Company NameRipple Consulting Limited
Company StatusDissolved
Company Number05339305
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathan Fearon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2005(1 day after company formation)
Appointment Duration16 years, 7 months (closed 14 September 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Stratton Park
Swanland
North Ferriby
East Yorkshire
HE14 3NN
Secretary NameAnnabel Fearon
NationalityBritish
StatusClosed
Appointed22 January 2005(1 day after company formation)
Appointment Duration16 years, 7 months (closed 14 September 2021)
RoleOffice Manager
Correspondence Address3 Stratton Park
Swanland
North Ferriby
East Yorkshire
HE14 3NN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.rippleconsulting.co.uk

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£77,719
Cash£108,468
Current Liabilities£42,797

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
16 June 2021Application to strike the company off the register (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
28 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 March 2017Second filing of Confirmation Statement dated 21/01/2017 (7 pages)
10 March 2017Second filing of Confirmation Statement dated 21/01/2017 (7 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/03/2017
(6 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/03/2017
(6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
4 December 2014Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 4 December 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Registered office address changed from 97 Judd Street London WC1H 9JF on 31 January 2014 (1 page)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Registered office address changed from 97 Judd Street London WC1H 9JF on 31 January 2014 (1 page)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Secretary's details changed for Annabel Fearon on 23 May 2011 (2 pages)
2 March 2012Secretary's details changed for Annabel Fearon on 23 May 2011 (2 pages)
2 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Jonathan Fearon on 23 May 2011 (2 pages)
2 March 2012Director's details changed for Jonathan Fearon on 23 May 2011 (2 pages)
2 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Director's details changed for Jonathan Fearon on 21 January 2010 (2 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Jonathan Fearon on 21 January 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 21/01/09; full list of members (3 pages)
5 February 2009Return made up to 21/01/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 21/01/08; full list of members (3 pages)
7 March 2008Return made up to 21/01/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 September 2007Registered office changed on 22/09/07 from: duchess house 18/19 warren street london W1T 5LR (1 page)
22 September 2007Registered office changed on 22/09/07 from: duchess house 18/19 warren street london W1T 5LR (1 page)
26 February 2007Return made up to 21/01/07; full list of members (6 pages)
26 February 2007Return made up to 21/01/07; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 21/01/06; full list of members (6 pages)
27 February 2006Return made up to 21/01/06; full list of members (6 pages)
11 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
11 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
21 January 2005Incorporation (18 pages)
21 January 2005Incorporation (18 pages)