Company NameRidgewood Finance Limited
DirectorAdam David John Roberts
Company StatusActive
Company Number05240261
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Previous NameLiquid Money Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam David John Roberts
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleManagement Consultant
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameMr Juliano Arnese
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(5 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 22 July 2022)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressC/O Cole Marie Partners Limited Priory House
45-51 High Street
Reigate
Surrey
RH2 9AE
Director NameIan David Lloyd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(5 months, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 22 July 2022)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressC/O Cole Marie Partners Limited Priory House
45-51 High Street
Reigate
Surrey
RH2 9AE
Secretary NameIan David Lloyd
NationalityBritish
StatusResigned
Appointed01 March 2005(5 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 March 2005)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address21 Bount Avenue
East Grinstead
West Sussex
RH19 1JJ
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed01 March 2005(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2005)
RoleManagement Consultant
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed25 September 2005(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitewww.ridgewoodfinance.co.uk
Telephone01293 863533
Telephone regionCrawley

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£15,743
Cash£23,029
Current Liabilities£16,341

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr Juliano Arnese on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Ian David Lloyd on 19 December 2019 (2 pages)
19 December 2019Change of details for Mr Juliano Arnese as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
19 December 2019Change of details for Ian David Lloyd as a person with significant control on 19 December 2019 (2 pages)
9 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 29 March 2018 (2 pages)
3 October 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
26 March 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 130
(7 pages)
23 March 2018Particulars of variation of rights attached to shares (2 pages)
23 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 March 2018Statement of company's objects (2 pages)
19 March 2018Micro company accounts made up to 29 March 2017 (2 pages)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
10 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
20 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Ridgewood Stud Ironsbottom Sidlow Reigate Surrey RH2 8QG on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Ridgewood Stud Ironsbottom Sidlow Reigate Surrey RH2 8QG on 20 May 2016 (2 pages)
20 October 2015Annual return made up to 24 September 2015
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 24 September 2015
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 100
(4 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 100
(4 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 100
(4 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Purchase of own shares. (3 pages)
28 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 100
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (5 pages)
14 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Annual return made up to 24 September 2012 (4 pages)
2 October 2012Annual return made up to 24 September 2012 (4 pages)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Annual return made up to 24 September 2011 (5 pages)
11 October 2011Annual return made up to 24 September 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Return made up to 24/09/08; full list of members (4 pages)
22 October 2008Return made up to 24/09/08; full list of members (4 pages)
22 July 2008Secretary appointed miss astrid sandra clare forster (1 page)
22 July 2008Secretary appointed miss astrid sandra clare forster (1 page)
21 July 2008Appointment terminated secretary jayne good (1 page)
21 July 2008Appointment terminated secretary jayne good (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Return made up to 24/09/07; full list of members (7 pages)
23 October 2007Return made up to 24/09/07; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 pages)
12 October 2006Return made up to 24/09/06; full list of members (7 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
27 October 2005Return made up to 24/09/05; full list of members (7 pages)
27 October 2005Return made up to 24/09/05; full list of members (7 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
29 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Secretary's particulars changed;director's particulars changed (1 page)
11 April 2005Company name changed liquid money LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed liquid money LIMITED\certificate issued on 11/04/05 (2 pages)
1 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
1 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2005New secretary appointed;new director appointed (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2005New director appointed (1 page)
10 March 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New secretary appointed;new director appointed (1 page)
10 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2005New director appointed (1 page)
24 September 2004Incorporation (21 pages)
24 September 2004Incorporation (21 pages)