Ridersmate Limited

General information

Name:

Ridersmate Ltd

Office Address:

19 A/b, Blackwell Business Park Blackwell CV36 4PE Shipston On Stour

Number: 08964540

Incorporation date: 2014-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ridersmate Limited with reg. no. 08964540 has been competing in the field for 10 years. This particular Private Limited Company can be found at 19 A/b, Blackwell Business Park, Blackwell in Shipston On Stour and company's area code is CV36 4PE. This firm's principal business activity number is 47910: Retail sale via mail order houses or via Internet. Thursday 31st March 2022 is the last time the company accounts were reported.

The trademark number of Ridersmate is UK00003064084. It was submitted for registration in July, 2014 and it was printed in the journal number 2014-035.

The firm owes its achievements and permanent growth to two directors, who are Daniel G. and Timothy W., who have been in the company since April 2022.

The companies with significant control over this firm are as follows: Guardian Bell Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 5 Piccadilly Place, M1 3BR and was registered as a PSC under the reg no 13736667.

Trade marks

Trademark UK00003064084
Trademark image:Trademark UK00003064084 image
Status:Application Published
Filing date:2014-07-14
Owner name:Ridersmate Ltd
Owner address:The Coach House, 37a Market Place, South Cave, BROUGH, United Kingdom, HU15 2BS

Financial data based on annual reports

Company staff

Daniel G.

Role: Director

Appointed: 29 April 2022

Latest update: 29 March 2024

Timothy W.

Role: Director

Appointed: 29 April 2022

Latest update: 29 March 2024

People with significant control

Guardian Bell Ltd
Address: Colony 5 Piccadilly Place, Manchester, M1 3BR, United Kingdom
Legal authority Uk Law
Legal form Ltd
Country registered United Kingdom
Place registered Guardian Bell Ltd
Registration number 13736667
Notified on 29 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 28 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2024/01/23 (TM01)
filed on: 25th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Waterside High Street

Post code:

GL56 9HW

City / Town:

Blockley

HQ address,
2016

Address:

Waterside High Street

Post code:

GL56 9HW

City / Town:

Blockley

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Similar companies nearby

Closest companies