UKBizDB.co.uk

RITECOM LIMITED

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

This company is commonly known as Ritecom Limited. The company was founded 21 years ago and was given the registration number 04628359. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:RITECOM LIMITED
Company Number:04628359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Secretary03 January 2003Active
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director03 January 2003Active
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director28 February 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 2003Active
48 Priestlands, Romsey, SO51 8FL

Director03 January 2003Active
Auchter House, 251 Bonkle Road Bonkle, Wishaw, ML2 9QQ

Director07 February 2005Active

People with Significant Control

Mrs Mary Rowan Norrie
Notified on:26 January 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Anthony Trevor Casey
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-02-10Address

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

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Capital

Capital name of class of shares.

Download
2018-04-04Capital

Capital allotment shares.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-23Officers

Change person director company with change date.

Download
2016-01-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.