2013 (2 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Secretary's details changed for Kelita Helen Louise Fleming on 2 April 2013 (2 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from C/O C/O Forbes Young Accountancy Ltd Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England on 23 July 2012 (1 page)
23 July 2012Registered office address changed from C/O C/O Forbes Young Accountancy Ltd Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England on 23 July 2012 (1 page)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 November 2011Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 22 November 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Secretary's details changed for Kelita Helen Louise Fleming on 13 August 2010 (2 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
19 April 2011Secretary's details changed for Kelita Helen Louise Fleming on 13 August 2010 (2 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Michael Ernest Fleming on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Michael Ernest Fleming on 24 March 2011 (2 pages)
20 August 2010Director's details changed for Michael Ernest Fleming on 5 August 2010 (2 pages)
20 August 2010Director's details changed for Michael Ernest Fleming on 5 August 2010 (2 pages)
20 August 2010Director's details changed for Michael Ernest Fleming on 5 August 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Director's details changed for Michael Ernest Fleming on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Michael Ernest Fleming on 2 April 2010 (2 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Michael Ernest Fleming on 2 April 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 02/04/09; full list of members (3 pages)
20 May 2009Return made up to 02/04/09; full list of members (3 pages)
26 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Director's change of particulars / michael fleming / 03/06/2008 (1 page)
5 June 2008Secretary's change of particulars / kelita fleming / 03/06/2008 (1 page)
5 June 2008Secretary's change of particulars / kelita fleming / 03/06/2008 (1 page)
5 June 2008Director's change of particulars / michael fleming / 03/06/2008 (1 page)
25 April 2008Return made up to 02/04/08; full list of members (3 pages)
25 April 2008Return made up to 02/04/08; full list of members (3 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
2 April 2007Incorporation (13 pages)
2 April 2007Incorporation (13 pages)