UKBizDB.co.uk

RIPPLE INTRANET LIMITED

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

This company is commonly known as Ripple Intranet Limited. The company was founded 6 years ago and was given the registration number 11099307. The firm's registered office is in CAMBRIDGE. You can find them at 1010 Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RIPPLE INTRANET LIMITED
Company Number:11099307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1010 Cambourne Business Park, Cambourne, Cambridge, Cambridgeshire, United Kingdom, CB23 6DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Broad Street House, 35 New Broad Street, London, England, EC2M 1NH

Director09 June 2021Active
New Broad Street House, 35 New Broad Street, London, England, EC2M 1NH

Director17 April 2019Active
5a, Bear Lane, London, England, SE1 0UH

Director01 April 2022Active
133, London Road, Kingston Upon Thames, United Kingdom, KT2 6NH

Director09 June 2021Active
133, London Road, Kingston Upon Thames, United Kingdom, KT2 6NH

Director09 June 2021Active
1010, Cambourne Business Park, Cambourne, Cambridge, United Kingdom, CB23 6DP

Director01 August 2019Active
1010, Cambourne Business Park, Cambourne, Cambridge, United Kingdom, CB23 6DP

Director06 December 2017Active
New Broad Street House, 35 New Broad Street, London, England, EC2M 1NH

Director06 December 2017Active

People with Significant Control

Silicon Reef Group Ltd
Notified on:09 June 2021
Status:Active
Country of residence:England
Address:5, Dean Swift Crescent, Poole, England, BH14 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Larry Christopher Knight
Notified on:17 April 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:1010, Cambourne Business Park, Cambridge, United Kingdom, CB23 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Schofield
Notified on:04 December 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Charles Schofield
Notified on:06 December 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:1010, Cambourne Business Park, Cambridge, United Kingdom, CB23 6DP
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Address

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

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-06-20Incorporation

Memorandum articles.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Change account reference date company previous extended.

Download
2020-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.