Rippleside (holdings) Limited

General information

Name:

Rippleside (holdings) Ltd

Office Address:

57 Southend Road RM17 5NL Grays

Number: 06014197

Incorporation date: 2006-11-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rippleside (holdings) Limited 's been in this business for at least 18 years. Registered under the number 06014197 in the year 2006, the firm is located at 57 Southend Road, Grays RM17 5NL. This company's classified under the NACE and SIC code 70100, that means Activities of head offices. The business most recent filed accounts documents were submitted for the period up to 2022-06-30 and the most current confirmation statement was submitted on 2022-11-16.

As suggested by the following enterprise's register, for 18 years there have been two directors: Glynn T. and Liam T..

Executives who have control over the firm are as follows: Glynn T. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights. Liam T. owns over 1/2 to 3/4 of company shares . Liam T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Glynn T.

Role: Secretary

Appointed: 30 November 2006

Latest update: 2 February 2024

Glynn T.

Role: Director

Appointed: 30 November 2006

Latest update: 2 February 2024

Liam T.

Role: Director

Appointed: 30 November 2006

Latest update: 2 February 2024

People with significant control

Glynn T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Liam T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Liam T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glynn T.
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 20 March 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 26 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 15 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
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 Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 57 Southend Road Grays RM17 5NL. Change occurred on Friday 25th August 2023. Company's previous address: Westgate Chambers, 8a Elm Park Road, Pinner Middx HA5 3LA. (AD01)
filed on: 25th, August 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Closest Companies - by postcode