General information

Name:

Ride Pipeline Limited

Office Address:

C/o Ellis Atkins Chartered Accountants The Atrium Business Centre Curtis Road RH4 1XA Dorking

Number: 09750090

Incorporation date: 2015-08-26

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was founded is Wed, 26th Aug 2015. Started under company registration number 09750090, this company is listed as a Private Limited Company. You can contact the headquarters of this firm during business hours under the following location: C/o Ellis Atkins Chartered Accountants The Atrium Business Centre Curtis Road, RH4 1XA Dorking. The company switched its registered name already two times. Up to 2023 this company has delivered its services as Merci Visual but at this moment this company is featured under the business name Ride Pipeline Ltd. This firm's SIC code is 96090: Other service activities not elsewhere classified. Its latest annual accounts were submitted for the period up to 2022-06-30 and the most recent annual confirmation statement was filed on 2023-08-25.

Peter W. is this particular company's single managing director, that was chosen to lead the company 9 years ago.

Peter W. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Ride Pipeline Ltd 2023-10-17
  • Merci Visual Ltd. 2016-08-15
  • Agence Merci Uk Limited 2015-08-26

Financial data based on annual reports

Company staff

Peter W.

Role: Director

Appointed: 26 August 2015

Latest update: 18 March 2024

People with significant control

Peter W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Big Merci
Address: 460 Rue De La Bourgeat, Bourg Saint Maurice, 73700, France
Legal authority France
Legal form Limited Company
Notified on 6 April 2016
Ceased on 15 August 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 24 June 2017
Start Date For Period Covered By Report 26 August 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Persons with significant control Resolution
Free Download
Company name changed merci visual LTD.certificate issued on 17/10/23 (CERTNM)
filed on: 17th, October 2023
change of name
Free Download Download filing (3 pages)
Resolution to change company's name (NM01)
change of name

Additional Information

HQ address,
2016

Address:

1 Paper Mews 330 High Street

Post code:

RH4 2TU

City / Town:

Dorking

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode