UKBizDB.co.uk

RIPPLE COMMS LIMITED

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

This company is commonly known as Ripple Comms Limited. The company was founded 17 years ago and was given the registration number 06472903. The firm's registered office is in BOURNEMOUTH. You can find them at One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:RIPPLE COMMS LIMITED
Company Number:06472903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary05 October 2009Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director05 January 2022Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director15 January 2008Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director13 February 2012Active
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE

Director10 October 2017Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Secretary05 October 2009Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Secretary05 October 2009Active
The Director General's House, Rockstone Place, Southampton, SO15 2EP

Corporate Secretary15 January 2008Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director05 July 2010Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director09 January 2018Active
Loewy House, 11 Enterprise Way, Christchurch, England, BH23 6EW

Director01 July 2013Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director25 July 2013Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director05 July 2010Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director15 January 2008Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director01 October 2012Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director01 October 2012Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director25 July 2013Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director05 July 2010Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director01 December 2012Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director01 October 2012Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director07 December 2015Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director20 January 2012Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW

Director02 May 2017Active
4com House, Watt Road Churchfields, Salisbury, SP2 7UD

Director01 February 2010Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director20 January 2012Active
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, United Kingdom, BH23 6EW

Director05 July 2010Active

People with Significant Control

4com Group Limited
Notified on:22 October 2019
Status:Active
Country of residence:England
Address:24, Christchurch Road, Bournemouth, England, BH1 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daron Grenville Hutt
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:11, Aviation Park West, Christchurch, England, BH23 6EW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.