Company NameRysuri Limited
Company StatusActive
Company Number07840279
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Peter Kyaw Khine Linn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address151 Writtle Road
Chelmsford
Essex
CM1 3BP
Director NameDr Nyo Seint Gale
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBurmese
StatusCurrent
Appointed06 April 2017(5 years, 4 months after company formation)
Appointment Duration7 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address151 Writtle Road
Chelmsford
Essex
CM1 3BP
Director NameRiona Thant Theeree Linn
Date of BirthAugust 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Writtle Road
Chelmsford
CM1 3BP
Director NameMr Ryan Arkar Linn
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Writtle Road
Chelmsford
Essex
CM1 3BP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 The Courtyard Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£72,000
Gross Profit£72,000
Net Worth£15,108
Cash£9,760
Current Liabilities£14,652

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

9 February 2021Director's details changed for Dr Peter Kyaw Linn on 9 February 2021 (2 pages)
9 February 2021Director's details changed for Dr Nyo Seint Gale on 9 February 2021 (2 pages)
29 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
28 January 2020Appointment of Miss Riona Thrant Threeree Linn as a director on 24 January 2020 (2 pages)
28 January 2020Appointment of Mr Ryan Arkar Linn as a director on 24 January 2020 (2 pages)
19 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
27 March 2019Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 27 March 2019 (1 page)
12 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
7 November 2017Appointment of Dr Nyo Seint Gale as a director on 6 April 2017 (2 pages)
7 November 2017Appointment of Dr Nyo Seint Gale as a director on 6 April 2017 (2 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 January 2016Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
19 January 2016Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
24 November 2015Director's details changed for Dr05 Peter Kyan Linn on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Dr05 Peter Kyan Linn on 24 November 2015 (2 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
29 June 2015Registered office address changed from 1 Archgate Business Centre 823-825 High Road North Finchley London N12 8UB to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 1 Archgate Business Centre 823-825 High Road North Finchley London N12 8UB to 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 29 June 2015 (1 page)
27 March 2015Total exemption full accounts made up to 30 November 2014 (18 pages)
27 March 2015Total exemption full accounts made up to 30 November 2014 (18 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
1 August 2013Total exemption full accounts made up to 30 November 2012 (16 pages)
1 August 2013Total exemption full accounts made up to 30 November 2012 (16 pages)
15 January 2013Director's details changed for Dr Peter Kyan Linn on 1 December 2011 (2 pages)
15 January 2013Director's details changed for Dr Peter Kyan Linn on 1 December 2011 (2 pages)
15 January 2013Director's details changed for Dr Peter Kyan Linn on 1 December 2011 (2 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
9 August 2012Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N12 1RA United Kingdom on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N12 1RA United Kingdom on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N12 1RA United Kingdom on 9 August 2012 (2 pages)
6 December 2011Appointment of Dr Peter Kyan Linn as a director (3 pages)
6 December 2011Appointment of Dr Peter Kyan Linn as a director (3 pages)
10 November 2011Termination of appointment of Graham Cowan as a director (1 page)
10 November 2011Termination of appointment of Graham Cowan as a director (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)