Company NameRip Curl UK Ltd
DirectorsMathieu Olivier Sebastien Lefin and Rip Curl Europe (SAS)
Company StatusActive
Company Number04286576
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMathieu Olivier Sebastien Lefin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed24 April 2019(17 years, 7 months after company formation)
Appointment Duration5 years
RoleGroup General Manager Operations
Country of ResidenceFrance
Correspondence Address407 Avenue De La Tuilerie
Soorts-Hossegor
40150
Director NameRip Curl Europe (SAS) (Corporation)
StatusCurrent
Appointed13 September 2001(same day as company formation)
Correspondence Address407 Avenue De La Tuilerie
Soorts-Hossegor
40150
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed13 September 2001(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameOlivier Roger Henri Cantet
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2010(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Rue Mabillon
Paris
75006
Director NameMr Willem Adrianus Prins
Date of BirthMay 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed15 April 2013(11 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2019)
RoleProducts Director
Country of ResidenceFrance
Correspondence Address407 Avenue De La Tuilerie
Soorts-Hossegor
40150
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ripcurl.com/

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£273,549
Cash£12,704
Current Liabilities£194,867

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

17 March 2020Delivered on: 17 March 2020
Persons entitled: Anz Bank New Zealand Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including 61 bank street, newquay, cornwall (title number: CL31043). For more details please refer to the instrument.
Outstanding

Filing History

28 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
22 April 2020Memorandum and Articles of Association (29 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2020Registration of charge 042865760001, created on 17 March 2020 (58 pages)
20 December 2019Current accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
9 December 2019Accounts for a small company made up to 30 June 2019 (11 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 May 2019Appointment of Mathieu Olivier Sebastien Lefin as a director on 24 April 2019 (2 pages)
30 April 2019Termination of appointment of Willem Adrianus Prins as a director on 31 March 2019 (1 page)
4 April 2019Accounts for a small company made up to 30 June 2018 (6 pages)
5 July 2018Director's details changed for Mr Willem Adrianus Prins on 5 October 2015 (2 pages)
4 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
8 February 2017Accounts for a small company made up to 30 June 2016 (5 pages)
8 February 2017Accounts for a small company made up to 30 June 2016 (5 pages)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,000
(5 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,000
(5 pages)
1 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
1 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20,000
(5 pages)
18 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 20,000
(5 pages)
29 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
29 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20,000
(5 pages)
16 September 2014Director's details changed for Rip Curl Europe (Sas) on 16 September 2014 (1 page)
16 September 2014Director's details changed for Rip Curl Europe (Sas) on 16 September 2014 (1 page)
16 September 2014Director's details changed for Rip Curl Europe (Sas) on 16 September 2014 (1 page)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20,000
(5 pages)
16 September 2014Director's details changed for Rip Curl Europe (Sas) on 16 September 2014 (1 page)
29 July 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 29 July 2014 (1 page)
29 July 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 29 July 2014 (1 page)
29 July 2014Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014 (1 page)
29 July 2014Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014 (1 page)
17 October 2013Accounts for a small company made up to 30 June 2013 (4 pages)
17 October 2013Accounts for a small company made up to 30 June 2013 (4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 20,000
(5 pages)
17 May 2013Appointment of Mr Willem Adrianus Prins as a director (2 pages)
17 May 2013Termination of appointment of Olivier Cantet as a director (1 page)
17 May 2013Appointment of Mr Willem Adrianus Prins as a director (2 pages)
17 May 2013Termination of appointment of Olivier Cantet as a director (1 page)
2 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
2 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 July 2010Appointment of Olivier Roger Henri Cantet as a director (2 pages)
6 July 2010Appointment of Olivier Roger Henri Cantet as a director (2 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
7 September 2009Return made up to 24/08/09; full list of members (3 pages)
7 September 2009Return made up to 24/08/09; full list of members (3 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
22 September 2008Return made up to 24/08/08; full list of members (3 pages)
22 September 2008Return made up to 24/08/08; full list of members (3 pages)
11 August 2008Accounts for a small company made up to 30 June 2008 (5 pages)
11 August 2008Accounts for a small company made up to 30 June 2008 (5 pages)
18 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
18 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
30 August 2007Return made up to 24/08/07; full list of members (2 pages)
30 August 2007Return made up to 24/08/07; full list of members (2 pages)
20 October 2006Accounts for a small company made up to 30 June 2006 (5 pages)
20 October 2006Accounts for a small company made up to 30 June 2006 (5 pages)
1 September 2006Return made up to 24/08/06; full list of members (2 pages)
1 September 2006Return made up to 24/08/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
15 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
13 September 2005Return made up to 24/08/05; full list of members (2 pages)
13 September 2005Return made up to 24/08/05; full list of members (2 pages)
10 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
10 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
19 August 2004Return made up to 24/08/04; full list of members (2 pages)
19 August 2004Return made up to 24/08/04; full list of members (2 pages)
23 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
23 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
8 October 2003Return made up to 24/08/03; full list of members (2 pages)
8 October 2003Return made up to 24/08/03; full list of members (2 pages)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
2 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
2 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
14 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
4 December 2001Ad 27/11/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
4 December 2001Ad 27/11/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(92 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(92 pages)
16 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
16 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
13 September 2001Incorporation (13 pages)
13 September 2001Incorporation (13 pages)