Company NameRiddell Associates Ltd
DirectorsPhilip John Riddell and Tamsyn Felicity Riddell
Company StatusActive
Company Number08040613
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Philip John Riddell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleWater Policy & Tropical Agriculture Advisor
Country of ResidenceFrance
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameTamsyn Felicity Riddell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(1 year, 11 months after company formation)
Appointment Duration10 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Philip Riddell
100.00%
Ordinary

Financials

Year2014
Net Worth£5,435
Cash£3,396
Current Liabilities£3,119

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

11 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 May 2019Confirmation statement made on 23 April 2019 with updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
27 April 2018Confirmation statement made on 23 April 2018 with updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
2 March 2015Registered office address changed from C/O Bates Wells & Braithwaite London Llp Scandinavian House 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Bates Wells & Braithwaite London Llp Scandinavian House 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Tamsyn Felicity Riddell on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Philip John Riddell on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Tamsyn Felicity Riddell on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Philip John Riddell on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Tamsyn Felicity Riddell on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from C/O Bates Wells & Braithwaite London Llp Scandinavian House 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Philip John Riddell on 1 March 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
4 April 2014Appointment of Tamsyn Felicity Riddell as a director (2 pages)
4 April 2014Appointment of Tamsyn Felicity Riddell as a director (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)