About

Registered Number: 06381879
Date of Incorporation: 26/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA,

 

Having been setup in 2007, Ridon Holding Co Ltd have registered office in Southampton, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Prewitt, Janet Ann, Prewitt, Jason, Prewitt, Philip Trevor, Rockingham-smith, Keri at Companies House. We don't know the number of employees at Ridon Holding Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREWITT, Janet Ann 26 September 2007 - 1
PREWITT, Jason 26 September 2007 - 1
PREWITT, Philip Trevor 26 September 2007 - 1
ROCKINGHAM-SMITH, Keri 26 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 15 August 2019
MR04 - N/A 23 November 2018
MR01 - N/A 16 November 2018
CS01 - N/A 08 October 2018
MR01 - N/A 20 September 2018
AA - Annual Accounts 14 August 2018
PSC07 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
CH01 - Change of particulars for director 30 July 2018
SH08 - Notice of name or other designation of class of shares 20 October 2017
SH08 - Notice of name or other designation of class of shares 20 October 2017
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 21 June 2017
AA - Annual Accounts 26 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 11 December 2015
CH03 - Change of particulars for secretary 12 October 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 23 October 2010
AA01 - Change of accounting reference date 09 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 25 July 2009
287 - Change in situation or address of Registered Office 01 June 2009
363a - Annual Return 27 October 2008
225 - Change of Accounting Reference Date 24 October 2008
395 - Particulars of a mortgage or charge 13 May 2008
RESOLUTIONS - N/A 28 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
123 - Notice of increase in nominal capital 28 March 2008
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

A registered charge 19 September 2018 Outstanding

N/A

Mortgage 09 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.