Ridown Group Limited

General information

Name:

Ridown Group Ltd

Office Address:

Ridown Building Fulcrum 2, Solent Way Whiteley PO15 7FN Fareham

Number: 05480092

Incorporation date: 2005-06-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the firm was started is Tuesday 14th June 2005. Registered under no. 05480092, the firm is registered as a Private Limited Company. You may find the office of the company during business hours under the following location: Ridown Building Fulcrum 2, Solent Way Whiteley, PO15 7FN Fareham. Up till now Ridown Group Limited changed the official name five times. Up till Saturday 20th May 2017 the firm used the registered name Ridown Investments. Then the firm adapted the registered name Brg Five which was used until Saturday 20th May 2017 when the final name was agreed on. The firm's SIC and NACE codes are 64303, that means Activities of venture and development capital companies. 2022-12-31 is the last time account status updates were filed.

As stated, this specific company was formed in June 2005 and has so far been presided over by two directors. To find professional help with legal documentation, this company has been utilizing the expertise of Darren R. as a secretary since 2006.

  • Previous company's names
  • Ridown Group Limited 2017-05-20
  • Ridown Investments Limited 2015-10-15
  • Brg Five Limited 2015-05-26
  • Premier Telecom Limited 2013-07-03
  • Premier Telecom Direct Limited 2006-08-07
  • Telco Ltd 2005-06-14

Financial data based on annual reports

Company staff

Darren R.

Role: Director

Appointed: 21 July 2006

Latest update: 31 January 2024

Darren R.

Role: Secretary

Appointed: 21 July 2006

Latest update: 31 January 2024

Aaron B.

Role: Director

Appointed: 21 July 2006

Latest update: 31 January 2024

People with significant control

Executives with significant control over the firm are: Darren R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Aaron B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Darren R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aaron B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 17 June 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 August 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 4 May 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2013

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2014

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2015

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2015

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 64303 : Activities of venture and development capital companies
  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies