Background WavePink WaveYellow Wave

RIPPLECROWN LIMITED (01457276)

RIPPLECROWN LIMITED (01457276) is an active UK company. incorporated on 26 October 1979. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RIPPLECROWN LIMITED has been registered for 46 years. Current directors include BOWERMAN, Samantha Jane, SPOELDERS, Benedicte Alicia, Ms..

Company Number
01457276
Status
active
Type
ltd
Incorporated
26 October 1979
Age
46 years
Address
68 St. Albans Avenue, London, W4 5JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWERMAN, Samantha Jane, SPOELDERS, Benedicte Alicia, Ms.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPPLECROWN LIMITED

RIPPLECROWN LIMITED is an active company incorporated on 26 October 1979 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RIPPLECROWN LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01457276

LTD Company

Age

46 Years

Incorporated 26 October 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

68 St. Albans Avenue London, W4 5JR,

Previous Addresses

68a St. Albans Avenue Chiswick London W4 5JR England
From: 13 April 2016To: 23 October 2023
66 Violet Avenue Uxbridge Middlesex UB8 3PS
From: 18 February 2015To: 13 April 2016
2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
From: 2 October 2012To: 18 February 2015
C/O Pck & Co 11 Dove Lane Potters Bar Hertfordshire EN6 2SG
From: 26 October 1979To: 2 October 2012
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Director Left
Apr 16
Director Joined
Apr 16
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BOWERMAN, Samantha Jane

Active
St. Albans Avenue, LondonW4 5JR
Born August 1965
Director
Appointed 18 Sept 2020

SPOELDERS, Benedicte Alicia, Ms.

Active
St. Albans Avenue, LondonW4 5JR
Born June 1970
Director
Appointed 15 Aug 2023

ARORA, Saneh Lata

Resigned
64 St Albans Avenue, LondonW4 5JR
Secretary
Appointed 02 Oct 1991
Resigned 07 Sept 2001

GRIFFITHS, Richard William

Resigned
4a Florence Road, LondonW4 5DP
Secretary
Appointed 07 Sept 2001
Resigned 16 Aug 2002

HUGHES, Sarah Jane

Resigned
St. Albans Avenue, LondonW4 5JR
Secretary
Appointed 19 Oct 2015
Resigned 15 Aug 2023

TAHERI MURPHY, Tammy Gita Marie

Resigned
LondonW6 0XH
Secretary
Appointed 16 Aug 2002
Resigned 19 Oct 2015

WYATT, Ian Lindley

Resigned
68 St Albans Avenue, LondonW4 5JR
Secretary
Appointed N/A
Resigned 02 Oct 1991

ARORA, Saneh Lata

Resigned
64 St Albans Avenue, LondonW4 5JR
Born February 1963
Director
Appointed 02 Oct 1991
Resigned 07 Sept 2001

BELCHAMBER, Simon

Resigned
68 St Albans Avenue, LondonW4 5JR
Born January 1966
Director
Appointed 14 Apr 1997
Resigned 18 Sept 2020

GRIFFITHS, Richard William

Resigned
4a Florence Road, LondonW4 5DP
Born January 1956
Director
Appointed 07 Sept 2001
Resigned 16 Aug 2002

HARTOUNIAN, Garabet Artin Rahel

Resigned
68 St Albans Avenue, LondonW4 5JR
Born January 1959
Director
Appointed N/A
Resigned 14 Apr 1997

HUGHES, Thomas Henry John

Resigned
St. Albans Avenue, LondonW4 5JR
Born September 1988
Director
Appointed 19 Oct 2015
Resigned 15 Aug 2023

MURPHY, Joseph Richard

Resigned
LondonW6 0XH
Born June 1972
Director
Appointed 16 Aug 2002
Resigned 19 Oct 2015

WYATT, Ian Lindley

Resigned
68 St Albans Avenue, LondonW4 5JR
Born July 1960
Director
Appointed N/A
Resigned 02 Oct 1991

Persons with significant control

4

2 Active
2 Ceased

Ms. Benedicte Alicia Spoelders

Active
St. Albans Avenue, LondonW4 5JR
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2023

Samantha Jane Bowerman

Active
St. Albans Avenue, LondonW4 5JR
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2020

Mr Thomas Henry John Hughes

Ceased
St. Albans Avenue, LondonW4 5JR
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 15 Aug 2023

Mr Simon Belchamber

Ceased
St. Albans Avenue, LondonW4 5JR
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288cChange of Particulars
Legacy
4 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
287Change of Registered Office
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1999
AAAnnual Accounts
Legacy
10 April 1999
363sAnnual Return (shuttle)
Legacy
13 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1996
AAAnnual Accounts
Resolution
21 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 May 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Legacy
19 May 1994
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 1993
AAAnnual Accounts
Legacy
2 August 1993
363b363b
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
3 January 1992
288288
Legacy
3 December 1991
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363363
Accounts With Accounts Type Dormant
7 August 1990
AAAnnual Accounts
Resolution
7 August 1990
RESOLUTIONSResolutions
Legacy
4 September 1989
363363
Legacy
27 April 1989
288288
Accounts With Accounts Type Dormant
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
24 February 1988
288288
Legacy
17 February 1988
363363
Accounts With Accounts Type Dormant
13 January 1988
AAAnnual Accounts
Resolution
13 January 1988
RESOLUTIONSResolutions
Legacy
30 June 1987
288288
Legacy
4 April 1987
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87