Company NameRYDE Design Ltd
DirectorScott Lee Harrington
Company StatusActive
Company Number08088271
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Previous NamesSh Web Development Ltd and RYDE Digital Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Scott Lee Harrington
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(same day as company formation)
RoleLead Web Designer & Developer
Country of ResidenceUnited Kingdom
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Secretary NameMiss Katy Griffiths
StatusCurrent
Appointed01 June 2013(1 year after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH

Contact

Websiteryde.digital
Email addresshello@
Telephone01702 680833
Telephone regionSouthend-on-Sea

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,789
Cash£5,526
Current Liabilities£8,209

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
21 June 2023Notification of Katy Griffiths as a person with significant control on 21 June 2023 (2 pages)
21 June 2023Change of details for Mr Scott Lee Harrington as a person with significant control on 21 June 2023 (2 pages)
6 January 2023Company name changed ryde digital LTD\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
(3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
14 October 2022Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 14 October 2022 (1 page)
14 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
21 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
31 July 2018Registered office address changed from 1st Floor Audit House 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB United Kingdom to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 31 July 2018 (1 page)
31 July 2018Registered office address changed from C/O Scott Harrington 50 the Ryde Leigh-on-Sea Essex SS9 4TN to PO Box CM12 9AB 151 High Street 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 31 July 2018 (1 page)
31 July 2018Registered office address changed from PO Box CM12 9AB 151 High Street 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB England to 1st Floor Audit House 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 31 July 2018 (1 page)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
29 August 2014Company name changed sh web development LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Company name changed sh web development LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-25
(3 pages)
12 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Registered office address changed from 12 Sunningdale Court Crowstone Road Westcliff-on-Sea SS0 8LJ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 12 Sunningdale Court Crowstone Road Westcliff-on-Sea SS0 8LJ on 9 July 2014 (1 page)
9 July 2014Director's details changed for Mr Scott Harrington on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Scott Harrington on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Scott Harrington on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 12 Sunningdale Court Crowstone Road Westcliff-on-Sea SS0 8LJ on 9 July 2014 (1 page)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
3 June 2013Appointment of Miss Katy Griffiths as a secretary (1 page)
3 June 2013Appointment of Miss Katy Griffiths as a secretary (1 page)
30 May 2012Incorporation (24 pages)
30 May 2012Incorporation (24 pages)