Company NameRIDA UK Limited
DirectorDavid Hardwick
Company StatusActive
Company Number06876118
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameDavid Hardwick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address97 Vanbrugh Park
London
SE3 7AL
Secretary NameMr David Hardwick
StatusCurrent
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address97 Vanbrugh Park
London
SE3 7AL
Director NameRichard Sommerlad
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleSet Construtor
Country of ResidenceUnited Kingdom
Correspondence Address26a Doughty Mews
London
WC1N 2PF
Director NameMr David Tyler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2020)
RolePhotographer
Country of ResidenceEngland
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameMr Stephen John Knight
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressArches 330-331 Stean Street
Haggerston
London
E8 4ED

Contact

Websitewww.ridauk.com/
Telephone020 34680234
Telephone regionLondon

Location

Registered AddressArches 330-331 Stean Street
Haggerston
London
E8 4ED
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Hardwick
50.00%
Ordinary
50 at £1David Tyler Photography Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£451
Cash£42,092
Current Liabilities£469,610

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

14 January 2021Delivered on: 14 January 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
21 August 2020Delivered on: 25 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
10 February 2012Delivered on: 15 February 2012
Persons entitled: Arden Estates Limited

Classification: Rent deposit deed
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: Thirty thousand pounds being a rent deposit see image for full details.
Outstanding
10 February 2012Delivered on: 15 February 2012
Persons entitled: Arden Estates Limited

Classification: Rent deposit deed
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: Thirty thousand pounds being a rent deposit see image for full details.
Outstanding

Filing History

14 January 2021Registration of charge 068761180004, created on 14 January 2021 (25 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
15 October 2020Termination of appointment of Stephen John Knight as a director on 18 September 2020 (1 page)
25 August 2020Registration of charge 068761180003, created on 21 August 2020 (24 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
17 June 2020Change of details for Mr David Hardwick as a person with significant control on 31 January 2020 (2 pages)
21 April 2020Current accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
5 March 2020Sub-division of shares on 31 January 2020 (4 pages)
5 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division / increased authorised share capital 31/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 March 2020Change of share class name or designation (2 pages)
4 March 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 1
(6 pages)
2 March 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 62.5
(3 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
27 February 2020Appointment of Mr Stephen John Knight as a director on 31 January 2020 (2 pages)
27 February 2020Termination of appointment of David Tyler as a director on 31 January 2020 (1 page)
19 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 62.5
(3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 August 2019Change of details for Mr David Hardwick as a person with significant control on 10 August 2019 (2 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 May 2019Registered office address changed from 68-72 Brewery Road London N7 9NT to Arches 330-331 Stean Street Haggerston London E8 4ED on 30 May 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
26 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
31 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 July 2015Appointment of Mr David Tyler as a director on 28 May 2015 (2 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Appointment of Mr David Tyler as a director on 28 May 2015 (2 pages)
30 June 2015Termination of appointment of Richard Sommerlad as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Richard Sommerlad as a director on 29 June 2015 (1 page)
17 June 2015Change of share class name or designation (2 pages)
17 June 2015Change of share class name or designation (2 pages)
11 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
17 April 2015Director's details changed for Richard Sommerlad on 13 September 2014 (2 pages)
17 April 2015Director's details changed for Richard Sommerlad on 13 September 2014 (2 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Registered office address changed from Unit 1 7a Thorold Road London N22 8YE United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Unit 1 7a Thorold Road London N22 8YE United Kingdom on 12 May 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for David Hardwick on 1 October 2009 (2 pages)
4 May 2010Director's details changed for David Hardwick on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for David Hardwick on 1 October 2009 (1 page)
4 May 2010Director's details changed for David Hardwick on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for David Hardwick on 1 October 2009 (1 page)
4 May 2010Director's details changed for Richard Sommerlad on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Richard Sommerlad on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for David Hardwick on 1 October 2009 (1 page)
4 May 2010Director's details changed for Richard Sommerlad on 1 October 2009 (2 pages)
14 April 2009Incorporation (11 pages)
14 April 2009Incorporation (11 pages)