RHYZE MUSHROOMS CO-OP CIC

Register to unlock more data on OkredoRegister

RHYZE MUSHROOMS CO-OP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC684153

Incorporation date

21/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

2f1, 167 Morningside Road, Edinburgh EH10 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon18/03/2026
Appointment of Ms Caroline Roxana Helen Minter as a director on 2026-03-18
dot icon18/03/2026
Appointment of Ms Lauren Cleaves Waterman as a director on 2026-03-18
dot icon18/03/2026
Withdrawal of a person with significant control statement on 2026-03-18
dot icon18/03/2026
Notification of Marco Tenconi as a person with significant control on 2026-03-01
dot icon18/03/2026
Notification of Caroline Roxana Helen Minter as a person with significant control on 2026-03-01
dot icon18/03/2026
Notification of Lauren Cleaves Waterman as a person with significant control on 2026-03-01
dot icon14/01/2026
Confirmation statement made on 2025-12-20 with updates
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Cessation of Marco Tenconi as a person with significant control on 2025-01-12
dot icon29/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon28/12/2024
Cessation of Miriam Black as a person with significant control on 2024-01-01
dot icon11/11/2024
Appointment of Mr David Shand as a director on 2024-11-11
dot icon04/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Registered office address changed from 78 Spottiswoode Street Spottiswoode Street Edinburgh EH9 1DJ Scotland to 2F1, 167 Morningside Road Edinburgh EH10 4AX on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Marco Tenconi on 2024-03-11
dot icon14/03/2024
Director's details changed for Mr Mark Alexander Quinn on 2024-03-11
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon12/12/2023
Termination of appointment of Lauren Waterman as a director on 2023-12-05
dot icon08/11/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/09/2023
Appointment of Ms Victoria Ashly Beall as a director on 2023-09-19
dot icon19/09/2023
Appointment of Mr Mark Alexander Quinn as a director on 2023-09-19
dot icon19/09/2023
Appointment of Mr Benjamin David Brown as a director on 2023-09-19
dot icon05/09/2023
Resolutions
dot icon05/09/2023
Certificate of change of name
dot icon05/09/2023
Change of name
dot icon30/03/2023
Appointment of Ms Lauren Waterman as a director on 2023-03-17
dot icon28/12/2022
Cessation of Lauren Waterman as a person with significant control on 2022-12-03
dot icon28/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon03/12/2022
Termination of appointment of Lauren Waterman as a director on 2022-12-03
dot icon21/11/2022
Withdrawal of a person with significant control statement on 2022-11-21
dot icon21/11/2022
Notification of Miriam Black as a person with significant control on 2022-10-18
dot icon21/11/2022
Notification of Lauren Waterman as a person with significant control on 2022-10-18
dot icon21/11/2022
Notification of Marco Tenconi as a person with significant control on 2022-10-18
dot icon18/10/2022
Appointment of Ms Miriam Black as a director on 2022-10-05
dot icon18/10/2022
Appointment of Mr Marco Tenconi as a director on 2022-10-05
dot icon18/10/2022
Appointment of Ms Lauren Waterman as a director on 2022-10-05
dot icon18/10/2022
Termination of appointment of Niamh Erin Mcnulty as a director on 2022-10-05
dot icon18/10/2022
Termination of appointment of Simone Rebecca Kenyon as a director on 2022-10-05
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.73K
-
0.00
-
-
2021
2
2.73K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Caroline Roxana Helen Minter
Director
18/03/2026 - Present
1
Waterman, Lauren
Director
05/10/2022 - 03/12/2022
2
Waterman, Lauren
Director
19/04/2021 - 03/06/2021
2
Waterman, Lauren
Director
17/03/2023 - 05/12/2023
2
Waterman, Lauren
Director
18/03/2026 - Present
2

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About RHYZE MUSHROOMS CO-OP CIC

RHYZE MUSHROOMS CO-OP CIC is an(a) Active company incorporated on 21/12/2020 with the registered office located at 2f1, 167 Morningside Road, Edinburgh EH10 4AX. There are currently 8 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of RHYZE MUSHROOMS CO-OP CIC?

toggle

RHYZE MUSHROOMS CO-OP CIC is currently Active. It was registered on 21/12/2020 .

Where is RHYZE MUSHROOMS CO-OP CIC located?

toggle

RHYZE MUSHROOMS CO-OP CIC is registered at 2f1, 167 Morningside Road, Edinburgh EH10 4AX.

What does RHYZE MUSHROOMS CO-OP CIC do?

toggle

RHYZE MUSHROOMS CO-OP CIC operates in the Growing of other non-perennial crops (01.19 - SIC 2007) sector.

How many employees does RHYZE MUSHROOMS CO-OP CIC have?

toggle

RHYZE MUSHROOMS CO-OP CIC had 2 employees in 2021.

What is the latest filing for RHYZE MUSHROOMS CO-OP CIC?

toggle

The latest filing was on 18/03/2026: Appointment of Ms Caroline Roxana Helen Minter as a director on 2026-03-18.