Ridon Holding Co Limited

General information

Name:

Ridon Holding Co Ltd

Office Address:

Tagus House 9 Ocean Way SO14 3TJ Southampton

Number: 06381879

Incorporation date: 2007-09-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Ridon Holding was registered on 2007-09-26 as a Private Limited Company. This enterprise's head office may be gotten hold of in Southampton on Tagus House, 9 Ocean Way. In case you need to get in touch with the company by mail, its postal code is SO14 3TJ. The office reg. no. for Ridon Holding Co Limited is 06381879. This enterprise's SIC code is 70100 which stands for Activities of head offices. The most recent financial reports describe the period up to 31st March 2022 and the most recent annual confirmation statement was submitted on 1st September 2023.

As the information gathered suggests, the following business was established in 2007-09-26 and has so far been managed by four directors. To find professional help with legal documentation, this business has been utilizing the skills of Janet P. as a secretary since the appointment on 2007-09-26.

Financial data based on annual reports

Company staff

Janet P.

Role: Director

Appointed: 26 September 2007

Latest update: 29 January 2024

Janet P.

Role: Secretary

Appointed: 26 September 2007

Latest update: 29 January 2024

Philip P.

Role: Director

Appointed: 26 September 2007

Latest update: 29 January 2024

Jason P.

Role: Director

Appointed: 26 September 2007

Latest update: 29 January 2024

Keri R.

Role: Director

Appointed: 26 September 2007

Latest update: 29 January 2024

People with significant control

Executives with significant control over the firm are: Janet P. has substantial control or influence over the company. Jason P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Phillip P. has substantial control or influence over the company.

Janet P.
Notified on 6 April 2017
Nature of control:
substantial control or influence
Jason P.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip P.
Notified on 6 April 2017
Nature of control:
substantial control or influence
Keri R.
Notified on 6 April 2017
Nature of control:
substantial control or influence
Phillip P.
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Janet P.
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 7 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 23 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 23 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit A2 Empress Park Empress Road

Post code:

SO14 0JX

City / Town:

Southampton

HQ address,
2013

Address:

Unit A2 Empress Park Empress Road

Post code:

SO14 0JX

City / Town:

Southampton

HQ address,
2014

Address:

Unit A2 Empress Park Empress Road

Post code:

SO14 0JX

City / Town:

Southampton

HQ address,
2015

Address:

Unit A2 Empress Park Empress Road

Post code:

SO14 0JX

City / Town:

Southampton

HQ address,
2016

Address:

Unit A2 Empress Park Empress Road

Post code:

SO14 0JX

City / Town:

Southampton

Accountant/Auditor,
2014 - 2016

Name:

Stone Osmond Limited

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode