About

Registered Number: 06585182
Date of Incorporation: 06/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Building 2 First Floor, Croxley Business Park, Watford, Hertfordshire, WD18 8YA,

 

Rippll Ltd was established in 2008, it's status is listed as "Active". The current directors of the organisation are Chisholm, Douglas Roy, Duport Director Limited. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Douglas Roy 20 May 2008 - 1
DUPORT DIRECTOR LIMITED 06 May 2008 06 May 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 June 2020
MR01 - N/A 20 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 14 May 2019
PSC04 - N/A 20 March 2019
SH01 - Return of Allotment of shares 27 November 2018
SH08 - Notice of name or other designation of class of shares 26 October 2018
SH08 - Notice of name or other designation of class of shares 22 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 04 April 2016
AD01 - Change of registered office address 27 August 2015
AAMD - Amended Accounts 11 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 22 August 2011
AR01 - Annual Return 26 May 2011
SH01 - Return of Allotment of shares 16 May 2011
AA - Annual Accounts 19 January 2011
SH01 - Return of Allotment of shares 12 January 2011
RESOLUTIONS - N/A 22 December 2010
RESOLUTIONS - N/A 02 November 2010
SH01 - Return of Allotment of shares 27 October 2010
SH01 - Return of Allotment of shares 27 October 2010
SH01 - Return of Allotment of shares 27 October 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CERTNM - Change of name certificate 25 May 2010
CONNOT - N/A 25 May 2010
AR01 - Annual Return 18 May 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.