General information

Name:

Ripjar Limited

Office Address:

Suite 404, Eagle Tower Montpellier Drive GL50 1TA Cheltenham

Number: 08217339

Incorporation date: 2012-09-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ripjar Ltd with the registration number 08217339 has been operating on the market for twelve years. This particular Private Limited Company can be reached at Suite 404, Eagle Tower, Montpellier Drive in Cheltenham and its post code is GL50 1TA. This business's SIC and NACE codes are 62012 which means Business and domestic software development. 2022-12-31 is the last time account status updates were filed.

The enterprise has two trademarks, all are active. The first trademark was obtained in 2016. The one that will become invalid first, that is in March, 2026 is ripjar.

Our data about this particular company's management shows us a leadership of five directors: Pradeep M., Brigid R., Jason M. and 2 other directors who might be found below who became a part of the team on 2022-04-01, 2021-01-04 and 2020-08-15.

The companies that control this firm include: Long Ridge Equity Partners Llc owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in New York at Avenue Of The Americas, 17Th Floor, Ny 10036.

Trade marks

Trademark UK00003155388
Trademark image:-
Trademark name:ripjar
Status:Registered
Filing date:2016-03-17
Date of entry in register:2016-07-01
Renewal date:2026-03-17
Owner name:Ripjar Ltd
Owner address:Ripjar Ltd, Eagle Tower, Montpellier Drive, CHELTENHAM, United Kingdom, GL50 1TA
Trademark UK00003165378
Trademark image:-
Status:Registered
Filing date:2016-05-18
Date of entry in register:2016-08-19
Renewal date:2026-05-18
Owner name:Ripjar Ltd
Owner address:Ripjar Ltd, Eagle Tower, Montpellier Drive, CHELTENHAM, United Kingdom, GL50 1TA

Company staff

Pradeep M.

Role: Director

Appointed: 01 April 2022

Latest update: 24 February 2024

Brigid R.

Role: Director

Appointed: 04 January 2021

Latest update: 24 February 2024

Jason M.

Role: Director

Appointed: 15 August 2020

Latest update: 24 February 2024

Thomas G.

Role: Director

Appointed: 13 December 2013

Latest update: 24 February 2024

Jeremy A.

Role: Director

Appointed: 17 September 2012

Latest update: 24 February 2024

People with significant control

Long Ridge Equity Partners Llc
Address: 1120 Avenue Of The Americas, 17th Floor, New York, Ny 10036, United States
Legal authority Delaware Limited Liability Company Act
Legal form Llc
Notified on 15 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Winton Ventures Limited
Address: 16 Old Bailey, London, EC4M 7EG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09413171
Notified on 6 April 2016
Ceased on 15 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 21 September 2017
Ceased on 21 September 2017
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 01 October 2024
Confirmation statement last made up date 17 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2022-12-31 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (45 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies