Company NameRidler & Co. Limited
DirectorClive James Charles Mann
Company StatusActive
Company Number04147455
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive James Charles Mann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Berkeley Square
London
W1J 5AP
Secretary NameAlexander Henry Mann
StatusCurrent
Appointed15 March 2021(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address150 Bennerley Road Battersea
London
SW11 6DY
Secretary NameWendy Margaret Blogg
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleOffice Manager
Correspondence AddressGibbet Field
West Ashling Road
Hambrook
Chichester
PO18 8UF
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameAlan Henry Mann
NationalityBritish
StatusResigned
Appointed23 February 2002(1 year after company formation)
Appointment Duration19 years (resigned 15 March 2021)
RoleCompany Director
Correspondence Address41 Cedar Close
Bagshot
Surrey
GU19 5AB
Director NameMs Laura Yolande Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(9 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Burlington Road
New Malden
Surrey
KT3 4NT
Director NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH

Location

Registered Address43 Berkeley Square
London
W1J 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,148
Cash£9,515
Current Liabilities£16,083

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

22 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
25 August 2017Registered office address changed from C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ to 86 Burlington Road New Malden Surrey KT3 4NT on 25 August 2017 (1 page)
25 August 2017Director's details changed for Mr Clive James Charles Mann on 23 August 2017 (2 pages)
25 August 2017Director's details changed for Ms Laura Yolande Taylor on 23 August 2017 (2 pages)
25 August 2017Director's details changed for Ms Laura Yolande Taylor on 23 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Clive James Charles Mann on 23 August 2017 (2 pages)
25 August 2017Registered office address changed from C/O Grant-Jones Accountancy Ltd Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ to 86 Burlington Road New Malden Surrey KT3 4NT on 25 August 2017 (1 page)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
21 January 2017Director's details changed for Mr Clive James Charles Mann on 21 January 2017 (2 pages)
21 January 2017Director's details changed for Mr Clive James Charles Mann on 21 January 2017 (2 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,100
(6 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,100
(6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,100
(6 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,100
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL England on 2 June 2014 (1 page)
27 May 2014Registered office address changed from Concept House 3 Dene Street Dorking Surrey RH4 2DR on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Concept House 3 Dene Street Dorking Surrey RH4 2DR on 27 May 2014 (1 page)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,100
(6 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,100
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Ms Laura Yolande Mann on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Ms Laura Yolande Mann on 26 July 2012 (2 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,100
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1,100
(4 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
28 January 2011Director's details changed for Ms Laura Yolande Taylor on 20 January 2011 (2 pages)
28 January 2011Director's details changed for Ms Laura Yolande Taylor on 20 January 2011 (2 pages)
13 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
13 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entitlement to vote 23/12/2010
(1 page)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entitlement to vote 23/12/2010
(1 page)
22 December 2010Appointment of Ms Laura Yolande Taylor as a director (2 pages)
22 December 2010Appointment of Ms Laura Yolande Taylor as a director (2 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Clive James Charles Mann on 20 January 2010 (2 pages)
4 March 2010Director's details changed for Clive James Charles Mann on 20 January 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 January 2008Return made up to 21/01/08; full list of members (2 pages)
29 January 2008Return made up to 21/01/08; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 February 2007Return made up to 25/01/07; full list of members (2 pages)
1 February 2007Return made up to 25/01/07; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
27 January 2006Director's particulars changed (1 page)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Company name changed advocate consulting LIMITED\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed advocate consulting LIMITED\certificate issued on 26/05/05 (2 pages)
3 February 2005Return made up to 25/01/05; full list of members (6 pages)
3 February 2005Return made up to 25/01/05; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Company name changed advocate business plans LIMITED\certificate issued on 26/01/04 (3 pages)
26 January 2004Company name changed advocate business plans LIMITED\certificate issued on 26/01/04 (3 pages)
5 January 2004Registered office changed on 05/01/04 from: station house north street havant hampshire PO9 1QU (1 page)
5 January 2004Registered office changed on 05/01/04 from: station house north street havant hampshire PO9 1QU (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Company name changed strategic finance associates lim ited\certificate issued on 08/10/02 (2 pages)
8 October 2002Company name changed strategic finance associates lim ited\certificate issued on 08/10/02 (2 pages)
6 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
23 July 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
28 March 2002Registered office changed on 28/03/02 from: 2A creed cottages walton lane bosham west sussex PO18 8QE (1 page)
28 March 2002Registered office changed on 28/03/02 from: 2A creed cottages walton lane bosham west sussex PO18 8QE (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
19 February 2002Return made up to 25/01/02; full list of members (5 pages)
19 February 2002Return made up to 25/01/02; full list of members (5 pages)
24 August 2001Registered office changed on 24/08/01 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page)
24 August 2001Registered office changed on 24/08/01 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Ad 25/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Ad 25/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 2001New secretary appointed (2 pages)
25 January 2001Incorporation (16 pages)
25 January 2001Incorporation (16 pages)