General information

Name:

Ridgebase Ltd

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 04237203

Incorporation date: 2001-06-19

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

04237203 - registration number of Ridgebase Limited. The company was registered as a Private Limited Company on 2001/06/19. The company has been present on the British market for twenty three years. The firm can be gotten hold of in C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park in Derby. It's postal code assigned to this address is DE24 8HG. The company now known as Ridgebase Limited, was earlier known under the name of Derby Logistics. The change has taken place in 2001/10/09. This company's SIC code is 71200, that means Technical testing and analysis. Ridgebase Ltd filed its account information for the financial year up to Friday 31st December 2021. The firm's latest annual confirmation statement was filed on Sunday 19th June 2022.

There seems to be a number of two directors managing the limited company now, specifically Ian S. and Lisa S. who have been performing the directors responsibilities since July 2002. To support the directors in their duties, the limited company has been utilizing the expertise of Ian S. as a secretary since the appointment on 2002/07/05.

  • Previous company's names
  • Ridgebase Limited 2001-10-09
  • Derby Logistics Limited 2001-06-19

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 05 July 2002

Latest update: 26 March 2024

Ian S.

Role: Secretary

Appointed: 05 July 2002

Latest update: 26 March 2024

Lisa S.

Role: Director

Appointed: 19 June 2001

Latest update: 26 March 2024

People with significant control

Executives with significant control over the firm are: Ian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lisa S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa S.
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 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 July 2023
Confirmation statement last made up date 19 June 2022
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 January 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 8 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8 February 2013
Annual Accounts 13 February 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 13 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021 (AA)
filed on: 27th, September 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

HQ address,
2013

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015 - 2016

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
22
Company Age

Closest Companies - by postcode