Company NameRidge Ventures Limited
Company StatusDissolved
Company Number08128784
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameClifton Concepts Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Simon Elliott
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Southwark Bridge Road
Babel Studios
London
SE1 0AS
Secretary NameSimon Elliott
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address82 Southwark Bridge Road
Babel Studios
London
SE1 0AS
Director NameMr Bruce Benjamin Elliott
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Southwark Bridge Road
Babel Studios
London
SE1 0AS

Location

Registered Address82 Southwark Bridge Road
Babel Studios
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Simon Elliott & Bruce Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth£7,840
Cash£53,888
Current Liabilities£109,604

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31
(3 pages)
8 February 2017Registered office address changed from Office 8 35-37 Ludgate Hill London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 8 February 2017 (1 page)
30 January 2017Registered office address changed from Unit 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN to Office 8 35-37 Ludgate Hill London EC4M 7JN on 30 January 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Director's details changed for Mr Simon Elliott on 24 February 2015 (2 pages)
18 August 2015Director's details changed for Mr Bruce Benjamin Elliott on 24 February 2015 (2 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Secretary's details changed for Simon Elliott on 25 February 2015 (1 page)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 March 2015Registered office address changed from 30 Harcourt Street London W1H 4AA to Unit 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 30 Harcourt Street London W1H 4AA to Unit 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN on 6 March 2015 (1 page)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Director's details changed for Mr Simon Elliott on 1 March 2013 (2 pages)
30 July 2013Secretary's details changed for Simon Elliott on 1 March 2013 (2 pages)
30 July 2013Director's details changed for Mr Bruce Benjamin Elliott on 1 April 2013 (2 pages)
30 July 2013Registered office address changed from 26-28 Hammersmith Grove London W6 7BA United Kingdom on 30 July 2013 (1 page)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
30 July 2013Secretary's details changed for Simon Elliott on 1 March 2013 (2 pages)
30 July 2013Director's details changed for Mr Simon Elliott on 1 March 2013 (2 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
30 July 2013Director's details changed for Mr Bruce Benjamin Elliott on 1 April 2013 (2 pages)
15 March 2013Appointment of Mr Bruce Benjamin Elliott as a director (2 pages)
15 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(3 pages)
26 February 2013Registered office address changed from C/O Clifton Clothing Ltd 26-28 Hammersmith Grove London W6 7BA United Kingdom on 26 February 2013 (1 page)
14 November 2012Registered office address changed from Unit 2.24 Qwest Great West Road Brentford TW8 0GP England on 14 November 2012 (1 page)
3 July 2012Incorporation (22 pages)