About

Registered Number: 05613089
Date of Incorporation: 04/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: The Grange Bourton Road, Clanfield, Bampton, Oxfordshire, OX18 2PB

 

Riccom Ltd was registered on 04 November 2005 and are based in Oxfordshire, it's status at Companies House is "Active". The current directors of the business are listed as Crisp, Caroline Daphne, Crisp, Alan John, Crisp, Nicholas James. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Alan John 04 November 2005 - 1
CRISP, Nicholas James 04 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CRISP, Caroline Daphne 04 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 01 May 2020
RESOLUTIONS - N/A 24 January 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 17 June 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 26 September 2012
DISS40 - Notice of striking-off action discontinued 25 September 2012
AR01 - Annual Return 22 September 2012
AD01 - Change of registered office address 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 25 September 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 25 February 2011
CH01 - Change of particulars for director 10 February 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 04 January 2008
363a - Annual Return 09 November 2006
225 - Change of Accounting Reference Date 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
NEWINC - New incorporation documents 04 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.