Company NameRidgemark Ltd
DirectorDavid Fraser Ross
Company StatusActive
Company Number09035212
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Fraser Ross
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(1 week, 4 days after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Cadboll House Fearn
Tain
Ross-Shire
IV20 1TN
Scotland
Secretary NameMr John Mark Sutherland-Fisher
StatusCurrent
Appointed16 September 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressSuites 1 & 3 Hatton House 83 Hartfield Road
London
SW19 3ES
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Secretary NameCadboll Business Consultancy Limited (Corporation)
StatusResigned
Appointed23 May 2014(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 26 August 2019)
Correspondence AddressNorth Cadboll House Fearn
Tain
Ross-Shire
IV20 1TN
Scotland

Location

Registered AddressSuites 1 & 3 Hatton House
83 Hartfield Road
London
SW19 3ES
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Fraser Ross
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 September 2019Appointment of Mr John Mark Sutherland-Fisher as a secretary on 16 September 2019 (2 pages)
16 September 2019Termination of appointment of Cadboll Business Consultancy Limited as a secretary on 26 August 2019 (1 page)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 January 2018Registered office address changed from Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ England to Suites 1 & 3 Hatton House 83 Hartfield Road London SW19 3ES on 18 January 2018 (1 page)
29 December 2017Registered office address changed from Barry House 2nd Floor 20-22 Worple St Wimbledon London SW19 4DH to Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ on 29 December 2017 (1 page)
29 December 2017Registered office address changed from Barry House 2nd Floor 20-22 Worple St Wimbledon London SW19 4DH to Suites 1+3 Hatton House 77-91 Hartfield Road London SW19 3TJ on 29 December 2017 (1 page)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
19 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
23 May 2014Termination of appointment of Peter Valaitis as a director (1 page)
23 May 2014Appointment of Mr David Fraser Ross as a director (2 pages)
23 May 2014Appointment of Cadboll Business Consultancy Limited as a secretary (2 pages)
23 May 2014Registered office address changed from the Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Peter Valaitis as a director (1 page)
23 May 2014Registered office address changed from the Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 23 May 2014 (1 page)
23 May 2014Appointment of Cadboll Business Consultancy Limited as a secretary (2 pages)
23 May 2014Appointment of Mr David Fraser Ross as a director (2 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(20 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(20 pages)