UKBizDB.co.uk

RIDGIAN LIMITED

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

This company is commonly known as Ridgian Limited. The company was founded 26 years ago and was given the registration number 03510299. The firm's registered office is in COLCHESTER. You can find them at C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RIDGIAN LIMITED
Company Number:03510299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 1998
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Secretary01 May 2015Active
C/O Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director30 April 2016Active
C/O Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director01 May 2015Active
C/O Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director01 May 2015Active
800, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YL

Secretary24 April 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary13 February 1998Active
800, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YL

Director24 April 1998Active
800, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YL

Director24 April 1998Active
800, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YL

Director01 November 2004Active
Sandborough Cottage Rough Park, Road Hamstall Ridware, Rugeley, WS15 3SQ

Director24 April 1998Active
800, Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YL

Director01 May 2015Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director13 February 1998Active

People with Significant Control

Ricoh Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:800 Pavilion Drive, Pavilion Drive, Northampton, England, NN4 7YL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved liquidation.

Download
2020-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-21Address

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

Download
2019-01-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-15Resolution

Resolution.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type full.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type small.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2016-05-05Officers

Termination director company with name termination date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Auditors

Auditors resignation company.

Download
2016-01-08Accounts

Accounts with accounts type small.

Download
2015-08-18Officers

Appoint person secretary company with name date.

Download
2015-08-18Officers

Appoint person director company with name date.

Download
2015-08-18Officers

Appoint person director company with name date.

Download
2015-08-18Officers

Appoint person director company with name date.

Download
2015-08-18Officers

Termination secretary company with name termination date.

Download
2015-08-18Officers

Termination director company with name termination date.

Download
2015-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.