UKBizDB.co.uk

RIDGESPEAR LIMITED

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

This company is commonly known as Ridgespear Limited. The company was founded 7 years ago and was given the registration number 10816024. The firm's registered office is in EXETER. You can find them at 26-28 Southernhay East, , Exeter, Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RIDGESPEAR LIMITED
Company Number:10816024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:26-28 Southernhay East, Exeter, Devon, England, EX1 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melrose House, Pynes Hill, Exeter, United Kingdom, EX2 5AZ

Director20 December 2017Active
Melrose House, Pynes Hill, Exeter, United Kingdom, EX2 5AZ

Director20 December 2017Active
26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS

Director02 September 2021Active
Melrose House, Pynes Hill, Exeter, United Kingdom, EX2 5AZ

Director20 December 2017Active
Melrose House, Pynes Hill, Exeter, United Kingdom, EX2 5AZ

Director01 November 2017Active
26-28 Southernhay East, Exeter, England, EX1 1NS

Director29 July 2020Active
5 New Paddock Close, Holybourne, Alton, England, GU34 4HN

Director13 June 2017Active
26-28 Southernhay East, Exeter, England, EX1 1NS

Director21 December 2018Active

People with Significant Control

Mr Darren Henry Trivett
Notified on:20 August 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Melrose House, Pynes Hill, Exeter, United Kingdom, EX2 5AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Craig John Parker
Notified on:20 December 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:26-28 Southernhay East, Exeter, England, EX1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Alexander Gaydon
Notified on:20 December 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:26-28 Southernhay East, Exeter, England, EX1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Trivett
Notified on:20 December 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Persons with significant control

Change to a person with significant control.

Download
2024-04-26Officers

Change person director company with change date.

Download
2024-04-25Address

Change registered office address company with date old address new address.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-06-13Capital

Capital cancellation shares.

Download
2023-06-13Capital

Capital return purchase own shares.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-07Capital

Capital allotment shares.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.