UKBizDB.co.uk

RIDGEMILL BUSINESS SYSTEMS LTD

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

This company is commonly known as Ridgemill Business Systems Ltd. The company was founded 40 years ago and was given the registration number 01765842. The firm's registered office is in LONDON. You can find them at 24 Chiswell Street, , London, London. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:RIDGEMILL BUSINESS SYSTEMS LTD
Company Number:01765842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:24 Chiswell Street, London, London, EC1Y 4TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Chiswell Street, London, EC1Y 4TY

Secretary01 July 2020Active
24, Chiswell Street, London, United Kingdom, EC1Y 4TY

Director22 January 2020Active
24, Chiswell Street, London, United Kingdom, EC1Y 4TY

Director22 January 2020Active
8-11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, United Kingdom, BS31 1TP

Secretary08 July 1999Active
3 Somerville Close, Saltford, Bristol, BS31 3HT

Secretary-Active
2 Woodstock Cottages, Mill Lane Box, Corsham, SN14 9PQ

Director21 February 1992Active
139 Gleneldon Road, London, SW16 2BQ

Director23 October 1996Active
11 Horton House, Forester Road Bathwick, Bath, BA2 6RB

Director-Active
10-11, Pixash Business Centre, Pixash Lane Keynsham, Bristol, United Kingdom, BS31 1TP

Director08 July 1999Active
8-11 Pixash Business Centre, Pixash Lane, Keynsham, Bristol, United Kingdom, BS31 1TP

Director-Active
134 Kingsbury Road, Coundon, Coventry, CV6 1PJ

Director01 April 2004Active

People with Significant Control

Mr Guy Christian Young
Notified on:22 January 2020
Status:Active
Date of birth:January 1973
Nationality:British
Address:24, Chiswell Street, London, EC1Y 4TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dataquest Group Limited
Notified on:22 January 2020
Status:Active
Country of residence:England
Address:24 Chiswell Street, Chiswell Street, London, England, EC1Y 4TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Charles Peter Fry
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:8 -11 Pixash Business Centre, Pixash Lane, Bristol, United Kingdom, BS31 1TP
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 (7 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
2023-12-01Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-27Incorporation

Memorandum articles.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Resolution

Resolution.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-07-09Officers

Appoint person secretary company with name date.

Download
2020-07-09Officers

Termination secretary company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.