About

Registered Number: 02924157
Date of Incorporation: 29/04/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: Ricardo Plc, Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, BN43 5FG

 

Ricardo Technology Ltd was founded on 29 April 1994 and are based in Old Shoreham Road, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Ricardo Technology Ltd. Shemmans, David John, Steer, Kerry Joanne Norwood, Culver, Peter Charles Leonard, Cunningham, Andrew John, Strang, Malcolm James are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEMMANS, David John 01 February 2010 - 1
CULVER, Peter Charles Leonard 04 June 1994 20 July 1994 1
CUNNINGHAM, Andrew John 04 June 1994 20 July 1994 1
STRANG, Malcolm James 25 May 1994 20 July 1994 1
Secretary Name Appointed Resigned Total Appointments
STEER, Kerry Joanne Norwood 01 February 2010 02 May 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 01 April 2020
PSC05 - N/A 10 May 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 10 May 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 19 November 2012
CH03 - Change of particulars for secretary 13 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AP01 - Appointment of director 06 February 2010
AP01 - Appointment of director 05 February 2010
AP03 - Appointment of secretary 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 04 June 2009
CERTNM - Change of name certificate 15 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 26 April 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 03 May 2001
287 - Change in situation or address of Registered Office 19 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 12 May 1999
287 - Change in situation or address of Registered Office 24 December 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 09 November 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 13 March 1998
363b - Annual Return 05 June 1997
AA - Annual Accounts 22 April 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
RESOLUTIONS - N/A 15 December 1996
RESOLUTIONS - N/A 15 December 1996
RESOLUTIONS - N/A 15 December 1996
363b - Annual Return 25 April 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 26 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 01 July 1994
288 - N/A 01 July 1994
288 - N/A 01 July 1994
288 - N/A 01 July 1994
288 - N/A 01 July 1994
288 - N/A 01 July 1994
RESOLUTIONS - N/A 13 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1994
287 - Change in situation or address of Registered Office 13 June 1994
NEWINC - New incorporation documents 29 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.