Company NameRinggold Ltd
Company StatusActive
Company Number01963887
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 4 months ago)
Previous NameInformation Power Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Richard Ansgar Ruf
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleVice President, Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address222 Rosewood Drive
Danvers
Massachusetts
01923
Director NameMs Catherine Rebekkah Rowland
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address222 Rosewood Drive
Danvers
Massachusetts
01923
Director NameMs Tracey L. Armstrong
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address222 Rosewood Drive
Danvers
Massachusetts
01923
Secretary NameMs Catherine Rebekkah Rowland
StatusCurrent
Appointed29 April 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address222 Rosewood Drive
Danvers
Massachusetts
01923
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed28 October 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMrs Barbara Hattersley
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1996)
RoleRetired
Correspondence AddressLow Barn
Kirby-Le-Soken
Frinton-On-Sea
Essex
CO13 0DU
Director NameMrs Helen Lesley Henderson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Chesterfield Buildings
Westbourne Place Clifton
Bristol
BS8 1RU
Director NameMr Mats Gunnar Lindquist
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 October 2001)
RoleCompany Director
Correspondence AddressVindragalvargan 12
Stockholm
Foreign
Secretary NameHelen Lesley Henderson
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Balliol Court
Oxford
OX2 6QZ
Director NameMr Charles Christopher Leamy
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(10 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 28 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chesterfield Buildings
Westbourne Place Clifton
Bristol
BS8 1RU
Director NameDonald Chvatal
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(19 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Chesterfield Buildings
Westbourne Place Clifton
Bristol
BS8 1RU
Director NameRalph Merl Shoffner
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(19 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Chesterfield Buildings
Westbourne Place Clifton
Bristol
BS8 1RU
Director NamePeter William Evans
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chesterfield Buildings
Westbourne Place Clifton
Bristol
BS8 1RU
Director NameMrs Laura Brooks
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(25 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chesterfield Buildings
Westbourne Place Clifton
Bristol
BS8 1RU
Director NameMr William Donald Haase
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Chesterfield Buildings
Westbourne Place Clifton
Bristol
BS8 1RU
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed01 August 2005(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2006)
Correspondence Address31 Arden Close
Bradley Stoke
Bristol
BS32 8AX
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2006(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 2010)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.ringgold.co.uk

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Ringgold Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£101,090
Cash£156,335
Current Liabilities£205,162

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 April 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
28 January 2020Change of details for Mr Ralph Merl Shoffner as a person with significant control on 1 April 2019 (2 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 May 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
2 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(3 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
(3 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Termination of appointment of Donald Chvatal as a director on 9 April 2014 (1 page)
14 July 2014Termination of appointment of Donald Chvatal as a director on 9 April 2014 (1 page)
14 July 2014Termination of appointment of Donald Chvatal as a director on 9 April 2014 (1 page)
5 June 2014Director's details changed for Laura Brooks on 31 May 2014 (2 pages)
5 June 2014Director's details changed for Laura Brooks on 31 May 2014 (2 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(4 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Termination of appointment of Peter Evans as a director (1 page)
2 January 2013Termination of appointment of Peter Evans as a director (1 page)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Helen Henderson as a director (1 page)
29 March 2012Termination of appointment of Helen Henderson as a director (1 page)
29 March 2012Termination of appointment of Charles Leamy as a director (1 page)
29 March 2012Termination of appointment of Charles Leamy as a director (1 page)
17 January 2012Appointment of Laura Brooks as a director (3 pages)
17 January 2012Appointment of Laura Brooks as a director (3 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Ralph Merl Shoffner on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Helen Lesley Henderson on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Peter William Evans on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Ralph Merl Shoffner on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Peter William Evans on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Peter William Evans on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Helen Lesley Henderson on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Donald Chvatal on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Charles Christopher Leamy on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Charles Christopher Leamy on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Donald Chvatal on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Helen Lesley Henderson on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Ralph Merl Shoffner on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Charles Christopher Leamy on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Donald Chvatal on 7 April 2011 (2 pages)
3 March 2011Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 37 Warren Street London W1T 6AD on 3 March 2011 (1 page)
10 December 2010Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
10 December 2010Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
1 October 2010Director's details changed for Helen Lesley Henderson on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Helen Lesley Henderson on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Charles Christopher Leamy on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Charles Christopher Leamy on 24 September 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Ralph Merl Shoffner on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Ralph Merl Shoffner on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Ralph Merl Shoffner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter William Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter William Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter William Evans on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Helen Lesley Henderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Helen Lesley Henderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Helen Lesley Henderson on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Donald Chvatal on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Donald Chvatal on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Charles Christopher Leamy on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Charles Christopher Leamy on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Donald Chvatal on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Charles Christopher Leamy on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 August 2008Amended accounts made up to 31 December 2007 (4 pages)
18 August 2008Amended accounts made up to 31 December 2007 (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Location of register of members (1 page)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: 32 balliol court oxford oxfordshire OX2 6QZ (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 32 balliol court oxford oxfordshire OX2 6QZ (1 page)
21 December 2006New secretary appointed (1 page)
14 December 2006Company name changed information power LIMITED\certificate issued on 14/12/06 (2 pages)
14 December 2006Company name changed information power LIMITED\certificate issued on 14/12/06 (2 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
15 September 2005Resolutions
  • RES13 ‐ Empowerment 01/08/05
(1 page)
15 September 2005Resolutions
  • RES13 ‐ Empowerment 01/08/05
(1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New director appointed (1 page)
5 August 2005Location of register of members (non legible) (1 page)
5 August 2005Location of register of members (non legible) (1 page)
5 August 2005New director appointed (1 page)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 June 2005Return made up to 31/05/05; full list of members (2 pages)
3 June 2005Return made up to 31/05/05; full list of members (2 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 June 2003Return made up to 31/05/03; full list of members (7 pages)
27 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2001Registered office changed on 23/10/01 from: the gallery sonning eye reading RG4 6TP (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: the gallery sonning eye reading RG4 6TP (1 page)
6 July 2001Return made up to 31/05/01; full list of members (7 pages)
6 July 2001Return made up to 31/05/01; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
1 July 1999Return made up to 31/05/99; no change of members (4 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 July 1999Return made up to 31/05/99; no change of members (4 pages)
20 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 July 1997Return made up to 31/05/97; full list of members (6 pages)
21 July 1997Return made up to 31/05/97; full list of members (6 pages)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Registered office changed on 05/11/96 from: 39 st catherines court newton grove london W4 1UH (1 page)
5 November 1996Registered office changed on 05/11/96 from: 39 st catherines court newton grove london W4 1UH (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
24 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1995Return made up to 31/05/95; no change of members (4 pages)
14 July 1995Return made up to 31/05/95; no change of members (4 pages)
6 June 1988Wd 22/04/88 ad 05/04/88--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 June 1988Wd 22/04/88 ad 05/04/88--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 November 1985Incorporation (16 pages)
22 November 1985Incorporation (16 pages)