UKBizDB.co.uk

RICARDO INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ricardo Investments Limited. The company was founded 36 years ago and was given the registration number 02251330. The firm's registered office is in WEST SUSSEX. You can find them at Shoreham Technical Centre, Shoreham By Sea, West Sussex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RICARDO INVESTMENTS LIMITED
Company Number:02251330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1988
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director18 October 2023Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director01 October 2021Active
Fairfield, 12 Beech Road, Reigate, RH2 9LR

Secretary22 September 1997Active
Deacons Hay, Beaconsfield Road Chelwood Gate, Redhill, RH17 7LG

Secretary03 January 1995Active
8 Folders Lane, Burgess Hill, RH15 0DR

Secretary04 September 2001Active
19 Cawston Lane, Dunchurch, Rugby, CV22 6QF

Secretary05 March 2007Active
2 Park Lane, Southwick, Brighton, BN42 4DY

Secretary-Active
28 Harsfold Road, Rustington, Littlehampton, BN16 2QE

Secretary-Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Secretary12 November 2009Active
1 Hailsham Court, Middleton Cheney, Banbury, OX17 2QA

Director21 January 1998Active
3 Old Market Square, Steyning, BN44 3YY

Director-Active
Caerau House, Ashfield Crescent, Ross On Wye, HR9 5PH

Director01 July 2000Active
219, Walsall Road, Sutton Coldfield, B74 4QA

Director28 June 1994Active
Fairfield, 12 Beech Road, Reigate, RH2 9LR

Director22 September 1997Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director12 November 2009Active
55 Bower Mount Road, Maidstone, ME16 8AS

Director01 January 1999Active
9028 Keystone Avenue, Stokie, The United States Of America,

Director-Active
43 Coombe Drove, Bramber, Steyning, BN44 3PW

Director-Active
Bank Farm Barn, Ham Lane King`S End Road Powick, Worcester, WR2 4RG

Director06 May 1997Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director01 February 2010Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director10 June 2014Active
Deacons Hay, Beaconsfield Road Chelwood Gate, Redhill, RH17 7LG

Director24 October 1997Active
Deacons Hay, Beaconsfield Road Chelwood Gate, Redhill, RH17 7LG

Director03 January 1995Active
Oaklands House, Langton Road, Langton Green, Tunbridge Wells, TN3 0HP

Director01 December 2000Active
4 Bowood Close, Derry Hill, Calne, SN11 9QZ

Director01 September 1997Active
1 Hamfield Avenue, Shoreham By Sea, BN43 5TY

Director-Active
23729 Broadmoor Park Lane, Novi, Michigan 48374, Usa,

Director23 April 1998Active
42 Welbeck Avenue, Hove, BN3 4JN

Director01 October 2002Active
Shoreham Technical Centre, Shoreham By Sea, West Sussex, BN43 5FG

Director01 February 2010Active
Cobbers West Hill, Worthing, BN13 3BY

Director15 July 1998Active
3680 Huron River Drive, Ann Arbor, Usa, 48103

Director01 March 1996Active
15 Bunkers Lane, Hemel Hempstead, HP3 8AX

Director04 January 1999Active
Tipnoak Lodge, School Lane, Ashurst, BN44 3AY

Director-Active
8 Folders Lane, Burgess Hill, RH15 0DR

Director04 September 2001Active
98 Bramley Road, Broadwater, Worthing, BN14 9DT

Director-Active

People with Significant Control

Ricardo Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, England, BN43 5FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-11-03Incorporation

Memorandum articles.

Download
2016-11-03Resolution

Resolution.

Download
2016-10-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.